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

METROLAND LIMITED

UNIT 8 HEATHER COURT, SHAW WOOD WAY, DONCASTER, SOUTH YORKSHIRE, DN2 5YL,
Company Registration Number
04010385
Private Limited Company
Active

Company Overview

About Metroland Ltd
METROLAND LIMITED was founded on 2000-06-08 and has its registered office in Doncaster. The organisation's status is listed as "Active". Metroland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
METROLAND LIMITED
 
Legal Registered Office
UNIT 8 HEATHER COURT
SHAW WOOD WAY
DONCASTER
SOUTH YORKSHIRE
DN2 5YL
Other companies in DN4
 
Previous Names
MOORFIELD DEVELOPMENTS LIMITED22/02/2011
METROLAND PROPERTIES LIMITED25/06/2008
Filing Information
Company Number 04010385
Company ID Number 04010385
Date formed 2000-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 21:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METROLAND 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.
Companies with same name METROLAND LIMITED
The following companies were found which have the same name as METROLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METROLAND (NW) LTD DEAN HOUSE 193, HIGH STREET, PONDERS END, ENFIELD ENGLAND EN3 4EA Active - Proposal to Strike off Company formed on the 1997-04-07
METROLAND ENTERPRISES LTD SUITE 3 GRAPES HOUSE 79A HIGH STREET ESHER KT10 9QA Active Company formed on the 2012-10-11
METROLAND H AUTOMOBILE DEALERS ASSOCIATION 75 Mulock Drive Box 150 Newmarket Ontario L3Y 4W3 Dissolved Company formed on the 1987-03-11
METROLAND AGENCY, INC. 2330 BROADWAY Schenectady SCHENECTADY NY 12306 Active Company formed on the 1991-12-10
METROLAND APPRAISERS & ADJUSTERS, INC. 813 NEW LOUDON RD. Albany LATHAM NY 12110 Active Company formed on the 1969-10-20
METROLAND BUSINESS MACHINES, INC. 25 KRAFT AVE Albany ALBANY NY 12205 Active Company formed on the 1974-05-30
METROLAND EXECUTIVES, INC. Albany Active Company formed on the 1970-06-11
METROLAND MAGAZINE, INC. 100 STATE ST. Albany ALBANY NY 12207 Active Company formed on the 1978-04-04
METROLAND PAINTING & REMODELING CO., INC. 76 DAMASK DRIVE Saratoga CLIFTON PARK NY 12065 Active Company formed on the 1994-03-24
METROLAND PHOTO INC. 34 CRUMITIE RD. Albany ALBANY NY 12211 Active Company formed on the 1984-11-08
METROLAND SAFETY COUNCIL, INC. PO BOX 3030 Schenectady SCHENECTADY NY 12303 Active Company formed on the 1996-07-09
METROLAND HOLDINGS LLC NV Permanently Revoked Company formed on the 2001-01-08
METROLAND INCORPORATED NV Permanently Revoked Company formed on the 1998-06-08
METROLAND BUILDERS, INC. 900 E KAREN AVE STE B LAS VEGAS NV 89104 Permanently Revoked Company formed on the 2002-07-12
METROLAND INFOWAYS PRIVATE LIMITED J-5/149RAJOURI GARDEN NEW DELHI Delhi 110027 STRIKE OFF Company formed on the 2001-02-02
METROLAND AUSTRALIA LIMITED NSW 2000 Active Company formed on the 1985-06-24
METROLAND FUNDS MANAGEMENT PTY LTD NSW 2009 Active Company formed on the 2008-12-18
METROLAND PTY LTD Active Company formed on the 2014-10-15
METROLAND MEDIA GROUP LTD. (Merged) 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8 Amalgamated Company formed on the 2008-06-03
METROLAND MEDIA GROUP LTD. (Merged) 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8 Amalgamated Company formed on the 2009-01-27

