Background WavePink WaveYellow Wave

METROPOLITAN MAINTENANCE LTD (11018052)

METROPOLITAN MAINTENANCE LTD (11018052) is an active UK company. incorporated on 17 October 2017. with registered office in Bromley. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. METROPOLITAN MAINTENANCE LTD has been registered for 8 years. Current directors include ANIKEJENKO, Aleksandr.

Company Number
11018052
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
89 Addison Road, Bromley, BR2 9RS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANIKEJENKO, Aleksandr
SIC Codes
41100, 41201, 41202, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLITAN MAINTENANCE LTD

METROPOLITAN MAINTENANCE LTD is an active company incorporated on 17 October 2017 with the registered office located in Bromley. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. METROPOLITAN MAINTENANCE LTD was registered 8 years ago.(SIC: 41100, 41201, 41202, 62012)

Status

active

Active since 8 years ago

Company No

11018052

LTD Company

Age

8 Years

Incorporated 17 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

89 Addison Road Bromley, BR2 9RS,

Previous Addresses

18 Plymouth Road Bromley BR1 3JD England
From: 22 October 2021To: 4 January 2025
37 Leamington Avenue London BR1 5BJ England
From: 11 February 2021To: 22 October 2021
37 Leamington Avenue Leamington Avenue Bromley Kent BR1 5BJ England
From: 11 February 2021To: 11 February 2021
37 Leamington Avenue London Kent BR1 5BJ United Kingdom
From: 11 January 2021To: 11 February 2021
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 9 November 2020To: 11 January 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 16 October 2020To: 9 November 2020
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 17 October 2017To: 16 October 2020
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Nov 20
Director Joined
Nov 20
Funding Round
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANIKEJENKO, Aleksandr

Active
Addison Road, BromleyBR2 9RS
Born August 1970
Director
Appointed 08 Jan 2021

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 09 Nov 2020
Resigned 08 Jan 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 17 Oct 2017
Resigned 16 Oct 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Aleksandr Anikejenko

Active
LondonE16 4DH
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Ceased 08 Jan 2021

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 09 Nov 2020
Ceased 08 Jan 2021

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Incorporation Company
17 October 2017
NEWINCIncorporation