LONDONMETRIC PROPERTY PLC

LONDONMETRIC PROPERTY PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLONDONMETRIC PROPERTY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07124797
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDONMETRIC PROPERTY PLC?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LONDONMETRIC PROPERTY PLC located?

    Registered Office Address
    1 Curzon Street
    W1J 5HB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDONMETRIC PROPERTY PLC?

    Previous Company Names
    Company NameFromUntil
    LONDON & STAMFORD PROPERTY PLCJan 13, 2010Jan 13, 2010

    What are the latest accounts for LONDONMETRIC PROPERTY PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LONDONMETRIC PROPERTY PLC?

    Last Confirmation Statement Made Up ToJan 13, 2026
    Next Confirmation Statement DueJan 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2025
    OverdueNo

    What are the latest filings for LONDONMETRIC PROPERTY PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 08, 2025

    • Capital: GBP 234,343,048.3
    3 pagesSH01

    Termination of appointment of William Andrew Livingston as a director on May 20, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    206 pagesAA

    Statement of capital following an allotment of shares on Jul 09, 2025

    • Capital: GBP 234,290,620.9
    3 pagesSH01

    Statement of capital following an allotment of shares on May 24, 2025

    • Capital: GBP 233,732,541
    3 pagesSH01

    Statement of capital following an allotment of shares on May 22, 2025

    • Capital: GBP 207,946,095.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 11, 2025

    • Capital: GBP 205,524,999.5
    3 pagesSH01

    Director's details changed for Mr Nicholas Mark Leslau on Mar 14, 2025

    2 pagesCH01

    Director's details changed for Mr Nicholas Mark Leslau on Mar 14, 2025

    2 pagesCH01

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jan 13, 2025

    • Capital: GBP 204,810,841.6
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2024

    223 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company business 22/07/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 22, 2024

    • Capital: GBP 204,220,825.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 08, 2024

    • Capital: GBP 204,056,636.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 06, 2024

    • Capital: GBP 203,651,964.7
    3 pagesSH01

    Appointment of Ms Sandra Louise Gumm as a director on Mar 27, 2024

    2 pagesAP01

    Appointment of Mr Nicholas Mark Leslau as a director on Mar 06, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Acquisition of entire share capital of lx reit re scheme of arrangement 27/02/2024
    RES13

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jan 11, 2024

    • Capital: GBP 109,355,936.8
    3 pagesSH01

    Termination of appointment of Lionel Patrick Vaughan as a director on Jul 12, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 09, 2023

    • Capital: GBP 108,959,622.2
    3 pagesSH01

    Termination of appointment of James Fitzroy Dean as a director on Sep 29, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 08, 2023

    • Capital: GBP 108,918,773.6
    3 pagesSH01

    Who are the officers of LONDONMETRIC PROPERTY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUZNIAK, Jadzia Zofia
    Curzon Street
    W1J 5HB London
    1
    England
    Secretary
    Curzon Street
    W1J 5HB London
    1
    England
    British154212150001
    AVERY, Suzanne Lee
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandBritish183023070001
    BERESFORD, Valentine Tristram
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandBritish40766290003
    ELLIOTT, Alistair Charles
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandBritish54725130004
    FOWLDS, Robert Turner
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandBritish202988620001
    GUMM, Sandra Louise
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandAustralian57113450003
    HESTER, Suzy Efua Gloria Anne
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandBritish,Ghanaian,Irish307563500001
    JONES, Andrew Marc
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandBritish320176670001
    LESLAU, Nicholas Mark
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    MonacoBritish6815470045
    MCGANN, Martin Francis
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandBritish109383240004
    PATMORE, Katerina Jane
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    United KingdomBritish246771050001
    STIRLING, Mark Andrew
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    United KingdomBritish106882210001
    JESSOP, Jacqueline
    St. Jame's Square
    SW1Y 4JZ London
    21
    United Kingdom
    Secretary
    St. Jame's Square
    SW1Y 4JZ London
    21
    United Kingdom
    148159400001
    BERESFORD, Valentine Tristram
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandBritish40766290003
    BURTON, Mark Ashley
    St James's Square
    SW1Y 4JZ London
    21
    Director
    St James's Square
    SW1Y 4JZ London
    21
    EnglandBritish125593340001
    CAYZER, Charles William, The Honourable
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandBritish35858830005
    CROWDER, Richard John
    St James's Square
    SW1Y 4JE London
    21
    Director
    St James's Square
    SW1Y 4JE London
    21
    GuernseyBritish153872860001
    DEAN, James Fitzroy
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandBritish83206610001
    HUNTLEY, Andrew John Mack
    St. James's Square
    SW1Y 4JZ London
    21
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United Kingdom
    United KingdomBritish2995330001
    LIVINGSTON, William Andrew
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandBritish111439220001
    MOULD, Harold Raymond
    St James's Square
    SW1Y 4JE London
    21
    Director
    St James's Square
    SW1Y 4JE London
    21
    EnglandBritish35576350006
    PELMORE, Alexander Gerard
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    United KingdomBritish175709310001
    PRICE, Humphrey James Montgomery
    St James's Square
    SW1Y 4JE London
    21
    Director
    St James's Square
    SW1Y 4JE London
    21
    UkBritish14448630001
    STIRLING, Mark Andrew
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    United KingdomBritish106882210001
    VARLEY, Andrew John
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandBritish33091880004
    VAUGHAN, Lionel Patrick
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    United KingdomBritish148159410001
    WATSON, Philip Mark
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    EnglandBritish175709510001
    WILTON, Rosalyn Susan
    Curzon Street
    W1J 5HB London
    1
    England
    Director
    Curzon Street
    W1J 5HB London
    1
    England
    United KingdomBritish31323280001

    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