Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METROPOLITAN & DISTRICT SECURITIES LIMITED
Company Information for

METROPOLITAN & DISTRICT SECURITIES LIMITED

REGENT HOUSE, THEOBALD STREET, BOREHAMWOOD, WD6 4RS,
Company Registration Number
02719089
Private Limited Company
Active

Company Overview

About Metropolitan & District Securities Ltd
METROPOLITAN & DISTRICT SECURITIES LIMITED was founded on 1992-06-01 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Metropolitan & District Securities Limited is a Private Limited Company registered in ENGLAND 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 & DISTRICT SECURITIES LIMITED
 
Legal Registered Office
REGENT HOUSE
THEOBALD STREET
BOREHAMWOOD
WD6 4RS
Other companies in HA2
 
Filing Information
Company Number 02719089
Company ID Number 02719089
Date formed 1992-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945744294  GB436169091  
Last Datalog update: 2025-03-05 07:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METROPOLITAN & DISTRICT SECURITIES LIMITED
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 & DISTRICT SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
VERITE SECRETARIES LIMITED VERITE SECRETARIES LIMITED
Company Secretary 2006-07-11
PAUL ANDREW BAUDET
Director 2006-07-11
GEORGE ROBINSON MACHAN
Director 2006-07-11
DAVID ARTHUR OSBORNE
Director 2006-07-11
TREVOR GEORGE ROBINSON
Director 2006-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRY DAVIS
Company Secretary 1995-01-25 2006-07-11
TREVOR RICHARD KEMP
Director 1995-03-22 2006-07-11
DAVID RAYMOND LEWIN
Director 1992-07-27 2006-07-11
MARIAN LEWIN
Company Secretary 1992-07-27 1995-01-25
HEATHER HUNT
Director 1992-06-12 1993-04-23
HEATHER HUNT
Company Secretary 1992-06-12 1992-07-27
NEIL HAROLD UTTING
Director 1942-06-12 1992-07-27
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-06-01 1992-06-12
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1992-06-01 1992-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BAUDET DAISY INVESTMENTS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
PAUL ANDREW BAUDET M G PARK LIMITED Director 2015-05-12 CURRENT 2014-07-31 Active
PAUL ANDREW BAUDET CARE HOME (UK) LIMITED Director 2008-05-02 CURRENT 2004-10-28 Active
PAUL ANDREW BAUDET 27 POULTRY Director 2005-01-31 CURRENT 2001-06-28 Dissolved 2015-06-09
GEORGE ROBINSON MACHAN CARE HOME (UK) LIMITED Director 2008-04-18 CURRENT 2004-10-28 Active
GEORGE ROBINSON MACHAN POULTRY PROPERTIES LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2015-06-09
GEORGE ROBINSON MACHAN FIFTY-SEVEN PRINCES GATE LIMITED Director 2005-04-30 CURRENT 1955-10-26 Active
GEORGE ROBINSON MACHAN 27 POULTRY Director 2005-03-09 CURRENT 2001-06-28 Dissolved 2015-06-09
GEORGE ROBINSON MACHAN ONE ALDWYCH LIMITED Director 1998-01-08 CURRENT 1997-11-13 Active
DAVID ARTHUR OSBORNE COURT LODGE (WROTHAM) MANAGEMENT COMPANY LIMITED Director 2015-09-02 CURRENT 2012-09-26 Active
DAVID ARTHUR OSBORNE DAVID OSBORNE ESTATES LIMITED Director 2001-08-24 CURRENT 2001-08-24 Active - Proposal to Strike off
DAVID ARTHUR OSBORNE KAILASH ESTATES LIMITED Director 1995-06-23 CURRENT 1995-06-23 Active
TREVOR GEORGE ROBINSON DAISY INVESTMENTS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
TREVOR GEORGE ROBINSON M G PARK LIMITED Director 2015-05-12 CURRENT 2014-07-31 Active
TREVOR GEORGE ROBINSON PINEOAK PROPERTIES LIMITED Director 2014-07-08 CURRENT 1987-06-10 Active - Proposal to Strike off
TREVOR GEORGE ROBINSON CARE HOME (UK) LIMITED Director 2008-04-16 CURRENT 2004-10-28 Active
TREVOR GEORGE ROBINSON POULTRY PROPERTIES LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2015-06-09
TREVOR GEORGE ROBINSON ZERAPHIN LIMITED Director 2006-04-10 CURRENT 2006-02-17 Dissolved 2017-06-27
TREVOR GEORGE ROBINSON FIFTY-SEVEN PRINCES GATE LIMITED Director 2005-11-24 CURRENT 1955-10-26 Active
TREVOR GEORGE ROBINSON 27 POULTRY Director 2005-03-09 CURRENT 2001-06-28 Dissolved 2015-06-09

