Background WavePink WaveYellow Wave

METROPOLITAN APARTMENTS RTM COMPANY LIMITED (07623308)

METROPOLITAN APARTMENTS RTM COMPANY LIMITED (07623308) is an active UK company. incorporated on 5 May 2011. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. METROPOLITAN APARTMENTS RTM COMPANY LIMITED has been registered for 14 years. Current directors include AGARWAL, Virendra Kumar, Dr, HORN, Christopher Robert Nicholas, Dr.

Company Number
07623308
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 2011
Age
14 years
Address
North Point Stafford Drive, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGARWAL, Virendra Kumar, Dr, HORN, Christopher Robert Nicholas, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLITAN APARTMENTS RTM COMPANY LIMITED

METROPOLITAN APARTMENTS RTM COMPANY LIMITED is an active company incorporated on 5 May 2011 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. METROPOLITAN APARTMENTS RTM COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07623308

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 5 May 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

North Point Stafford Drive Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

C/O Pinnacle Property Management Ltd. Units, 1 2 & 3 Beech Court Hurst Reading RG10 0RQ England
From: 29 November 2023To: 27 October 2025
C/O Pinnacle Property Management Ltd. Units 1, 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ England
From: 29 November 2023To: 29 November 2023
Units 1, 2 & 3 Beech Court Hurst Reading RG10 0RQ England
From: 28 November 2023To: 29 November 2023
C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 30 November 2021To: 28 November 2023
56 Leman Street London E1 8EU England
From: 10 April 2019To: 30 November 2021
56 Leman Street London E1 8EU England
From: 10 April 2019To: 10 April 2019
The Pavilion 1 Lace Market Square Nottingham NG1 1PB United Kingdom
From: 4 November 2015To: 10 April 2019
Price House Ground Floor 37 Stoney Street Nottingham NG1 1LS
From: 21 December 2011To: 4 November 2015
3 Fishergate Point Lower Parliament Street Nottingham NG1 1GD United Kingdom
From: 5 May 2011To: 21 December 2011
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Mar 12
Director Joined
Jun 12
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Apr 23
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 27 Oct 2025

AGARWAL, Virendra Kumar, Dr

Active
Stafford Drive, ShrewsburySY1 3BF
Born January 1944
Director
Appointed 23 Jan 2026

HORN, Christopher Robert Nicholas, Dr

Active
Beech Court, ReadingRG10 0RQ
Born December 1959
Director
Appointed 20 Jun 2018

PINNACLE PROPERTY MANAGEMENT LIMITED

Resigned
Beech Court, ReadingRG10 0RQ
Corporate secretary
Appointed 28 Nov 2023
Resigned 27 Oct 2025

AGARWAL, Virendra Kumar, Dr

Resigned
13b St. George Wharf, LondonSW8 2LE
Born January 1944
Director
Appointed 20 Feb 2012
Resigned 11 Apr 2023

BATTY, Mark Graham

Resigned
1 Lace Market Square, NottinghamNG1 1PB
Born January 1969
Director
Appointed 05 May 2011
Resigned 21 Mar 2018

JONES, Janet Mary

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born April 1943
Director
Appointed 19 Jun 2018
Resigned 01 Dec 2025

MULLA, Miryam

Resigned
1 Lace Market Square, NottinghamNG1 1PB
Born November 1975
Director
Appointed 01 Jun 2012
Resigned 21 May 2018

WALTON, Robert James

Resigned
1 Lace Market Square, NottinghamNG1 1PB
Born June 1963
Director
Appointed 05 May 2011
Resigned 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
28 October 2025
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
27 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
29 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Change Person Director Company With Change Date
5 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Incorporation Company
5 May 2011
NEWINCIncorporation