Company Officers of METROLAND LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE FLETCHER
Company Secretary 2010-06-18
DAVID LAURENCE EDELMAN
Director 2000-06-08
GEOFFREY BRUCE HOFFMAN
Director 2000-06-08
STEPHEN JACKSON
Director 2004-03-22
GAIL MICHELLE PARKIN
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER COLEBROOK
Director 2008-08-01 2011-06-08
PATRICIA ANNE SMITH
Company Secretary 2004-08-02 2010-06-18
GAIL MICHELLE PARKIN
Director 2004-03-22 2009-09-01
PAUL HEALAND
Company Secretary 2000-06-08 2008-05-19
PAUL HEALAND
Director 2004-08-02 2008-05-19
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-06-08 2000-06-08
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-06-08 2000-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAURENCE EDELMAN MANOR FARM (SOUTH YORKSHIRE) LIMITED Director 2003-05-27 CURRENT 1993-03-30 Active
DAVID LAURENCE EDELMAN COMVEC PROPERTIES LIMITED Director 2003-05-27 CURRENT 1993-08-09 Active
DAVID LAURENCE EDELMAN GOLDENMANE LIMITED Director 2001-03-30 CURRENT 2001-03-14 Active
DAVID LAURENCE EDELMAN NORTHCLIFFE PROPERTIES LIMITED Director 1992-02-05 CURRENT 1990-02-05 Liquidation
GEOFFREY BRUCE HOFFMAN MANOR FARM (SOUTH YORKSHIRE) LIMITED Director 2008-02-29 CURRENT 1993-03-30 Active
GEOFFREY BRUCE HOFFMAN BW PROJECTS LTD. Director 2005-12-07 CURRENT 2005-12-07 Active - Proposal to Strike off
GEOFFREY BRUCE HOFFMAN SPINSALE PROPERTIES LIMITED Director 2003-05-27 CURRENT 1993-08-03 Active
GEOFFREY BRUCE HOFFMAN NO. 12 PRINCES AVENUE MANAGEMENT LIMITED Director 1997-05-19 CURRENT 1973-05-11 Active
GEOFFREY BRUCE HOFFMAN HELMROW LIMITED Director 1997-02-05 CURRENT 1997-01-02 Active
GEOFFREY BRUCE HOFFMAN NOBLESKY LIMITED Director 1991-08-10 CURRENT 1989-08-10 Liquidation
GEOFFREY BRUCE HOFFMAN ELITEGUIDE LIMITED Director 1990-12-31 CURRENT 1988-08-03 Liquidation
STEPHEN JACKSON FAITHHOMES LIMITED Director 2009-01-12 CURRENT 1999-03-24 Active
STEPHEN JACKSON MANOR FARM (SOUTH YORKSHIRE) LIMITED Director 2008-02-29 CURRENT 1993-03-30 Active
STEPHEN JACKSON CONISBRO CROFT MANAGEMENT LIMITED Director 2007-05-08 CURRENT 2007-05-08 Dissolved 2013-08-27
STEPHEN JACKSON SOLLISET PROPERTIES LIMITED Director 2003-05-27 CURRENT 1993-08-03 Active
STEPHEN JACKSON GOLDENMANE LIMITED Director 2001-03-30 CURRENT 2001-03-14 Active
STEPHEN JACKSON GREENWELL ESTATES LIMITED Director 2000-08-01 CURRENT 2000-05-30 Dissolved 2014-09-09
STEPHEN JACKSON B.J. PROPERTY LIMITED Director 1992-03-09 CURRENT 1974-10-23 Active - Proposal to Strike off
STEPHEN JACKSON FRAMECOURT HOMES LIMITED Director 1990-12-31 CURRENT 1975-05-29 Active
GAIL MICHELLE PARKIN BALACE LIMITED Director 2016-05-16 CURRENT 1980-02-15 Liquidation
GAIL MICHELLE PARKIN NIDD PARK DEVELOPMENTS LIMITED Director 2014-01-28 CURRENT 2009-07-01 Active
GAIL MICHELLE PARKIN ENERGYTOTAL LIMITED Director 2013-08-13 CURRENT 2003-06-09 Active - Proposal to Strike off
GAIL MICHELLE PARKIN BCF HOMES LTD Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2014-06-03
GAIL MICHELLE PARKIN MANOR FARM (SOUTH YORKSHIRE) LIMITED Director 2008-02-29 CURRENT 1993-03-30 Active
GAIL MICHELLE PARKIN CONISBRO CROFT MANAGEMENT LIMITED Director 2007-05-08 CURRENT 2007-05-08 Dissolved 2013-08-27
GAIL MICHELLE PARKIN GOLDBOX DEVELOPMENTS LIMITED Director 2005-04-29 CURRENT 1991-12-12 Dissolved 2014-02-25
GAIL MICHELLE PARKIN DUALMOOR INVESTMENTS LIMITED Director 2005-04-29 CURRENT 1979-10-24 Active
GAIL MICHELLE PARKIN BARUGH GREEN (DONCASTER) LIMITED Director 2005-01-19 CURRENT 2004-12-21 Dissolved 2016-02-25
GAIL MICHELLE PARKIN FREEDANCE PROPERTIES LIMITED Director 2003-05-27 CURRENT 1993-08-17 Active
GAIL MICHELLE PARKIN GREENWELL ESTATES LIMITED Director 2000-08-01 CURRENT 2000-05-30 Dissolved 2014-09-09
GAIL MICHELLE PARKIN FAITHHOMES LIMITED Director 1999-05-25 CURRENT 1999-03-24 Active
