Background WavePink WaveYellow Wave

METROPOLITAN DEVELOPMENT SERVICES LIMITED (05623548)

METROPOLITAN DEVELOPMENT SERVICES LIMITED (05623548) is an active UK company. incorporated on 15 November 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. METROPOLITAN DEVELOPMENT SERVICES LIMITED has been registered for 20 years. Current directors include BAL, Chatinder Singh, Mr., BROWN, Duncan Neil, LAKIN, Christoper John, Mr..

Company Number
05623548
Status
active
Type
ltd
Incorporated
15 November 2005
Age
20 years
Address
The Grange, London, N14 6PW
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BAL, Chatinder Singh, Mr., BROWN, Duncan Neil, LAKIN, Christoper John, Mr.
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLITAN DEVELOPMENT SERVICES LIMITED

METROPOLITAN DEVELOPMENT SERVICES LIMITED is an active company incorporated on 15 November 2005 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. METROPOLITAN DEVELOPMENT SERVICES LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05623548

LTD Company

Age

20 Years

Incorporated 15 November 2005

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

CLAPHAM PARK DEVELOPMENT LIMITED
From: 9 February 2006To: 19 March 2018
STILLNESS 823 LIMITED
From: 15 November 2005To: 9 February 2006
Contact
Address

The Grange 100 High Street London, N14 6PW,

Previous Addresses

109 Mayes Road London N22 6UR
From: 15 November 2005To: 27 June 2013
Timeline

43 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Nov 09
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Nov 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Sept 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Mar 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ETTER, Patricia Margaret

Active
100 High Street, LondonN14 6PW
Secretary
Appointed 20 Nov 2018

BAL, Chatinder Singh, Mr.

Active
100 High Street, LondonN14 6PW
Born January 1981
Director
Appointed 11 Feb 2026

BROWN, Duncan Neil

Active
100 High Street, LondonN14 6PW
Born March 1975
Director
Appointed 01 Aug 2025

LAKIN, Christoper John, Mr.

Active
100 High Street, LondonN14 6PW
Born February 1970
Director
Appointed 11 Feb 2026

INGATE, Kristina Ann

Resigned
100 High Street, LondonN14 6PW
Secretary
Appointed 05 Dec 2012
Resigned 19 Sept 2013

KEANE, Mary

Resigned
100 High Street, LondonN14 6PW
Secretary
Appointed 19 Sept 2013
Resigned 31 Jul 2017

MCKENZIE, Donald John

Resigned
100 High Street, LondonN14 6PW
Secretary
Appointed 01 Aug 2017
Resigned 20 Nov 2018

QUINN, Mary Elizabeth Michelle

Resigned
52 Halstead Road, EnfieldEN1 1QB
Secretary
Appointed 14 Feb 2006
Resigned 30 Jun 2008

WILSON, Caroline Mary

Resigned
Breakspears Mews, LondonSE4 1PY
Secretary
Appointed 01 Jul 2008
Resigned 20 Sept 2012

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 15 Nov 2005
Resigned 14 Feb 2006

BEEVOR, Stuart Robert Hartley

Resigned
100 High Street, LondonN14 6PW
Born January 1957
Director
Appointed 06 Feb 2013
Resigned 01 Apr 2017

BIRD, Robert Joseph

Resigned
The Barn Seed Road, KentME9 0NN
Born December 1955
Director
Appointed 14 Feb 2006
Resigned 16 Nov 2011

DEADMAN, Clive Anthony George

Resigned
100 High Street, LondonN14 6PW
Born May 1960
Director
Appointed 06 Feb 2013
Resigned 01 Apr 2017

DEAN, Janet

Resigned
100 High Street, LondonN14 6PW
Born March 1956
Director
Appointed 26 Sept 2013
Resigned 24 Sept 2015

DUNN, Michael Edward

Resigned
100 High Street, LondonN14 6PW
Born June 1968
Director
Appointed 06 Mar 2014
Resigned 01 Apr 2017

EPPS, Angela Ruth

Resigned
109 Mayes RoadN22 6UR
Born July 1963
Director
Appointed 21 Jul 2010
Resigned 30 Apr 2013

HARRISON, Yvonne Dorothy

Resigned
109 Mayes RoadN22 6UR
Born April 1961
Director
Appointed 21 Jul 2010
Resigned 06 Feb 2013

