LONDON & METROPOLITAN ESTATES LIMITED
Overview
Company Name | LONDON & METROPOLITAN ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01496906 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LONDON & METROPOLITAN ESTATES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LONDON & METROPOLITAN ESTATES LIMITED located?
Registered Office Address | 51 Marloes Road W8 6LA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONDON & METROPOLITAN ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
ROGOS LIMITED | May 15, 1980 | May 15, 1980 |
What are the latest accounts for LONDON & METROPOLITAN ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LONDON & METROPOLITAN ESTATES LIMITED?
Last Confirmation Statement Made Up To | Mar 10, 2026 |
---|---|
Next Confirmation Statement Due | Mar 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2025 |
Overdue | No |
What are the latest filings for LONDON & METROPOLITAN ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Director's details changed for James Alexander Dudgeon on Jun 23, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for James Alexander Dudgeon on Jun 23, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England to 51 Marloes Road London W8 6LA on Feb 17, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 58 Kensington Church Street London W8 4DB to 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB on Nov 11, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Registered office address changed from First Floor 15 Young Street London W8 5EH to 58 Kensington Church Street London W8 4DB on May 30, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Mar 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of LONDON & METROPOLITAN ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUDGEON, James Alexander | Secretary | Marloes Road W8 6LA London 51 England | British | Accountant | 46460760005 | |||||
CAIRNS, William Stephen | Director | Key West Doyle Road St Peter Port GY1 1RG Guernsey Channel Islands | Channel Islands | British | Trust Officer | 75668300001 | ||||
DUDGEON, James Alexander | Director | Marloes Road W8 6LA London 51 England | England | British | Accountant | 46460760006 | ||||
AITON, John | Secretary | Burstall Hall Burstall IP8 3DW Ipswich Suffolk | British | Chartered Accountant | 847420002 | |||||
HOLLOCKS, Ian Michael | Secretary | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | 61055270001 | ||||||
JONES, Gary Stanley | Secretary | Hawes Cottage 52 Hawes Lane BR4 0DB West Wickham Kent | British | 885400001 | ||||||
AITON, John | Director | Burstall Hall Burstall IP8 3DW Ipswich Suffolk | United Kingdom | British | Chartered Accountant | 847420002 | ||||
DAVIES, Stephen Jeremy | Director | 75 Vineyard Hill Road Wimbledon SW19 7JL London | England | British | Chartered Surveyor | 18128510001 | ||||
EVANS, Christopher Mark Stephen | Director | 12 Criffel Avenue Streatham Hill SW2 4AZ London | England | British | Director | 71333340001 | ||||
GIBBS, Roderick Vernon | Director | Fielders Cottage Common Road Great Kingshill HP15 6EZ High Wycombe Buckinghamshire | British | Chartered Surveyor | 1319070009 | |||||
HARRIS, Christopher Ian Knowles | Director | Church End Cottage Church End HP27 9PE Bledlow Buckinghamshire | England | British | Surveyor | 32552620001 | ||||
HEWSON, Andrew Nicholas | Director | Abesters Fernden Lane Blackdown GU27 3BS Haslemere Surrey | British | Director | 8607090005 | |||||
HOLMES, John Mckean | Director | Elmbank Guildford Road Runfold GU10 1PG Farnham Surrey | British | Chartered Surveyor | 37769190001 | |||||
HUBERMAN, Paul Laurence | Director | 15 Wildwood Road Hampstead Garden Suburb NW11 6UL London | England | British | Director | 3470530003 | ||||
JONES, Gary Stanley | Director | Hawes Cottage 52 Hawes Lane BR4 0DB West Wickham Kent | British | Chartered Accountant | 885400001 | |||||
REYNOLDS, Andrew John | Director | 9 Quarry Road SW18 2QH London | British | Chartered Surveyor | 70863380002 | |||||
STEWART, John Lindsay | Director | 1 Hurtmore Chase Hurtmore GU7 2RT Godalming Surrey | England | British | Civil Engineer | 61973240001 | ||||
WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | Accountant | 59971310002 | ||||
WARMAN, John Albert | Director | 32 Barns Dene AL5 2HQ Harpenden Hertfordshire | British | Engineer | 12171540001 |
Who are the persons with significant control of LONDON & METROPOLITAN ESTATES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr William Stephen Cairns | Apr 06, 2016 | Young Street W8 5EH London 15 Young Street England | No |
Nationality: British Country of Residence: Channel Islands | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0