Background WavePink WaveYellow Wave

PROVINCIAL & METROPOLITAN PROPERTY COMPANY LIMITED (02721525)

PROVINCIAL & METROPOLITAN PROPERTY COMPANY LIMITED (02721525) is an active UK company. incorporated on 9 June 1992. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PROVINCIAL & METROPOLITAN PROPERTY COMPANY LIMITED has been registered for 33 years. Current directors include RAYMOND, Howard Wyndham.

Company Number
02721525
Status
active
Type
ltd
Incorporated
9 June 1992
Age
33 years
Address
C/O Mr H Raymond, Cardinal House, London, W1S 4TE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAYMOND, Howard Wyndham
SIC Codes
41100, 68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVINCIAL & METROPOLITAN PROPERTY COMPANY LIMITED

PROVINCIAL & METROPOLITAN PROPERTY COMPANY LIMITED is an active company incorporated on 9 June 1992 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PROVINCIAL & METROPOLITAN PROPERTY COMPANY LIMITED was registered 33 years ago.(SIC: 41100, 68209, 82990)

Status

active

Active since 33 years ago

Company No

02721525

LTD Company

Age

33 Years

Incorporated 9 June 1992

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

C/O Mr H Raymond, Cardinal House 39-40 Albemarle Street London, W1S 4TE,

Previous Addresses

C/O C/O Mr D Anderson, Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP
From: 25 June 2012To: 26 April 2024
51 Radipole Road Fulham London SW6 5DN
From: 9 June 1992To: 25 June 2012
Timeline

2 key events • 1992 - 2017

Funding Officers Ownership
Company Founded
Jun 92
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROBSON, Alexandra Georgina

Active
51 Radipole Road, LondonSW6 5DN
Secretary
Appointed 01 May 2009

RAYMOND, Howard Wyndham

Active
51 Radipole Road, FulhamSW6 5DN
Born November 1959
Director
Appointed 01 Jun 1993

CROSTHWAITE, Peter Leland

Resigned
10 Waldeck Road, LondonW13 8LY
Secretary
Appointed 09 Jun 1992
Resigned 18 Oct 1995

DERMODY, Hazel

Resigned
110-112 London Road, CamberleyGU15 3TJ
Secretary
Appointed 18 Oct 1995
Resigned 29 May 1998

HALBERT-PERENO, Robert Stephen

Resigned
Flat 1 Morland House, LondonW11 0LP
Secretary
Appointed 29 May 1998
Resigned 01 May 2009

SECRETARIES BY DESIGN LIMITED

Resigned
52 Market Street, LeicsLE65 1AN
Corporate nominee secretary
Appointed 09 Jun 1992
Resigned 09 Jun 1992

NOMINEES BY DESIGN LIMITED

Resigned
Blackthorn House Mary Ann Street, Birmingham
Corporate nominee director
Appointed 09 Jun 1992
Resigned 09 Jun 1993

Persons with significant control

1

Mr Howard Wyndham Raymond

Active
39-40 Albemarle Street, LondonW1S 4TE
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
287Change of Registered Office
Legacy
5 February 1997
288cChange of Particulars
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
16 August 1996
288288
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
5 December 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
14 March 1995
395Particulars of Mortgage or Charge
Legacy
14 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
30 September 1993
363b363b
Legacy
30 September 1993
287Change of Registered Office
Legacy
30 September 1993
88(2)R88(2)R
Legacy
30 September 1993
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
287Change of Registered Office
Incorporation Company
9 June 1992
NEWINCIncorporation