GAIL MICHELLE PARKIN BEACHMARK LIMITED Director 1993-09-28 CURRENT 1993-09-02 Active
GAIL MICHELLE PARKIN BABSAVE LIMITED Director 1992-12-31 CURRENT 1980-02-06 Active - Proposal to Strike off
GAIL MICHELLE PARKIN FIRSURE LIMITED Director 1990-12-31 CURRENT 1980-02-14 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
2024-06-12CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2024-05-21MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-04-06MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-10-24AP01DIRECTOR APPOINTED MRS SANDRA MARICE EDELMAN
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-22AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 5 Nidd House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL
2016-05-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-10AR0108/06/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10AP01DIRECTOR APPOINTED MRS GAIL MICHELLE PARKIN
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-11AR0108/06/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0108/06/13 ANNUAL RETURN FULL LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JACKSON / 01/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BRUCE HOFFMAN / 01/06/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE EDELMAN / 01/06/2013
2013-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-06-19AR0108/06/12 ANNUAL RETURN FULL LIST
2012-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-06-30AR0108/06/11 ANNUAL RETURN FULL LIST
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLEBROOK
2011-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 22 FIELDSIDE THORNE DONCASTER SOUTH YORKSHIRE DN8 4AA UNITED KINGDOM
2011-02-22RES15CHANGE OF NAME 10/02/2011
2011-02-22CERTNMCOMPANY NAME CHANGED MOORFIELD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/02/11
2011-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 6 LAKESIDE MEWS FIELDSIDE THORNE DONCASTER DN8 4AA
2010-06-22AP03SECRETARY APPOINTED MRS CHRISTINE FLETCHER
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA SMITH
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-06-17AR0108/06/10 FULL LIST
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR GAIL PARKIN
2009-06-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08
2009-06-23363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 34 LINKSWAY NORTHWOOD MIDDLESEX HA6 2XB
2008-08-18288aDIRECTOR APPOINTED PETER COLEBROOK
2008-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-25CERTNMCOMPANY NAME CHANGED METROLAND PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/06/08
2008-06-11363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL HEALAND
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY PAUL HEALAND
2008-03-03AA31/08/07 TOTAL EXEMPTION FULL
2007-07-23363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-04363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-20363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-25288aNEW SECRETARY APPOINTED
2004-06-18363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-06-16363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-06-19363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-07-07363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-11-23225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2000-06-16288bSECRETARY RESIGNED
2000-06-16288bDIRECTOR RESIGNED
2000-06-15288aNEW SECRETARY APPOINTED
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL
2000-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 METROLAND 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 METROLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
METROLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 METROLAND LIMITED

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