HEPPELL, David Henderson

Resigned
4 Hill Place, SloughSL2 3EW
Born May 1943
Director
Appointed 14 Feb 2006
Resigned 13 Feb 2008

HEWGILL, Richard

Resigned
22 Southsea Road, StevenageSG1 2PJ
Born September 1945
Director
Appointed 14 Feb 2006
Resigned 12 Jul 2006

HOY, David Forrest

Resigned
9 Heidegger Crescent, LondonSW13 8HA
Born April 1946
Director
Appointed 13 Feb 2008
Resigned 26 Sept 2013

JOHNSON, Ian Roderick

Resigned
100 High Street, LondonN14 6PW
Born July 1965
Director
Appointed 01 Apr 2017
Resigned 31 Jul 2025

JOHNSON, John Brian Hansen

Resigned
100 High Street, LondonN14 6PW
Born June 1961
Director
Appointed 01 Apr 2017
Resigned 13 Jul 2017

LEFFLER, Mark Lockhart

Resigned
65 Crescent Lane, LondonSW4 9PT
Born January 1948
Director
Appointed 14 Feb 2006
Resigned 20 Sept 2012

MCKENZIE, Donald John

Resigned
100 High Street, LondonN14 6PW
Born September 1963
Director
Appointed 21 Jul 2010
Resigned 23 Jan 2018

MEGHANI, Alykhan Alnoor

Resigned
100 High Street, LondonN14 6PW
Born July 1981
Director
Appointed 30 Jun 2021
Resigned 19 Jan 2026

MORAN, Graeme John

Resigned
Ynys Hir, AberaeronSA46 0HB
Born April 1963
Director
Appointed 11 May 2006
Resigned 30 May 2010

ROCHE, Barbara Maureen

Resigned
Muswell Road, LondonN10 2BS
Born April 1954
Director
Appointed 15 Sept 2009
Resigned 06 Feb 2013

ROCHFORD, Lee Michael

Resigned
13 Bernard Gardens, LondonSW19 7BE
Born January 1967
Director
Appointed 14 Feb 2006
Resigned 20 Sept 2012

SHOULTS, Antony Charles

Resigned
96 Buckingham Road, LondonN1 4JE
Born July 1943
Director
Appointed 14 Feb 2006
Resigned 11 May 2006

SQUIRE, Roger Maurice

Resigned
Glebe Street, LondonW4 2BE
Born August 1943
Director
Appointed 14 Feb 2006
Resigned 28 Sept 2012

TAKOLIA, Museji Ahmed

Resigned
200 Stroud Road, GloucesterGL1 5LA
Born December 1960
Director
Appointed 14 Feb 2006
Resigned 15 Sept 2009

THOMPSON, Owen Owen

Resigned
10 Brockley Rise, LondonSE23 1PR
Born May 1964
Director
Appointed 14 Feb 2006
Resigned 08 Jul 2013

VICKERS, Jeremy Philip Hilton

Resigned
100 High Street, LondonN14 6PW
Born May 1957
Director
Appointed 21 Mar 2018
Resigned 29 Jun 2021

WOOLES, Jonathan Christian

Resigned
1 The Close, Great DunmowCM6 1EW
Born February 1963
Director
Appointed 14 Feb 2006
Resigned 28 Sept 2007

T&H DIRECTORS LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate director
Appointed 15 Nov 2005
Resigned 14 Feb 2006

Persons with significant control

1

100 High Street, LondonN14 6PW

Nature of Control

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

Filing History

142

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Auditors Resignation Company
14 November 2025
AUDAUD
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Resolution
19 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Miscellaneous
24 May 2011
MISCMISC
Legacy
31 January 2011
MG01MG01
Legacy
28 January 2011
MG01MG01
Legacy
28 January 2011
MG01MG01
Legacy
28 January 2011
MG01MG01
Legacy
28 January 2011
MG01MG01
Legacy
28 January 2011
MG01MG01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
225Change of Accounting Reference Date
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
287Change of Registered Office
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Resolution
23 February 2006
RESOLUTIONSResolutions
Memorandum Articles
20 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 February 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Incorporation Company
15 November 2005
NEWINCIncorporation