Metz Properties Ltd RIPON


Metz Properties started in year 2000 as Private Limited Company with registration number 03923962. The Metz Properties company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Ripon at 4 Old Market Place. Postal code: HG4 1EQ.

The firm has 4 directors, namely Zoe A., Olivia W. and James A. and others. Of them, Ronald A. has been with the company the longest, being appointed on 11 February 2000 and Zoe A. and Olivia W. and James A. have been with the company for the least time - from 13 July 2023. As of 16 April 2024, there was 1 ex secretary - Margaret A.. There were no ex directors.

Metz Properties Ltd Address / Contact

Office Address 4 Old Market Place
Town Ripon
Post code HG4 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03923962
Date of Incorporation Fri, 11th Feb 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Zoe A.

Position: Director

Appointed: 13 July 2023

Olivia W.

Position: Director

Appointed: 13 July 2023

James A.

Position: Director

Appointed: 13 July 2023

Ronald A.

Position: Director

Appointed: 11 February 2000

Margaret A.

Position: Secretary

Appointed: 11 February 2000

Resigned: 09 November 2022

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 11 February 2000

Resigned: 11 February 2000

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2000

Resigned: 11 February 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Ronald A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Margaret A. This PSC owns 25-50% shares and has 25-50% voting rights.

Ronald A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Margaret A.

Notified on 6 April 2016
Ceased on 9 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth158 203419 750471 829       
Balance Sheet
Cash Bank In Hand6 5393 9634 600       
Current Assets21 25125 08021 765221 596170 218163 42874 71468 61421 236210 174
Debtors14 71221 11717 165       
Net Assets Liabilities  70 743342 790374 488414 640447 739466 829480 080515 353
Net Assets Liabilities Including Pension Asset Liability158 203419 750471 829       
Tangible Fixed Assets12 00812 64312 763       
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve-2 95538 59290 671       
Shareholder Funds158 203419 750471 829       
Other
Average Number Employees During Period    111111
Creditors  719 328478 609413 253237 134162 125157 361113 13867 084
Creditors Due After One Year822 505794 488719 328       
Creditors Due Within One Year107 55198 485118 371       
Fixed Assets1 067 0081 287 6431 287 763717 945714 287721 558716 350711 491738 215539 827
Net Current Assets Liabilities-86 300-73 405-96 606103 45473 454-69 784-106 486-87 301-144 99742 610
Number Shares Allotted 33       
Other Loans After Five Years By Instalments217 776285 128237 532       
Par Value Share 11       
Revaluation Reserve161 153381 153381 153       
Secured Debts480 276526 178482 677       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 3 4853 113       
Tangible Fixed Assets Cost Or Valuation18 77522 26025 373       
Tangible Fixed Assets Depreciation6 7679 61712 610       
Tangible Fixed Assets Depreciation Charged In Period 2 8502 993       
Tangible Fixed Assets Increase Decrease From Revaluations 220 000        
Total Assets Less Current Liabilities980 7081 214 2381 191 157821 399787 741651 774609 864624 190593 218582 437

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 16th, November 2023
Free Download (5 pages)

Company search

Advertisements