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
2025-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027190890009
2024-12-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-11CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
2024-03-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE 027190890012
2023-09-04CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-10-05CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027190890011
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 027190890010
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 027190890010
2022-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027190890010
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM 505 Pinner Road Harrow Middlesex HA2 6EH
2021-07-09CH01Director's details changed for Mr Rameshchandra Govindji Sachdev on 2019-09-03
2021-07-08CH01Director's details changed for Mr Ramesh Govindji Sachdev on 2021-07-08
2021-04-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027190890009
2021-03-04AA01Current accounting period shortened from 30/04/21 TO 31/03/21
2021-03-04SH0120/01/21 STATEMENT OF CAPITAL GBP 5500003
2021-02-15CC04Statement of company's objects
2021-02-15RES14Resolutions passed:
  • Capitalisation of £5,500,000 20/01/2021
  • Resolution adopt articles
2021-02-15MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12SH10Particulars of variation of rights attached to shares
2021-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027190890007
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027190890008
2020-11-24AP01DIRECTOR APPOINTED MRS JEYACHELVY BASKARAN
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRATIBHA RAMESH SACHDEV
2020-09-11PSC07CESSATION OF RAMESH GOVINDJI SACHDEV AS A PERSON OF SIGNIFICANT CONTROL
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07TM02Termination of appointment of Verite Secretaries Limited on 2019-10-04
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027190890007
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GEORGE ROBINSON
2019-09-04AP01DIRECTOR APPOINTED MR RAMESH GOVINDJI SACHDEV
2019-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESH GOVINDJI SACHDEV
2019-09-02PSC07CESSATION OF LEEDS PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-07AAMDAmended account full exemption
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 3
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-28AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-24AR0101/06/15 ANNUAL RETURN FULL LIST
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE ROBINSON / 29/05/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBINSON MACHAN / 29/05/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BAUDET / 29/05/2015
2015-06-23CH01Director's details changed for Mr. David Arthur Osborne on 2015-06-18
2015-06-18CH04SECRETARY'S DETAILS CHNAGED FOR VERITE SECRETARIES LIMITED VERITE SECRETARIES LIMITED on 2015-06-18
2015-03-18CH01Director's details changed for Paul Andrew Baudet on 2015-01-26
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-04AR0101/06/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0101/06/13 ANNUAL RETURN FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-19AR0101/06/12 ANNUAL RETURN FULL LIST
2012-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-06-22AR0101/06/11 ANNUAL RETURN FULL LIST
2011-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-07-01AR0101/06/10 ANNUAL RETURN FULL LIST
2010-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2009-06-18363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-06-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-04288cSECRETARY'S CHANGE OF PARTICULARS / VERITE SECRETARIES LIMITED / 18/06/2007
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OSBORNE / 04/08/2007
2007-07-26363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bSECRETARY RESIGNED
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 3 CRANMER STREET NOTTINGHAM EAST MIDLANDS NG3 4GH
2006-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-23363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-09SASHARES AGREEMENT OTC
2006-06-0988(2)RAD 11/11/05--------- £ SI 1@1=1 £ IC 2/3
2006-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-14363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-03RES03EXEMPTION FROM APPOINTING AUDITORS
2004-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-06-11363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-05-19RES13AGREEMENT 07/05/03
2003-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05RES03EXEMPTION FROM APPOINTING AUDITORS
2003-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-06-29363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-03-04RES03EXEMPTION FROM APPOINTING AUDITORS
2001-06-13363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-03-01SRES03EXEMPTION FROM APPOINTING AUDITORS 21/12/00
2001-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-06-13363sRETURN MADE UP TO 01/06/00; 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 & DISTRICT SECURITIES LIMITED 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 & DISTRICT SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER AGREEMENTS 2005-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-11-11 Satisfied RICHARD ALAN WILKINSON
LEGAL CHARGE 2003-05-08 Satisfied ANGLO IRISH ASSET FINANCE PLC
DEBENTURE 2003-05-07 Satisfied ANGLO IRISH ASSET FINANCE PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 13,268,037
Creditors Due Within One Year 2012-04-30 £ 13,437,079
Creditors Due Within One Year 2012-04-30 £ 13,437,079
Creditors Due Within One Year 2011-04-30 £ 13,423,223
Other Creditors Due Within One Year 2012-04-30 £ 4,247
Other Creditors Due Within One Year 2011-04-30 £ 8,975

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 & DISTRICT SECURITIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 1,770
Cash Bank In Hand 2012-04-30 £ 1,770
Current Assets 2013-04-30 £ 13,184,421
Current Assets 2012-04-30 £ 13,354,385
Current Assets 2012-04-30 £ 13,354,385
Current Assets 2011-04-30 £ 13,342,637
Debtors 2013-04-30 £ 2,775
Debtors 2012-04-30 £ 2,258
Debtors 2012-04-30 £ 2,258
Stocks Inventory 2013-04-30 £ 13,181,275
Stocks Inventory 2012-04-30 £ 13,350,357
Stocks Inventory 2012-04-30 £ 13,350,357
Stocks Inventory 2011-04-30 £ 13,342,273

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METROPOLITAN & DISTRICT SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METROPOLITAN & DISTRICT SECURITIES LIMITED
Trademarks
We have not found any records of METROPOLITAN & DISTRICT SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METROPOLITAN & DISTRICT SECURITIES LIMITED. 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 & DISTRICT SECURITIES LIMITED 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 & DISTRICT SECURITIES LIMITED 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 & DISTRICT SECURITIES LIMITED 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 & DISTRICT SECURITIES LIMITED 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.