Metropolitan Living Limited

  • Active
  • Incorporated on 28 Mar 2002

Reg Address: The Grange, 100 High Street, London N14 6PW

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Metropolitan Living Limited" is a ltd and located in The Grange, 100 High Street, London N14 6PW. Metropolitan Living Limited is currently in active status and it was incorporated on 28 Mar 2002 (22 years 5 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Metropolitan Living Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Guy John Burnett Director 19 Dec 2018 British Active
2 Patricia Margaret Etter Secretary 12 Nov 2018 - Active
3 Donald Mckenzie Secretary 1 Aug 2017 - Resigned
12 Nov 2018
4 Michael Edward Dunn Director 6 Mar 2014 British Resigned
2 Nov 2018
5 Michael Edward Dunn Director 6 Mar 2014 British Resigned
2 Nov 2018
6 Janet Dean Director 26 Sep 2013 British Resigned
24 Sep 2015
7 Janet Dean Director 26 Sep 2013 British Resigned
24 Sep 2015
8 Mary Keane Secretary 19 Sep 2013 - Resigned
31 Jul 2017
9 Clive Anthony George Deadman Director 28 Feb 2013 British Resigned
8 Oct 2018
10 Stuart Robert Beevor Director 28 Feb 2013 British Resigned
2 Nov 2018
11 Kristina Ann Ingate Secretary 5 Dec 2012 - Resigned
19 Sep 2013
12 Yvonne Dorothy Harrison Director 14 Sep 2010 British Resigned
16 Jan 2013
13 Donald John Mckenzie Director 15 Jun 2010 British Active
14 Angela Ruth Epps Director 15 Jun 2010 British Resigned
30 Apr 2013
15 Donald John Mckenzie Director 15 Jun 2010 British Active
16 Barbara Maureen Roche Director 15 Sep 2009 British Resigned
16 Jan 2013
17 Caroline Mary Wilson Secretary 1 Jul 2008 - Resigned
20 Sep 2012
18 David Forrest Hoy Director 13 Feb 2008 British Resigned
26 Sep 2013
19 Patrick David Shaw Director 25 Sep 2007 - Resigned
14 Dec 2007
20 Graeme John Moran Director 12 Jul 2006 British Resigned
30 May 2010
21 Owen Owen Thompson Director 14 Feb 2006 British Resigned
15 Oct 2010
22 Roger Maurice Squire Director 28 Jun 2005 British Resigned
28 Sep 2012
23 Richard Hewgill Director 20 Feb 2005 British Resigned
12 Jul 2006
24 Museji Ahmed Takolia Director 6 Oct 2003 British Resigned
15 Sep 2009
25 Mary Elizabeth Michelle Quinn Secretary 14 Apr 2003 - Resigned
1 Jul 2008
26 David Henderson Heppell Director 14 Apr 2003 British Resigned
13 Feb 2008
27 Mark Lockhart Leffler Director 14 Apr 2003 British Resigned
20 Sep 2012
28 Mark Merrill Director 14 Apr 2003 British Resigned
30 Jan 2005
29 Lee Michael Rochford Director 14 Apr 2003 British Resigned
16 Sep 2012
30 Antony Charles Shoults Director 14 Apr 2003 British Resigned
11 May 2006
31 Jonathan Christian Wooles Director 14 Apr 2003 British Resigned
28 Sep 2007
32 Lydia Ruth Campbell Director 4 Apr 2003 British Resigned
14 Apr 2003
33 T&H SECRETARIAL SERVICES LIMITED Corporate Secretary 28 Mar 2002 - Resigned
14 Apr 2003
34 Ian Timothy Dobinson Director 28 Mar 2002 British Resigned
4 Apr 2003
35 Daniel Macsweeney Director 28 Mar 2002 British Resigned
14 Apr 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Metropolitan Housing Trust
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
15 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Metropolitan Living Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 9 Apr 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 27 Apr 2021 Download PDF
3 Confirmation Statement - No Updates 6 Apr 2021 Download PDF
3 Pages
4 Accounts - Full 25 Mar 2021 Download PDF
5 Mortgage - Satisfy Charge Full 29 May 2020 Download PDF
4 Pages
6 Confirmation Statement - No Updates 1 Apr 2020 Download PDF
3 Pages
7 Accounts - Full 13 Sep 2019 Download PDF
20 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Apr 2019 Download PDF
17 Pages
9 Confirmation Statement - No Updates 28 Mar 2019 Download PDF
3 Pages
10 Officers - Appoint Person Director Company With Name Date 19 Dec 2018 Download PDF
2 Pages
11 Officers - Termination Secretary Company With Name Termination Date 12 Nov 2018 Download PDF
1 Pages
12 Officers - Appoint Person Secretary Company With Name Date 12 Nov 2018 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 12 Nov 2018 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 12 Nov 2018 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 16 Oct 2018 Download PDF
1 Pages
16 Accounts - Full 11 Jul 2018 Download PDF
18 Pages
17 Confirmation Statement - No Updates 29 Mar 2018 Download PDF
3 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Dec 2017 Download PDF
18 Pages
19 Officers - Appoint Person Secretary Company With Name Date 8 Aug 2017 Download PDF
2 Pages
20 Officers - Termination Secretary Company With Name Termination Date 8 Aug 2017 Download PDF
1 Pages
21 Accounts - Full 7 Jul 2017 Download PDF
16 Pages
22 Confirmation Statement - Updates 30 Mar 2017 Download PDF
5 Pages
23 Accounts - Full 14 Sep 2016 Download PDF
16 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2016 Download PDF
