Metis Homes Limited

General information

Name:

Metis Homes Ltd

Office Address:

Graham House 7 Wyllyotts Place EN6 2JD Potters Bar

Number: 06428968

Incorporation date: 2007-11-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Metis Homes Limited can be reached at Potters Bar at Graham House. Anyone can find the company using the postal code - EN6 2JD. Metis Homes's incorporation dates back to 2007. The company is registered under the number 06428968 and their last known status is active. The firm name is Metis Homes Limited. This company's previous customers may remember the firm also as Burton Property Ventures, which was in use until 2015-09-10. This company's Standard Industrial Classification Code is 41100, that means Development of building projects. Metis Homes Ltd reported its latest accounts for the financial year up to 2022-03-31. The business latest annual confirmation statement was released on 2023-07-05.

For the following company, most of director's assignments have so far been met by David O., Nigel F., Christopher H. and 7 other directors who might be found below. As for these ten people, Adam O. has carried on with the company for the longest period of time, having been a member of the Management Board for sixteen years. Another limited company has been appointed as one of the secretaries of this company: The Finance & Industrial Trust Limited.

  • Previous company's names
  • Metis Homes Limited 2015-09-10
  • Burton Property Ventures Limited 2007-11-16

Financial data based on annual reports

Company staff

David O.

Role: Director

Appointed: 17 May 2022

Latest update: 12 January 2024

Nigel F.

Role: Director

Appointed: 12 May 2021

Latest update: 12 January 2024

Christopher H.

Role: Director

Appointed: 12 May 2021

Latest update: 12 January 2024

Stephen W.

Role: Director

Appointed: 12 May 2021

Latest update: 12 January 2024

Michael B.

Role: Director

Appointed: 01 January 2021

Latest update: 12 January 2024

Alistair H.

Role: Director

Appointed: 27 April 2017

Latest update: 12 January 2024

Richard W.

Role: Director

Appointed: 08 April 2015

Latest update: 12 January 2024

Andrew S.

Role: Director

Appointed: 09 September 2012

Latest update: 12 January 2024

Edward R.

Role: Director

Appointed: 29 August 2012

Latest update: 12 January 2024

Adam O.

Role: Director

Appointed: 07 January 2008

Latest update: 12 January 2024

The Finance & Industrial Trust Limited

Role: Corporate Secretary

Appointed: 19 November 2007

Address: Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD, United Kingdom

Latest update: 12 January 2024

People with significant control

The companies with significant control over this firm are as follows: Ro Trading Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Potters Bar at 7 Wyllyotts Place, EN6 2JD, Hertfordshire and was registered as a PSC under the reg no 05291694.

Ro Trading Limited
Address: Graham House 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD, England
Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England & Wales
Place registered England
Registration number 05291694
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
236.40 GBP is the capital in company's statement on 2024/01/26 (SH01)
filed on: 12th, February 2024
capital
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Similar companies nearby

Closest companies