Background WavePink WaveYellow Wave

METRO MRM LIMITED (05848841)

METRO MRM LIMITED (05848841) is an active UK company. incorporated on 16 June 2006. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. METRO MRM LIMITED has been registered for 19 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard and 4 others.

Company Number
05848841
Status
active
Type
ltd
Incorporated
16 June 2006
Age
19 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard, JAMES, Robert, NOBLE, Steven David, TAYLOR, Sarah, ASSURA CS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO MRM LIMITED

METRO MRM LIMITED is an active company incorporated on 16 June 2006 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. METRO MRM LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05848841

LTD Company

Age

19 Years

Incorporated 16 June 2006

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 29 December 2025 (3 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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

MATRIX REALTY MEDICAL LIMITED
From: 22 May 2007To: 28 July 2014
MATRIX REALTY COMMERCIAL LIMITED
From: 16 June 2006To: 22 May 2007
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL
From: 15 July 2014To: 2 July 2023
4 Albany Road Birmingham B17 9JX England
From: 22 March 2011To: 15 July 2014
4 Albany Road Birmingham B17 9JX England
From: 22 March 2011To: 22 March 2011
Harborne House 70 High Street Harborne Birmingham B17 9NJ
From: 16 June 2006To: 22 March 2011
Timeline

45 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

JAMES, Robert

Active
Barrington Road, AltrinchamWA14 1GY
Born September 1969
Director
Appointed 24 May 2022

NOBLE, Steven David

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1978
Director
Appointed 11 Feb 2025

TAYLOR, Sarah

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1969
Director
Appointed 10 Mar 2023

ASSURA CS LIMITED

Active
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 13 Jun 2014

MCCORMACK, Gerard Joseph

Resigned
Albany Road, BirminghamB17 9JX
Secretary
Appointed 16 Jun 2006
Resigned 13 Jun 2014

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 16 Jun 2006
Resigned 16 Jun 2006

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 04 Sept 2015
Resigned 28 Feb 2026

BLACKLAWS, Alistair Campbell

Resigned
Albany Road, BirminghamB17 9JX
Born November 1966
Director
Appointed 16 Jun 2006
Resigned 13 Jun 2014

CARROLL, Paul Bryan

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born March 1969
Director
Appointed 18 Sept 2014
Resigned 21 Jun 2019

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 31 Oct 2017
Resigned 16 Dec 2025

DARKE, Andrew Simon

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born May 1962
Director
Appointed 13 Jun 2014
Resigned 31 Mar 2018

DUNMORE, James

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born January 1971
Director
Appointed 09 Aug 2021
Resigned 31 Mar 2022

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 08 Jan 2018
Resigned 18 Jun 2021

JONES, Carolyn

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born January 1979
Director
Appointed 18 Sept 2014
Resigned 22 Oct 2017

KENYON, Spencer Adrian

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1962
Director
Appointed 04 Sept 2015
Resigned 31 Oct 2018

LEWIS, Belinda Sarah Hepburn

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1968
Director
Appointed 18 Apr 2019
Resigned 18 Apr 2019

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 08 Jan 2018
Resigned 01 Apr 2023

MCCORMACK, Gerard Joseph

Resigned
Albany Road, BirminghamB17 9JX
Born June 1952
Director
Appointed 16 Jun 2006
Resigned 13 Jun 2014

MURPHY, Jonathan Stewart

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1972
Director
Appointed 13 Jun 2014
Resigned 08 Jan 2018

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 26 Sept 2019
Resigned 24 Nov 2022

RICK, Claire

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born December 1979
Director
Appointed 18 Apr 2019
Resigned 18 Apr 2019

ROACH, Owen

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1990
Director
Appointed 21 Aug 2023
Resigned 28 Feb 2026

SEYMOUR, Raymond

Resigned
Albany Road, BirminghamB17 9JX
Born October 1956
Director
Appointed 16 Jun 2006
Resigned 13 Jun 2014

TAYLOR, Sian

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1980
Director
Appointed 07 Nov 2023
Resigned 27 Feb 2026

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 16 Jun 2006
Resigned 16 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Barrington Road, AltrinchamWA14 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2017
Greenalls Avenue, WarringtonWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Corporate Director Company With Change Date
1 August 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
25 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Corporate Director Company With Change Date
8 January 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
15 July 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Miscellaneous
24 June 2014
MISCMISC
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Miscellaneous
10 May 2011
MISCMISC
Auditors Resignation Company
9 May 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Auditors Resignation Company
9 October 2009
AUDAUD
Legacy
10 July 2009
363aAnnual Return
Legacy
3 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
13 December 2007
287Change of Registered Office
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Certificate Change Of Name Company
22 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2006
88(2)R88(2)R
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Incorporation Company
16 June 2006
NEWINCIncorporation