Background WavePink WaveYellow Wave

METFIELD ESTATES LIMITED (02128089)

METFIELD ESTATES LIMITED (02128089) is an active UK company. incorporated on 5 May 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. METFIELD ESTATES LIMITED has been registered for 38 years. Current directors include HARVEY, Daniel Philip, HARVEY, Lawrence Mitchell, HARVEY, Rebecca Louise.

Company Number
02128089
Status
active
Type
ltd
Incorporated
5 May 1987
Age
38 years
Address
Labs Hawley Wharf, London, NW1 8NZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARVEY, Daniel Philip, HARVEY, Lawrence Mitchell, HARVEY, Rebecca Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METFIELD ESTATES LIMITED

METFIELD ESTATES LIMITED is an active company incorporated on 5 May 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. METFIELD ESTATES LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02128089

LTD Company

Age

38 Years

Incorporated 5 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

MOBILE PROPERTIES LIMITED
From: 5 May 1987To: 22 October 1987
Contact
Address

Labs Hawley Wharf Water Lane London, NW1 8NZ,

Previous Addresses

314 Regents Park Road London N3 2JX United Kingdom
From: 5 May 1987To: 8 June 2020
Timeline

21 key events • 1975 - 2022

Funding Officers Ownership
Company Founded
May 75
Director Joined
Feb 13
Loan Secured
Apr 13
Director Joined
Jun 13
Loan Secured
Feb 16
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HARVEY, Lawrence Mitchell

Active
107a Hamilton Terrace, LondonNW8 9QY
Secretary
Appointed 01 Sept 2008

HARVEY, Daniel Philip

Active
Water Lane, LondonNW1 8NZ
Born July 1985
Director
Appointed 07 Feb 2013

HARVEY, Lawrence Mitchell

Active
107a Hamilton Terrace, LondonNW8 9QY
Born September 1951
Director
Appointed N/A

HARVEY, Rebecca Louise

Active
Water Lane, LondonNW1 8NZ
Born June 1987
Director
Appointed 11 Jun 2013

AUSTIN, Thomas Terence

Resigned
Tara London Road, Harlow CommonCM17 9NQ
Secretary
Appointed N/A
Resigned 14 Oct 1994

HARVEY, Lawrence Mitchell

Resigned
107a Hamilton Terrace, LondonNW8 9QY
Secretary
Appointed 14 Oct 1994
Resigned 31 Dec 2007

PIPER, Carol Jane

Resigned
Northway House, LondonN20 9LP
Secretary
Appointed 31 Dec 2007
Resigned 31 Aug 2008

AUSTIN, Thomas Terence

Resigned
Tara London Road, Harlow CommonCM17 9NQ
Born November 1936
Director
Appointed N/A
Resigned 14 Oct 1994

DAVIES, Angie Michael

Resigned
Little Woolpit, CranleighGU6 7NP
Born June 1934
Director
Appointed N/A
Resigned 16 Mar 2007

EGAN, Sheenagh

Resigned
64 Rossmore Court, LondonNW1 6XY
Born April 1963
Director
Appointed 24 Feb 1998
Resigned 21 Jan 1999

SHARP, Garry Macdonald

Resigned
6 Pembroke Mews, LondonE3 5AW
Born October 1960
Director
Appointed N/A
Resigned 14 Feb 1994

WILSON, Robert

Resigned
8 Bywater Road, ChelmsfordCM3 7AJ
Born July 1954
Director
Appointed 14 Feb 1994
Resigned 24 Feb 1998

Persons with significant control

1

Mr Lawrence Mitchell Harvey

Active
Water Lane, LondonNW1 8NZ
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Memorandum Articles
17 January 2017
MAMA
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
11 April 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Changes To Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 February 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
17 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
6 April 2009
287Change of Registered Office
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
288aAppointment of Director or Secretary
Resolution
23 January 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
1 July 2002
287Change of Registered Office
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
363sAnnual Return (shuttle)
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1998
AAAnnual Accounts
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
10 March 1998
363sAnnual Return (shuttle)
Resolution
25 February 1998
RESOLUTIONSResolutions
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
23 March 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Legacy
18 January 1995
288288
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363aAnnual Return
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
14 June 1994
DISS6DISS6
Gazette Notice Compulsary
14 June 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363aAnnual Return
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363aAnnual Return
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
24 October 1991
288288
Legacy
17 October 1991
122122
Legacy
17 October 1991
123Notice of Increase in Nominal Capital
Resolution
17 October 1991
RESOLUTIONSResolutions
Resolution
17 October 1991
RESOLUTIONSResolutions
Resolution
17 October 1991
RESOLUTIONSResolutions
Resolution
17 October 1991
RESOLUTIONSResolutions
Legacy
17 October 1991
288288
Legacy
8 April 1991
363363
Legacy
8 April 1991
363363
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
4 September 1990
88(2)R88(2)R
Legacy
31 August 1990
169169
Resolution
21 August 1990
RESOLUTIONSResolutions
Memorandum Articles
21 August 1990
MEM/ARTSMEM/ARTS
Legacy
21 August 1990
288288
Legacy
21 August 1990
123Notice of Increase in Nominal Capital
Legacy
21 August 1990
122122
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
16 November 1989
363363
Legacy
28 July 1989
395Particulars of Mortgage or Charge
Legacy
9 June 1989
AC05AC05
Legacy
28 February 1989
395Particulars of Mortgage or Charge
Legacy
18 February 1989
287Change of Registered Office
Legacy
25 January 1989
288288
Legacy
25 January 1989
288288
Resolution
25 January 1989
RESOLUTIONSResolutions
Legacy
13 January 1989
395Particulars of Mortgage or Charge
Legacy
6 January 1989
395Particulars of Mortgage or Charge
Legacy
29 December 1988
395Particulars of Mortgage or Charge
Legacy
29 December 1988
395Particulars of Mortgage or Charge
Legacy
11 August 1988
395Particulars of Mortgage or Charge
Legacy
21 July 1988
395Particulars of Mortgage or Charge
Resolution
18 November 1987
RESOLUTIONSResolutions
Resolution
18 November 1987
RESOLUTIONSResolutions
Resolution
18 November 1987
RESOLUTIONSResolutions
Legacy
5 November 1987
123Notice of Increase in Nominal Capital
Resolution
3 November 1987
RESOLUTIONSResolutions
Resolution
3 November 1987
RESOLUTIONSResolutions
Resolution
3 November 1987
RESOLUTIONSResolutions
Resolution
3 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1987
287Change of Registered Office
Memorandum Articles
19 October 1987
MEM/ARTSMEM/ARTS
Legacy
19 October 1987
224224
Legacy
13 October 1987
395Particulars of Mortgage or Charge
Resolution
1 October 1987
RESOLUTIONSResolutions
Legacy
30 September 1987
395Particulars of Mortgage or Charge
Legacy
23 June 1987
288288
Legacy
15 June 1987
287Change of Registered Office
Legacy
15 June 1987
288288
Certificate Incorporation
5 May 1987
CERTINCCertificate of Incorporation
Incorporation Company
5 May 1975
NEWINCIncorporation