Background WavePink WaveYellow Wave

METRUS LIMITED (04290499)

METRUS LIMITED (04290499) is an active UK company. incorporated on 20 September 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. METRUS LIMITED has been registered for 24 years. Current directors include BAILEY, Malcolm Keith, BECKER, Colin Andrew, BURLINSON, David and 15 others.

Company Number
04290499
Status
active
Type
ltd
Incorporated
20 September 2001
Age
24 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BAILEY, Malcolm Keith, BECKER, Colin Andrew, BURLINSON, David, COLEMAN, Elliot Michael, DE ACETIS, Adam, GILL, Rosemary Louise, GOLDSTEIN, Richard, JAYE, Andrew Ian, LADOPOULI, Andrew, LAND, Philippa, LOVEDAY, Giles Durrell, MILES, Richard Edward, ROWE, Dominic Andrew David, SAYER, Adrian, SHIPMAN, Mark Mitchell, Mr., STONE, Simon Lawrence, STRICKLAND, John Andrew Charles, VENESS, Martyn George
SIC Codes
68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRUS LIMITED

METRUS LIMITED is an active company incorporated on 20 September 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. METRUS LIMITED was registered 24 years ago.(SIC: 68201, 68320)

Status

active

Active since 24 years ago

Company No

04290499

LTD Company

Age

24 Years

Incorporated 20 September 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

METRUS PROPERTY ADVISORS LIMITED
From: 19 April 2013To: 7 October 2015
MERJS LIMITED
From: 24 February 2006To: 19 April 2013
MICHAEL ELLIOTT RJS LIMITED
From: 1 February 2002To: 24 February 2006
MICHAEL ELLIOTT RJV LIMITED
From: 3 October 2001To: 1 February 2002
BRANCHPOLE LIMITED
From: 20 September 2001To: 3 October 2001
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER
From: 20 September 2001To: 6 April 2023
Timeline

27 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 20
Director Left
May 21
Director Left
Apr 22
Director Left
Feb 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

18 Active
12 Resigned

BAILEY, Malcolm Keith

Active
New Cavendish Street, LondonW1W 6XH
Born March 1962
Director
Appointed 01 Jan 2016

BECKER, Colin Andrew

Active
New Cavendish Street, LondonW1W 6XH
Born January 1973
Director
Appointed 01 Aug 2008

BURLINSON, David

Active
New Cavendish Street, LondonW1W 6XH
Born April 1968
Director
Appointed 01 Jul 2016

COLEMAN, Elliot Michael

Active
New Cavendish Street, LondonW1W 6XH
Born August 1978
Director
Appointed 03 Sept 2019

DE ACETIS, Adam

Active
New Cavendish Street, LondonW1W 6XH
Born June 1971
Director
Appointed 20 May 2024

GILL, Rosemary Louise

Active
New Cavendish Street, LondonW1W 6XH
Born August 1976
Director
Appointed 01 Jan 2024

GOLDSTEIN, Richard

Active
New Cavendish Street, LondonW1W 6XH
Born February 1973
Director
Appointed 25 Mar 2024

JAYE, Andrew Ian

Active
New Cavendish Street, LondonW1W 6XH
Born August 1954
Director
Appointed 02 Oct 2001

LADOPOULI, Andrew

Active
New Cavendish Street, LondonW1W 6XH
Born June 1966
Director
Appointed 27 Jan 2012

LAND, Philippa

Active
New Cavendish Street, LondonW1W 6XH
Born March 1953
Director
Appointed 01 Aug 2008

LOVEDAY, Giles Durrell

Active
New Cavendish Street, LondonW1W 6XH
Born January 1965
Director
Appointed 01 Jan 2013

MILES, Richard Edward

Active
New Cavendish Street, LondonW1W 6XH
Born July 1975
Director
Appointed 01 Jul 2016

ROWE, Dominic Andrew David

Active
New Cavendish Street, LondonW1W 6XH
Born January 1967
Director
Appointed 12 Feb 2013

SAYER, Adrian

Active
New Cavendish Street, LondonW1W 6XH
Born March 1962
Director
Appointed 02 Oct 2001

SHIPMAN, Mark Mitchell, Mr.

