Metro Realty Residential Limited BIRMINGHAM


Metro Realty Residential started in year 2007 as Private Limited Company with registration number 06227980. The Metro Realty Residential company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Birmingham at 19 High Street. Postal code: B17 9NT. Since 2015/02/18 Metro Realty Residential Limited is no longer carrying the name Matrix Realty Residential.

The firm has 2 directors, namely Shirley S., Raymond S.. Of them, Raymond S. has been with the company the longest, being appointed on 26 April 2007 and Shirley S. has been with the company for the least time - from 14 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gerard M. who worked with the the firm until 1 November 2014.

Metro Realty Residential Limited Address / Contact

Office Address 19 High Street
Office Address2 Harborne
Town Birmingham
Post code B17 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06227980
Date of Incorporation Thu, 26th Apr 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Shirley S.

Position: Director

Appointed: 14 December 2022

Raymond S.

Position: Director

Appointed: 26 April 2007

Gerard M.

Position: Secretary

Appointed: 26 April 2007

Resigned: 01 November 2014

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2007

Resigned: 26 April 2007

Alistair B.

Position: Director

Appointed: 26 April 2007

Resigned: 01 November 2014

Gerard M.

Position: Director

Appointed: 26 April 2007

Resigned: 01 November 2014

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 26 April 2007

Resigned: 26 April 2007

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Raymond S. This PSC has significiant influence or control over this company,.

Raymond S.

Notified on 7 July 2016
Nature of control: significiant influence or control

Company previous names

Matrix Realty Residential February 18, 2015
Matrix Realty Commercial May 7, 2008
Matrix Realty Medical May 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 92 75552 297 122 824274 844319 463
Current Assets9 588104 11659 47812 155130 824284 079325 890
Debtors9 58811 3617 18112 1558 0009 2356 427
Net Assets Liabilities-108 131-200 311407 881337 027349 4101 039 1521 226 123
Other Debtors 1 428     
Other
Accrued Liabilities21 19627 43833 58730 05821 03652 17392 130
Accrued Liabilities Deferred Income6 83528 39327 28424 31340 99539 56239 835
Additions Other Than Through Business Combinations Investment Property Fair Value Model 3 989 782614 962332 083631 681850 33530 708
Amounts Owed To Group Undertakings 7 066 0987 226 7637 234 3706 941 4697 105 277 
Bank Borrowings Overdrafts162 500291 484190 985617 8466 333 0977 027 5006 132 500
Creditors2 893 7505 183 7684 766 4984 669 18013 351 26814 226 3056 013 223
Disposals Investment Property Fair Value Model  475 730   1 359 532
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -27 012185 768    
Investment Property8 442 23012 405 00012 730 00013 020 00013 690 00015 236 00013 442 145
Investment Property Fair Value Model8 442 23012 405 00012 730 00013 020 00013 690 00015 236 00013 442 145
Net Current Assets Liabilities-5 561 366-7 335 922-7 434 705-12 570 108-13 220 444-13 942 226-5 984 028
Other Creditors5 161 521     6 013 223
Prepayments9 5885 3837 1817 0258 0009 2356 427
Provisions For Liabilities Balance Sheet Subtotal95 24585 621120 916112 865120 146254 622218 771
Total Assets Less Current Liabilities2 880 8645 069 0785 295 2955 119 072469 5561 293 7747 458 117
Trade Creditors Trade Payables28 38126 62515 5646 49714 6711 7932 641
Trade Debtors Trade Receivables 4 550 5 130   
Average Number Employees During Period   1111
Corporation Tax Payable      42 812

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 27th, June 2023
Free Download (9 pages)

Company search

Advertisements