Background WavePink WaveYellow Wave

METIS HOMES (MILLERS BROOK) LIMITED (07494301)

METIS HOMES (MILLERS BROOK) LIMITED (07494301) is an active UK company. incorporated on 17 January 2011. with registered office in Potters Bar. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. METIS HOMES (MILLERS BROOK) LIMITED has been registered for 15 years. Current directors include O'BRIEN, Adam John, ROWLANDSON, Edward Thomas Morton, SINCLAIR, Andrew John Ormiston.

Company Number
07494301
Status
active
Type
ltd
Incorporated
17 January 2011
Age
15 years
Address
Graham House, Potters Bar, EN6 2JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'BRIEN, Adam John, ROWLANDSON, Edward Thomas Morton, SINCLAIR, Andrew John Ormiston
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METIS HOMES (MILLERS BROOK) LIMITED

METIS HOMES (MILLERS BROOK) LIMITED is an active company incorporated on 17 January 2011 with the registered office located in Potters Bar. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. METIS HOMES (MILLERS BROOK) LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07494301

LTD Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

WOODBURY PROPERTY LIMITED
From: 17 January 2011To: 15 June 2016
Contact
Address

Graham House 7 Wyllyotts Place Potters Bar, EN6 2JD,

Previous Addresses

7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD
From: 1 June 2016To: 18 January 2017
Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
From: 12 September 2013To: 1 June 2016
, Parmenter House 57 Tower Street, Winchester, SO23 8TD
From: 7 April 2011To: 12 September 2013
, 168 London Road, North End, Portsmouth, Hampshire, PO2 9DN, United Kingdom
From: 17 January 2011To: 7 April 2011
Timeline

17 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Loan Secured
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Dec 18
Loan Cleared
Sept 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FINANCE AND INDUSTRIAL TRUST LIMITED(THE)

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed 16 Jan 2017

O'BRIEN, Adam John

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Born August 1980
Director
Appointed 20 May 2016

ROWLANDSON, Edward Thomas Morton

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Born February 1974
Director
Appointed 20 May 2016

SINCLAIR, Andrew John Ormiston

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Born May 1968
Director
Appointed 07 Sept 2016

BELL, John

Resigned
Island Farm Lane, PetersfieldGL32 1AD
Born July 1962
Director
Appointed 04 Apr 2011
Resigned 20 May 2016

BURTON, Anthony William Rawes

Resigned
Green Lane, SouthamptonSO32 2UQ
Born November 1961
Director
Appointed 04 Apr 2011
Resigned 20 May 2016

CUMMING, Duncan Andrew

Resigned
Woodbury Avenue, PetersfieldGU32 2EB
Born December 1975
Director
Appointed 17 Jan 2011
Resigned 20 May 2016

CUMMING, Susan Louise

Resigned
Woodbury Avenue, PetersfieldGU32 2EB
Born February 1976
Director
Appointed 17 Jan 2011
Resigned 20 May 2016

Persons with significant control

1

7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 September 2016
AA01Change of Accounting Reference Date
Resolution
15 June 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
10 June 2016
RP04RP04
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Resolution
31 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Incorporation Company
17 January 2011
NEWINCIncorporation