Background WavePink WaveYellow Wave

METRO STANDARD DEVELOPMENTS LIMITED (13741864)

METRO STANDARD DEVELOPMENTS LIMITED (13741864) is an active UK company. incorporated on 14 November 2021. with registered office in Hove. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. METRO STANDARD DEVELOPMENTS LIMITED has been registered for 4 years. Current directors include GRAY, Winston, HORVATH, Robert, WHEELER, Karlson.

Company Number
13741864
Status
active
Type
ltd
Incorporated
14 November 2021
Age
4 years
Address
57 Newtown Road, Hove, BN3 7BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAY, Winston, HORVATH, Robert, WHEELER, Karlson
SIC Codes
41100, 41201, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO STANDARD DEVELOPMENTS LIMITED

METRO STANDARD DEVELOPMENTS LIMITED is an active company incorporated on 14 November 2021 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. METRO STANDARD DEVELOPMENTS LIMITED was registered 4 years ago.(SIC: 41100, 41201, 43999)

Status

active

Active since 4 years ago

Company No

13741864

LTD Company

Age

4 Years

Incorporated 14 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

57 Newtown Road Hove, BN3 7BA,

Previous Addresses

57 Newtown Road Brighton East Sussex BN3 7BD England
From: 22 January 2024To: 7 August 2024
9 Princes Square Harrogate HG1 1nd England
From: 14 July 2023To: 22 January 2024
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 14 November 2021To: 14 July 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
New Owner
Dec 23
New Owner
Jul 24
Director Joined
Jul 24
Owner Exit
Aug 24
New Owner
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRAY, Winston

Active
Newtown Road, HoveBN3 7BA
Born January 1970
Director
Appointed 20 Dec 2023

HORVATH, Robert

Active
Newtown Road, HoveBN3 7BA
Born April 1997
Director
Appointed 20 Jul 2025

WHEELER, Karlson

Active
Newtown Road, HoveBN3 7BA
Born January 2001
Director
Appointed 17 Apr 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 14 Nov 2021
Resigned 19 Dec 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Robert Horvath

Active
Newtown Road, HoveBN3 7BA
Born April 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2025

Mr Karlson Wheeler

Active
Newtown Road, HoveBN3 7BA
Born January 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2024

Mr Winston Gray

Ceased
Newtown Road, HoveBN3 7BA
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2023
Ceased 24 Jul 2024
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2021
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Unaudited Abridged
17 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 November 2021
NEWINCIncorporation