Active
New Cavendish Street, LondonW1W 6XH
Born August 1961
Director
Appointed 02 Oct 2001

STONE, Simon Lawrence

Active
New Cavendish Street, LondonW1W 6XH
Born June 1954
Director
Appointed 01 Aug 2008

STRICKLAND, John Andrew Charles

Active
Artillery House, LondonSW1P 1RT
Born February 1969
Director
Appointed 01 Jan 2025

VENESS, Martyn George

Active
New Cavendish Street, LondonW1W 6XH
Born April 1968
Director
Appointed 01 Dec 2011

GOLDSTEIN, Peter Elliott

Resigned
21 Chapel Street, LondonSW1X 7BY
Secretary
Appointed 02 Oct 2001
Resigned 25 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Sept 2001
Resigned 02 Oct 2001

BRADDOCK, Stewart

Resigned
14 Mortimer Road, LondonW13 8NG
Born September 1967
Director
Appointed 02 Oct 2001
Resigned 18 Jun 2002

GOLDSTEIN, Peter Elliott

Resigned
21 Chapel Street, LondonSW1X 7BY
Born October 1965
Director
Appointed 02 Oct 2001
Resigned 25 Sept 2009

HEASLOP, John Adair Colpoys

Resigned
Southern Way, FarnhamGU9 8DF
Born July 1950
Director
Appointed 27 Jan 2012
Resigned 03 Sept 2019

LESTER, Robin Jonathan

Resigned
Acre House, LondonNW1 3ER
Born September 1977
Director
Appointed 27 Jan 2012
Resigned 31 Dec 2021

LOVEDAY, Giles Durrell

Resigned
Hallam Street, LondonW1W 6NS
Born January 1965
Director
Appointed 01 Jul 2016
Resigned 01 Jul 2016

LOVEJOY, Martin

Resigned
Acre House, LondonNW1 3ER
Born March 1970
Director
Appointed 01 Jul 2016
Resigned 20 Apr 2021

MILAN, Joshua Scott

Resigned
11/15 William Road, LondonNW1 3ER
Born February 1989
Director
Appointed 01 Jul 2016
Resigned 31 Dec 2022

SOWTER, Kathryn Jane

Resigned
Pelham Square Brighton, BrightonBN1 4ET
Born December 1971
Director
Appointed 28 Nov 2016
Resigned 13 Jul 2020

VAUS, Nicholas

Resigned
20 Tennyson Road, Stratford Upon AvonCV37 7JU
Born May 1960
Director
Appointed 01 Aug 2008
Resigned 12 Aug 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Sept 2001
Resigned 02 Oct 2001

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Memorandum Articles
8 May 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Legacy
19 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Legacy
11 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
2 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Memorandum Articles
8 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2005
363aAnnual Return
Legacy
11 November 2005
287Change of Registered Office
Auditors Resignation Company
24 October 2005
AUDAUD
Accounts With Accounts Type Small
13 September 2005
AAAnnual Accounts
Legacy
14 January 2005
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363aAnnual Return
Legacy
5 November 2003
288cChange of Particulars
Legacy
30 September 2003
363aAnnual Return
Memorandum Articles
29 September 2003
MEM/ARTSMEM/ARTS
Resolution
16 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 July 2003
AAAnnual Accounts
Legacy
1 October 2002
363aAnnual Return
Legacy
10 September 2002
225Change of Accounting Reference Date
Memorandum Articles
5 July 2002
MEM/ARTSMEM/ARTS
Legacy
4 July 2002
288bResignation of Director or Secretary
Miscellaneous
12 February 2002
MISCMISC
Legacy
12 February 2002
88(2)R88(2)R
Legacy
2 February 2002
288cChange of Particulars
Certificate Change Of Name Company
1 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2001
88(2)R88(2)R
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
10 October 2001
MEM/ARTSMEM/ARTS
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
287Change of Registered Office
Legacy
8 October 2001
287Change of Registered Office
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 2001
NEWINCIncorporation