METRO REALTY RESIDENTIAL LIMITED
BIRMINGHAM MATRIX REALTY RESIDENTIAL LIMITED MATRIX REALTY COMMERCIAL LIMITED MATRIX REALTY MEDICAL LIMITED

Hellopages » West Midlands » Birmingham » B17 9NT

Company number 06227980
Status Active
Incorporation Date 26 April 2007
Company Type Private Limited Company
Address 19 HIGH STREET, HARBORNE, BIRMINGHAM, B17 9NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 30 April 2016; Registration of charge 062279800019, created on 11 January 2017. The most likely internet sites of METRO REALTY RESIDENTIAL LIMITED are www.metrorealtyresidential.co.uk, and www.metro-realty-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Metro Realty Residential Limited is a Private Limited Company. The company registration number is 06227980. Metro Realty Residential Limited has been working since 26 April 2007. The present status of the company is Active. The registered address of Metro Realty Residential Limited is 19 High Street Harborne Birmingham B17 9nt. . SEYMOUR, Raymond is a Director of the company. Secretary MCCORMACK, Gerard Joseph has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BLACKLAWS, Alistair Campbell has been resigned. Director MCCORMACK, Gerard Joseph has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SEYMOUR, Raymond
Appointed Date: 26 April 2007
68 years old

Resigned Directors

Secretary
MCCORMACK, Gerard Joseph
Resigned: 01 November 2014
Appointed Date: 26 April 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 April 2007
Appointed Date: 26 April 2007

Director
BLACKLAWS, Alistair Campbell
Resigned: 01 November 2014
Appointed Date: 26 April 2007
58 years old

Director
MCCORMACK, Gerard Joseph
Resigned: 01 November 2014
Appointed Date: 26 April 2007
73 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 April 2007
Appointed Date: 26 April 2007

Persons With Significant Control

Mr Raymond Seymour
Notified on: 7 July 2016
68 years old
Nature of control: Has significant influence or control

METRO REALTY RESIDENTIAL LIMITED Events

01 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Jan 2017
Registration of charge 062279800019, created on 11 January 2017
12 Jul 2016
Confirmation statement made on 7 July 2016 with updates
15 Jun 2016
Amended total exemption small company accounts made up to 30 April 2015
...
... and 53 more events
22 May 2007
Director resigned
22 May 2007
New secretary appointed;new director appointed
22 May 2007
New director appointed
22 May 2007
New director appointed
26 Apr 2007
Incorporation

METRO REALTY RESIDENTIAL LIMITED Charges

11 January 2017
Charge code 0622 7980 0019
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property known as 3 grays road harborne birmingham…
16 December 2015
Charge code 0622 7980 0018
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 39 station road harborne birmingham title no…
16 December 2015
Charge code 0622 7980 0017
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 53 station road harborne birmingham title no…
16 December 2015
Charge code 0622 7980 0016
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 68 rose road harborne birmingham title no…
16 December 2015
Charge code 0622 7980 0015
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 1B north road harborne birmingham and car park…
14 May 2015
Charge code 0622 7980 0014
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 77 harborne park road, harborne, birmingham, B17 0BX and…
14 May 2015
Charge code 0622 7980 0013
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22B st peters road, harborne, birmingham, B17 0AX and…
6 August 2013
Charge code 0622 7980 0012
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 138 war lane, birmingham t/no WM315873. Notification of…
6 August 2013
Charge code 0622 7980 0011
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 99 station road, birmingham t/no WM116137. Notification of…
6 August 2013
Charge code 0622 7980 0010
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 61 station road, birmingham t/no WM69398. Notification of…
6 August 2013
Charge code 0622 7980 0009
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 51 vivian road, birmingam t/no WK157904. Notification of…
6 August 2013
Charge code 0622 7980 0008
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38A vernon road, birmingham t/no WK190921. Notification of…
6 August 2013
Charge code 0622 7980 0007
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38 vernon road, birmingham t/no WK190921. Notification of…
6 August 2013
Charge code 0622 7980 0006
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36A vernon road, birmingham t/no WM515203. Notification of…
6 August 2013
Charge code 0622 7980 0005
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 vernon road, birmingham t/no WK144982. Notification of…
6 August 2013
Charge code 0622 7980 0004
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34B vernon road, birmingham t/no WM39463. Notification of…
6 August 2013
Charge code 0622 7980 0003
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34A vernon road, birmingham t/no WM39463. Notification of…
6 August 2013
Charge code 0622 7980 0002
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34 vernon road, birmingham t/no WM39463. Notification of…
6 August 2013
Charge code 0622 7980 0001
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 park hill rod, birmingham t/no WM117674. Notification of…