5 Pages
25 Accounts - Full 12 Oct 2015 Download PDF
18 Pages
26 Officers - Termination Director Company With Name Termination Date 1 Oct 2015 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2015 Download PDF
6 Pages
28 Accounts - Full 9 Oct 2014 Download PDF
18 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2014 Download PDF
6 Pages
30 Officers - Appoint Person Director Company With Name 31 Mar 2014 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name 16 Oct 2013 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 16 Oct 2013 Download PDF
1 Pages
33 Accounts - Full 9 Oct 2013 Download PDF
15 Pages
34 Officers - Termination Secretary Company With Name 20 Sep 2013 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name 20 Sep 2013 Download PDF
1 Pages
36 Address - Change Registered Office Company With Date Old 27 Jun 2013 Download PDF
1 Pages
37 Officers - Termination Director Company With Name 30 Apr 2013 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2013 Download PDF
6 Pages
39 Officers - Appoint Person Director Company With Name 9 Apr 2013 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 8 Apr 2013 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 8 Apr 2013 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name 8 Apr 2013 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 8 Apr 2013 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 8 Apr 2013 Download PDF
1 Pages
45 Officers - Appoint Person Secretary Company With Name 10 Dec 2012 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 29 Nov 2012 Download PDF
1 Pages
47 Accounts - Full 21 Nov 2012 Download PDF
15 Pages
48 Officers - Termination Director Company With Name 5 Nov 2012 Download PDF
1 Pages
49 Officers - Termination Secretary Company With Name 5 Nov 2012 Download PDF
1 Pages
50 Mortgage - Legacy 26 Jun 2012 Download PDF
8 Pages
51 Mortgage - Legacy 26 Jun 2012 Download PDF
9 Pages
52 Officers - Change Person Director Company With Change Date 24 Apr 2012 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2012 Download PDF
10 Pages
54 Accounts - Full 13 Oct 2011 Download PDF
14 Pages
55 Miscellaneous 24 May 2011 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 5 May 2011 Download PDF
10 Pages
57 Accounts - Full 4 Jan 2011 Download PDF
16 Pages
58 Officers - Appoint Person Director Company With Name 14 Dec 2010 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 18 Nov 2010 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 17 Nov 2010 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 17 Nov 2010 Download PDF
2 Pages
62 Officers - Termination Director Company With Name 17 Nov 2010 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 21 Sep 2010 Download PDF
1 Pages
64 Mortgage - Legacy 30 Jul 2010 Download PDF
3 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2010 Download PDF
7 Pages
66 Officers - Appoint Person Director Company With Name 26 Nov 2009 Download PDF
2 Pages
67 Accounts - Full 25 Sep 2009 Download PDF
16 Pages
68 Officers - Legacy 16 Sep 2009 Download PDF
1 Pages
69 Annual Return - Legacy 9 Apr 2009 Download PDF
5 Pages
70 Accounts - Full 17 Feb 2009 Download PDF
15 Pages
71 Annual Return - Legacy 10 Oct 2008 Download PDF
5 Pages
72 Officers - Legacy 1 Sep 2008 Download PDF
1 Pages
73 Officers - Legacy 1 Aug 2008 Download PDF
1 Pages
74 Officers - Legacy 18 Feb 2008 Download PDF
2 Pages
75 Officers - Legacy 18 Feb 2008 Download PDF
1 Pages
76 Officers - Legacy 15 Jan 2008 Download PDF
1 Pages
77 Mortgage - Legacy 29 Nov 2007 Download PDF
3 Pages
78 Mortgage - Legacy 22 Nov 2007 Download PDF
7 Pages
79 Officers - Legacy 18 Oct 2007 Download PDF
1 Pages
80 Officers - Legacy 3 Oct 2007 Download PDF
2 Pages
81 Accounts - Full 20 Aug 2007 Download PDF
14 Pages
82 Annual Return - Legacy 3 May 2007 Download PDF
10 Pages
83 Officers - Legacy 3 May 2007 Download PDF
1 Pages
84 Mortgage - Legacy 13 Sep 2006 Download PDF
5 Pages
85 Accounts - Full 15 Aug 2006 Download PDF
14 Pages
86 Officers - Legacy 9 Aug 2006 Download PDF
2 Pages
87 Mortgage - Legacy 5 Aug 2006 Download PDF
2 Pages
88 Officers - Legacy 4 Aug 2006 Download PDF
1 Pages
89 Annual Return - Legacy 2 Jun 2006 Download PDF
10 Pages
90 Officers - Legacy 22 Mar 2006 Download PDF
2 Pages
91 Accounts - Full 23 Aug 2005 Download PDF
13 Pages
92 Officers - Legacy 19 Jul 2005 Download PDF
2 Pages
93 Annual Return - Legacy 29 Mar 2005 Download PDF
9 Pages
94 Officers - Legacy 29 Mar 2005 Download PDF
2 Pages
95 Officers - Legacy 11 Mar 2005 Download PDF
1 Pages
96 Accounts - Full 31 Aug 2004 Download PDF
13 Pages
97 Mortgage - Legacy 23 Apr 2004 Download PDF
5 Pages
98 Annual Return - Legacy 15 Apr 2004 Download PDF
9 Pages
99 Mortgage - Legacy 25 Mar 2004 Download PDF
3 Pages
100 Mortgage - Legacy 23 Mar 2004 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.