METAVIEW PROPERTIES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3TG

Company number 03270129
Status Active
Incorporation Date 28 October 1996
Company Type Private Limited Company
Address 3RD FLOOR, THE QUAY 30 CHANNEL WAY, OCEAN VILLAGE, SOUTHAMPTON, ENGLAND, SO14 3TG
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 eighty-six events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Registered office address changed from New Orchard House 14 Cumberland Place Southampton SO15 2BG to 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG on 2 November 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of METAVIEW PROPERTIES LIMITED are www.metaviewproperties.co.uk, and www.metaview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Redbridge Rail Station is 3.9 miles; to Swanwick Rail Station is 5.6 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metaview Properties Limited is a Private Limited Company. The company registration number is 03270129. Metaview Properties Limited has been working since 28 October 1996. The present status of the company is Active. The registered address of Metaview Properties Limited is 3rd Floor The Quay 30 Channel Way Ocean Village Southampton England So14 3tg. . STARLING, Peter is a Secretary of the company. LAKE, Margaret Ann is a Director of the company. Secretary LAKE, Kenneth Toby has been resigned. Secretary ROWLES, Maurice John has been resigned. Secretary SANDERS, Jane has been resigned. Secretary SMS ACCOUNTING LIMITED has been resigned. Secretary STARLING, Peter David has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director EAGLE, Nicolas Julian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STARLING, Peter
Appointed Date: 12 January 2011

Director
LAKE, Margaret Ann
Appointed Date: 04 July 1998
80 years old

Resigned Directors

Secretary
LAKE, Kenneth Toby
Resigned: 06 July 1998
Appointed Date: 15 November 1996

Secretary
ROWLES, Maurice John
Resigned: 12 October 2005
Appointed Date: 26 November 2002

Secretary
SANDERS, Jane
Resigned: 12 January 2011
Appointed Date: 12 October 2005

Secretary
SMS ACCOUNTING LIMITED
Resigned: 30 September 2002
Appointed Date: 01 July 1998

Secretary
STARLING, Peter David
Resigned: 26 November 2002
Appointed Date: 01 October 2002

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 15 November 1996
Appointed Date: 28 October 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 15 November 1996
Appointed Date: 28 October 1996

Director
EAGLE, Nicolas Julian
Resigned: 06 July 1998
Appointed Date: 15 November 1996
61 years old

Persons With Significant Control

Mrs Margaret Ann Lake
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

METAVIEW PROPERTIES LIMITED Events

15 Nov 2016
Confirmation statement made on 28 October 2016 with updates
02 Nov 2016
Registered office address changed from New Orchard House 14 Cumberland Place Southampton SO15 2BG to 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG on 2 November 2016
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 76 more events
16 Dec 1996
Director resigned
16 Dec 1996
New director appointed
16 Dec 1996
New secretary appointed
25 Nov 1996
Registered office changed on 25/11/96 from: 11 beaumont gate beaumont gate radlett hertfordshire WD7 7AR
28 Oct 1996
Incorporation

METAVIEW PROPERTIES LIMITED Charges

7 August 2009
Legal charge
Delivered: 14 August 2009
Status: Satisfied on 19 June 2014
Persons entitled: Janet Starling
Description: 62 hamlet way gosport, t/no.HP159063 and 257 market street…
10 October 2003
Legal mortgage
Delivered: 17 October 2003
Status: Satisfied on 19 June 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property 62 hamlet way, gosport t/n HP159063. By way of…
10 October 2003
Legal mortgage
Delivered: 17 October 2003
Status: Satisfied on 19 June 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property 257 market street, eastleigh, hampshire t/n…
1 November 2002
Mortgage deed
Delivered: 5 November 2002
Status: Satisfied on 18 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as 41 the oaks bitterne…
3 October 2002
Mortgage deed
Delivered: 16 October 2002
Status: Satisfied on 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2000
Debenture
Delivered: 18 May 2000
Status: Satisfied on 14 March 2001
Persons entitled: Giovanni Nino David Chiesa
Description: All f/h and l/h properties of the company including all…
1 May 2000
Legal charge
Delivered: 18 May 2000
Status: Satisfied on 19 June 2014
Persons entitled: Giovanni Nino David Chiesa
Description: 62 hamlet way gosport hampshire.
1 May 2000
Legal charge
Delivered: 18 May 2000
Status: Satisfied on 19 June 2014
Persons entitled: Giovanni Nino David Chiesa
Description: 257 market street eastliegh hampshire.
22 July 1997
Mortgage
Delivered: 23 July 1997
Status: Satisfied on 19 June 2014
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 62 hamlet way elson gosport hampshire…