Background WavePink WaveYellow Wave

METRIC PROPERTY FINANCE 2 LIMITED (07516500)

METRIC PROPERTY FINANCE 2 LIMITED (07516500) is an active UK company. incorporated on 3 February 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. METRIC PROPERTY FINANCE 2 LIMITED has been registered for 15 years. Current directors include BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis and 1 others.

Company Number
07516500
Status
active
Type
ltd
Incorporated
3 February 2011
Age
15 years
Address
1 Curzon Street, London, W1J 5HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis, STIRLING, Mark Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRIC PROPERTY FINANCE 2 LIMITED

METRIC PROPERTY FINANCE 2 LIMITED is an active company incorporated on 3 February 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. METRIC PROPERTY FINANCE 2 LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07516500

LTD Company

Age

15 Years

Incorporated 3 February 2011

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 8 April 2025 (11 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

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

DE FACTO 1840 LIMITED
From: 3 February 2011To: 22 February 2011
Contact
Address

1 Curzon Street London, W1J 5HB,

Previous Addresses

One Curzon Street London W1J 5HB England
From: 23 May 2013To: 23 May 2013
3Rd Floor Connaught House 1-3 Mount Street London W1K 3NB
From: 2 March 2011To: 23 May 2013
10 Snow Hill London EC1A 2AL England
From: 3 February 2011To: 2 March 2011
Timeline

11 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Jun 16
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DUZNIAK, Jadzia Zofia

Active
LondonW1J 5HB
Secretary
Appointed 06 Feb 2017

BERESFORD, Valentine Tristram

Active
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 17 Feb 2011

JONES, Andrew Marc

Active
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 17 Feb 2011

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 17 May 2013

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 17 Feb 2011

HOWELL, Richard

Resigned
Curzon Street, LondonW1J 5HB
Secretary
Appointed 29 Jun 2011
Resigned 06 Feb 2017

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 03 Feb 2011
Resigned 17 Feb 2011

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 03 Feb 2011
Resigned 17 Feb 2011

FORD, Susan Elizabeth

Resigned
Curzon Street, LondonW1J 5HB
Born April 1960
Director
Appointed 17 Feb 2011
Resigned 17 May 2013

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 03 Feb 2011
Resigned 17 Feb 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 03 Feb 2011
Resigned 17 Feb 2011

Persons with significant control

1

Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
24 April 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Legacy
2 June 2011
MG01MG01
Resolution
4 May 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 March 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Incorporation Company
3 February 2011
NEWINCIncorporation