Background WavePink WaveYellow Wave

METRO DRIVING RANGES LIMITED (06859796)

METRO DRIVING RANGES LIMITED (06859796) is an active UK company. incorporated on 26 March 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. METRO DRIVING RANGES LIMITED has been registered for 16 years. Current directors include DALY, Fintan Irial, MEHTA, Dilipkumar Shantilal, PATEL, Chetan Amratlal and 1 others.

Company Number
06859796
Status
active
Type
ltd
Incorporated
26 March 2009
Age
16 years
Address
Belfry House, London, NW4 1PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DALY, Fintan Irial, MEHTA, Dilipkumar Shantilal, PATEL, Chetan Amratlal, VAN ROOYEN, Brenden Burger
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO DRIVING RANGES LIMITED

METRO DRIVING RANGES LIMITED is an active company incorporated on 26 March 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. METRO DRIVING RANGES LIMITED was registered 16 years ago.(SIC: 93120)

Status

active

Active since 16 years ago

Company No

06859796

LTD Company

Age

16 Years

Incorporated 26 March 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

METRO PROPERTY INVESTMENTS LIMITED
From: 26 March 2009To: 18 August 2010
Contact
Address

Belfry House Champions Way London, NW4 1PX,

Previous Addresses

Suite 10 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW
From: 26 March 2009To: 29 December 2010
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
Nov 15
Director Left
Dec 16
New Owner
Aug 19
Director Left
Aug 19
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Funding Round
Nov 22
Capital Update
May 23
Loan Cleared
Sept 24
New Owner
Dec 24
Owner Exit
Dec 24
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MEHTA, Vishakha Dilip

Active
Arkley Lane, BarnetEN5 3JR
Secretary
Appointed 19 Jul 2019

DALY, Fintan Irial

Active
Champions Way, LondonNW4 1PX
Born January 1989
Director
Appointed 07 Sept 2022

MEHTA, Dilipkumar Shantilal

Active
Arkley Lane, ArkleyEN5 3JR
Born December 1957
Director
Appointed 26 Mar 2009

PATEL, Chetan Amratlal

Active
40 Lindsay Drive, HarrowHA3 0TD
Born April 1959
Director
Appointed 16 Sept 2009

VAN ROOYEN, Brenden Burger

Active
Champions Way, LondonNW4 1PX
Born July 1978
Director
Appointed 07 Sept 2022

GUDKA, Elesh Shantilal

Resigned
Champions Way, LondonNW4 1PX
Secretary
Appointed 26 Mar 2009
Resigned 21 Nov 2016

SHAH, Kamal Somchand

Resigned
Champions Way, LondonNW4 1PX
Secretary
Appointed 21 Nov 2016
Resigned 19 Jul 2019

GUDKA, Elesh Shantilal

Resigned
Champions Way, LondonNW4 1PX
Born August 1959
Director
Appointed 16 Sept 2009
Resigned 19 Jul 2019

SHAH, Kamal Somchand

Resigned
12 Hazel Gardens, EdgwareHA8 8PE
Born July 1959
Director
Appointed 26 Mar 2009
Resigned 21 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mrs Vishakha Dilip Mehta

Active
Arkley Lane, ArkleyEN5 3JR
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024

Vishakha Dilip Mehta

Ceased
Arkley Lane, BarnetEN5 3JR
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2019
Ceased 31 Aug 2022

Mr Dilipkumar Shantilal Mehta

Ceased
Arkley Lane, ArkleyEN5 3JR
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 May 2023
SH19Statement of Capital
Legacy
12 May 2023
SH20SH20
Legacy
12 May 2023
CAP-SSCAP-SS
Resolution
12 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Resolution
2 November 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Legacy
9 June 2011
MG01MG01
Legacy
17 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
18 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
27 September 2009
225Change of Accounting Reference Date
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Incorporation Company
26 March 2009
NEWINCIncorporation