Background WavePink WaveYellow Wave

METZ PROPERTIES LTD (03923962)

METZ PROPERTIES LTD (03923962) is an active UK company. incorporated on 11 February 2000. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. METZ PROPERTIES LTD has been registered for 26 years. Current directors include APPLETON METCALFE, Ronald, APPLETON-METCALFE, James Alexander, APPLETON-METCALFE, Zoe and 1 others.

Company Number
03923962
Status
active
Type
ltd
Incorporated
11 February 2000
Age
26 years
Address
4 Old Market Place, Ripon, HG4 1EQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
APPLETON METCALFE, Ronald, APPLETON-METCALFE, James Alexander, APPLETON-METCALFE, Zoe, WATSON, Olivia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METZ PROPERTIES LTD

METZ PROPERTIES LTD is an active company incorporated on 11 February 2000 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. METZ PROPERTIES LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03923962

LTD Company

Age

26 Years

Incorporated 11 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

4 Old Market Place Ripon, HG4 1EQ,

Previous Addresses

40a Market Place Ripon North Yorkshire HG4 1BZ
From: 26 April 2013To: 24 May 2017
C/O Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield Great Marlings Luton Beds LU2 8DL United Kingdom
From: 19 February 2013To: 26 April 2013
Unit F21 Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings, Luton, Beds LU2 8DL
From: 11 February 2000To: 19 February 2013
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Mar 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

APPLETON METCALFE, Ronald

Active
Old Market Place, RiponHG4 1EQ
Born February 1941
Director
Appointed 11 Feb 2000

APPLETON-METCALFE, James Alexander

Active
Old Market Place, RiponHG4 1EQ
Born March 1977
Director
Appointed 13 Jul 2023

APPLETON-METCALFE, Zoe

Active
Old Market Place, RiponHG4 1EQ
Born June 1972
Director
Appointed 13 Jul 2023

WATSON, Olivia

Active
Old Market Place, RiponHG4 1EQ
Born December 1973
Director
Appointed 13 Jul 2023

APPLETON METCALFE, Margaret Helen

Resigned
4 Heckler Lane, RiponHG4 1BU
Secretary
Appointed 11 Feb 2000
Resigned 09 Nov 2022

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 11 Feb 2000
Resigned 11 Feb 2000

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 11 Feb 2000
Resigned 11 Feb 2000

Persons with significant control

2

1 Active
1 Ceased

The Executor Of Margaret Helen Appleton-Metcalfe

Ceased
Old Market Place, RiponHG4 1EQ
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2022

Mr Ronald Appleton-Metcalfe

Active
Old Market Place, RiponHG4 1EQ
Born February 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Legacy
15 March 2013
MG01MG01
Legacy
15 March 2013
MG01MG01
Legacy
15 March 2013
MG01MG01
Legacy
5 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
5 March 2008
353353
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
8 October 2007
287Change of Registered Office
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
4 June 2001
288cChange of Particulars
Legacy
4 June 2001
288cChange of Particulars
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
287Change of Registered Office
Legacy
2 March 2000
287Change of Registered Office
Legacy
2 March 2000
88(2)R88(2)R
Legacy
2 March 2000
225Change of Accounting Reference Date
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Incorporation Company
11 February 2000
NEWINCIncorporation