Background WavePink WaveYellow Wave

METRO RESIDENTIAL LIMITED (06515583)

METRO RESIDENTIAL LIMITED (06515583) is an active UK company. incorporated on 27 February 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. METRO RESIDENTIAL LIMITED has been registered for 18 years. Current directors include SHARMA, Chand.

Company Number
06515583
Status
active
Type
ltd
Incorporated
27 February 2008
Age
18 years
Address
2 Arena Court, Manchester, M3 1PJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SHARMA, Chand
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO RESIDENTIAL LIMITED

METRO RESIDENTIAL LIMITED is an active company incorporated on 27 February 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. METRO RESIDENTIAL LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06515583

LTD Company

Age

18 Years

Incorporated 27 February 2008

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

2 Arena Court Mirabel Street Manchester, M3 1PJ,

Previous Addresses

Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
From: 21 May 2020To: 2 March 2024
7 st. Petersgate Stockport Cheshire SK1 1EB
From: 12 February 2013To: 21 May 2020
2 Arena Court Mirabel Street Manchester M3 1PJ England
From: 10 October 2012To: 12 February 2013
Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom
From: 2 December 2011To: 10 October 2012
Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom
From: 25 November 2011To: 2 December 2011
100a Broughton Lane Salford M7 1UF United Kingdom
From: 15 March 2011To: 25 November 2011
Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom
From: 10 August 2010To: 15 March 2011
C/O Accounts Direct 60 Sherborne Street Manchester M8 8LR
From: 27 February 2008To: 10 August 2010
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHARMA, Chand

Active
Mirabel Street, ManchesterM3 1PJ
Born October 1969
Director
Appointed 27 Feb 2008

SHARMA, Madan Lal

Resigned
Farnburn Avenue, SloughSL1 4XU
Secretary
Appointed 27 Feb 2008
Resigned 14 Dec 2009

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 27 Feb 2008
Resigned 28 Feb 2008

CREDITREFORM (DIRECTORS) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate director
Appointed 27 Feb 2008
Resigned 28 Feb 2008

Persons with significant control

1

Mr Chand Sharma

Active
Mirabel Street, ManchesterM3 1PJ
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Legacy
28 July 2009
287Change of Registered Office
Legacy
27 May 2009
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Incorporation Company
27 February 2008
NEWINCIncorporation