Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE)
Company Information for

METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE)

34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA,
Company Registration Number
00012377
Private Limited Company
Active

Company Overview

About Metropolitan Land And House Company Limited(the)
METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE) was founded on 1878-07-09 and has its registered office in Dorset. The organisation's status is listed as "Active". Metropolitan Land And House Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE)
 
Legal Registered Office
34 HIGH EAST STREET
DORCHESTER
DORSET
DT1 1HA
Other companies in DT1
 
Filing Information
Company Number 00012377
Company ID Number 00012377
Date formed 1878-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 21:10:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROBIN CLIFFORD SOOLE
Company Secretary 2015-01-19
FLORENT PATRICE MARIE GUILLO-LOHAN
Director 2011-11-11
RICHARD JOHN PICKERING
Director 2015-02-21
ROBIN CLIFFORD SOOLE
Director 2007-11-29
ROGER SOOLE
Director 1991-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK PETER SOOLE
Company Secretary 1991-11-03 2015-01-19
FREDERICK PETER SOOLE
Director 1991-11-03 2013-11-11
ANDREW GRAHAM CHUBB
Director 1991-11-03 2008-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLORENT PATRICE MARIE GUILLO-LOHAN METROPOLITAN LAND DORSET CO LTD Director 2012-05-24 CURRENT 2012-05-24 Active
RICHARD JOHN PICKERING METHODIST MANAGEMENT LIMITED Director 2018-03-24 CURRENT 2015-02-25 Active
RICHARD JOHN PICKERING FARNHAM CONCEPTS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN PICKERING CONCEPTS TECHNOLOGIES LIMITED Director 2015-04-25 CURRENT 2015-04-25 Active - Proposal to Strike off
RICHARD JOHN PICKERING METROPOLITAN LAND DORSET CO LTD Director 2015-02-21 CURRENT 2012-05-24 Active
RICHARD JOHN PICKERING KENNEDYS 44 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
RICHARD JOHN PICKERING BOLINA 184 LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
RICHARD JOHN PICKERING KENNEDYS 169 LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
RICHARD JOHN PICKERING KENNEDY'S OF GOSWELL ROAD LIMITED Director 2012-07-06 CURRENT 2008-07-25 Active
RICHARD JOHN PICKERING KENNEDYS 33 LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
RICHARD JOHN PICKERING DEN INVESTMENTS LIMITED Director 2011-03-01 CURRENT 2005-12-13 Active
RICHARD JOHN PICKERING KENNEDYS OF MILLWALL LIMITED Director 2011-02-07 CURRENT 2010-10-20 Active
RICHARD JOHN PICKERING ZAMPA FISH LIMITED Director 2011-02-07 CURRENT 2005-08-16 Active
RICHARD JOHN PICKERING HOMESALES PROPERTIES LIMITED Director 2006-07-06 CURRENT 2003-11-14 Active - Proposal to Strike off
ROBIN CLIFFORD SOOLE METROPOLITAN LAND DORSET CO LTD Director 2012-05-24 CURRENT 2012-05-24 Active
ROGER SOOLE METROPOLITAN LAND DORSET CO LTD Director 2012-05-24 CURRENT 2012-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2024-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-11-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28AP03Appointment of Mr Ralph Booth as company secretary on 2022-11-17
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT PATRICE MARIE GUILLO-LOHAN
2022-11-28TM02Termination of appointment of Florent Patrice Marie Guillo-Lohan on 2022-11-17
2022-10-11DIRECTOR APPOINTED MR RALPH BOOTH
2022-10-11AP01DIRECTOR APPOINTED MR RALPH BOOTH
2022-01-26CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-11-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CH01Director's details changed for Mrs Lisa Davie on 2021-03-15
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SOOLE
2020-11-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CH01Director's details changed for Mrs Lisa Davie on 2020-09-14
2020-09-14AP01DIRECTOR APPOINTED MS LISA DAVIE
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CLIFFORD SOOLE
2020-08-25AP01DIRECTOR APPOINTED MR ROGER SOOLE
2020-08-24AP03Appointment of Mr Florent Patrice Marie Guillo-Lohan as company secretary on 2020-06-30
2020-08-24TM02Termination of appointment of Robin Clifford Soole on 2020-06-30
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SOOLE
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-11-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-11-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 38056.25
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-11-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 38055.94555
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09TM02Termination of appointment of Frederick Peter Soole on 2015-01-19
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 38056
2016-02-08AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 37254.25
2015-07-22SH0111/06/15 STATEMENT OF CAPITAL GBP 37254.25
2015-06-19AP01DIRECTOR APPOINTED MR RICHARD JOHN PICKERING
2015-04-07SH0127/02/15 STATEMENT OF CAPITAL GBP 37254.25
2015-02-23AP03Appointment of Robin Clifford Soole as company secretary on 2015-01-19
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 19720
2015-01-12AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-01AR0103/11/14 ANNUAL RETURN FULL LIST
2014-11-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK SOOLE
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 19720
2013-11-22AR0103/11/13 ANNUAL RETURN FULL LIST
2013-11-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19MEM/ARTSARTICLES OF ASSOCIATION
2013-11-19RES01ADOPT ARTICLES 19/11/13
2012-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-12-13AR0103/11/12 ANNUAL RETURN FULL LIST
2011-12-02AP01DIRECTOR APPOINTED MR FLORENT PATRICE MARIE GUILLO-LOHAN
2011-11-28AR0103/11/11 ANNUAL RETURN FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK PETER SOOLE / 03/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SOOLE / 03/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLIFFORD SOOLE / 03/11/2011
2011-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / FREDERICK PETER SOOLE / 03/11/2011
2011-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHUBB
2010-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-03AR0103/11/10 FULL LIST
2009-12-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-08RES01ALTER ARTICLES 25/11/2009
2009-12-08AR0103/11/09 FULL LIST
2008-12-05363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-12-27363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-12169£ IC 20000/19720 01/06/07 £ SR 1120@.25=280
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-30122S-DIV 14/11/06
2006-11-30RES13AGREEMENT,SUBDIV 14/11/06
2006-11-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-13363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-11-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2004-11-30363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-11-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2002-11-25363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-11-25AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-27AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-27363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2000-11-28SRES01ALTER ARTICLES 10/11/00
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 30/06/00
1999-12-10363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-12-10AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/99
1999-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-08AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-08363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1997-11-20363sRETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS
1997-11-20AAFULL ACCOUNTS MADE UP TO 30/06/97
1996-11-22AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-22363sRETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS
1995-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-28363sRETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-23 Outstanding BARCLAYS BANK PLC
MORTGAGE UNDER L R ACT 1925 1939-02-16 Satisfied MISS E.A COOKE
CHARGE 1937-07-28 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE)
Trademarks
We have not found any records of METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE) are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METROPOLITAN LAND AND HOUSE COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.