• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Metrus Limited Verified listing Verified listing

  • Registration Tier
    Broker, Dealer
  • Region
    Westminster
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Metrus Limited
  • Address
    ******************
  • SIC Codes
    68201, 68320
  • SIC Description
    Renting and operating of Housing Association real estate, Management of real estate on a fee or contract basis
  • Company Number
    04290499
  • Listing UID
    109622
Google Advert
Location
  • 8 Hallam St, London W1W 6JD, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.519366
  • Longitude
    -0.142945
  • Easting
    528944.0
  • Northing
    181684.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU165344
    • Registration Type
      Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, February 6, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BAILEY, Malcolm Keith
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    BECKER, Colin Andrew
    Appointed On: August 1, 2008
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    BURLINSON, David
    Appointed On: July 1, 2016
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    COLEMAN, Elliot Michael
    Appointed On: September 3, 2019
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    DE ACETIS, Adam
    Appointed On: May 20, 2024
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    GILL, Rosemary Louise
    Appointed On: January 1, 2024
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    GOLDSTEIN, Richard
    Appointed On: March 25, 2024
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    JAYE, Andrew Ian
    Appointed On: October 2, 2001
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    LADOPOULI, Andrew
    Appointed On: January 27, 2012
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    LAND, Philippa
    Appointed On: August 1, 2008
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    LOVEDAY, Giles Durrell
    Appointed On: January 1, 2013
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    MILES, Richard Edward
    Appointed On: July 1, 2016
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    ROWE, Dominic Andrew David
    Appointed On: February 12, 2013
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    SAYER, Adrian
    Appointed On: October 2, 2001
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    SHIPMAN, Mark Mitchell, Mr.
    Appointed On: October 2, 2001
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    STONE, Simon Lawrence
    Appointed On: August 1, 2008
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    STRICKLAND, John Andrew Charles
    Appointed On: January 1, 2025
    Occupation: N/A
    Role: director
    Address: 4th Floor, Artillery House, Artillery Row, London, SW1P 1RT, United Kingdom
    VENESS, Martyn George
    Appointed On: December 1, 2011
    Occupation: N/A
    Role: director
    Address: 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom
    GOLDSTEIN, Peter Elliott
    Appointed On: October 2, 2001
    Occupation: N/A
    Role: secretary
    Address: 21 Chapel Street, London, SW1X 7BY
    Resigned On: September 25, 2009
    SWIFT INCORPORATIONS LIMITED
    Appointed On: September 20, 2001
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: October 2, 2001
    BRADDOCK, Stewart
    Appointed On: October 2, 2001
    Occupation: N/A
    Role: director
    Address: 14 Mortimer Road, London, W13 8NG
    Resigned On: June 18, 2002
    GOLDSTEIN, Peter Elliott
    Appointed On: October 2, 2001
    Occupation: N/A
    Role: director
    Address: 21 Chapel Street, London, SW1X 7BY
    Resigned On: September 25, 2009
    HEASLOP, John Adair Colpoys
    Appointed On: January 27, 2012
    Occupation: N/A
    Role: director
    Address: 51, Southern Way, Farnham, Surrey, GU9 8DF, United Kingdom
    Resigned On: September 3, 2019
    LESTER, Robin Jonathan
    Appointed On: January 27, 2012
    Occupation: N/A
    Role: director
    Address: Acre House, 11-15 William Road, London, NW1 3ER
    Resigned On: December 31, 2021
    LOVEDAY, Giles Durrell
    Appointed On: July 1, 2016
    Occupation: N/A
    Role: director
    Address: 8-10, Hallam Street, London, W1W 6NS, United Kingdom
    Resigned On: July 1, 2016
    LOVEJOY, Martin
    Appointed On: July 1, 2016
    Occupation: N/A
    Role: director
    Address: Acre House, 11-15 William Road, London, NW1 3ER
    Resigned On: April 20, 2021
    MILAN, Joshua Scott
    Appointed On: July 1, 2016
    Occupation: N/A
    Role: director
    Address: Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom
    Resigned On: December 31, 2022
    SOWTER, Kathryn Jane
    Appointed On: November 28, 2016
    Occupation: N/A
    Role: director
    Address: 1, Pelham Square Brighton, Brighton, East Sussex, BN1 4ET, United Kingdom
    Resigned On: July 13, 2020
    VAUS, Nicholas
    Appointed On: August 1, 2008
    Occupation: N/A
    Role: director
    Address: 20 Tennyson Road, Stratford Upon Avon, Warwickshire, CV37 7JU
    Resigned On: August 12, 2016
    INSTANT COMPANIES LIMITED
    Appointed On: September 20, 2001
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: October 2, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 30, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 30, 2025
    Overdue
    No
    Company Name
    METRUS LIMITED
    Company Number
    04290499
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 20, 2025
    Next Due
    October 4, 2026
    Next Made Up To
    September 20, 2026
    Overdue
    No
    Date Of Creation
    September 20, 2001
    ETag
    b0bc6cf277371c1defdfd7850d747db68aa25c6d
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 20, 2015
    Previous Company Names
    Ceased On
    October 7, 2015
    Effective From
    April 19, 2013
    Name
    METRUS PROPERTY ADVISORS LIMITED
    Ceased On
    April 19, 2013
    Effective From
    February 24, 2006
    Name
    MERJS LIMITED
    Ceased On
    February 24, 2006
    Effective From
    February 1, 2002
    Name
    MICHAEL ELLIOTT RJS LIMITED
    Ceased On
    February 1, 2002
    Effective From
    October 3, 2001
    Name
    MICHAEL ELLIOTT RJV LIMITED
    Ceased On
    October 3, 2001
    Effective From
    September 20, 2001
    Name
    BRANCHPOLE LIMITED
    Registered Office Address
    Address Line 1
    101 New Cavendish Street
    Address Line 2
    1st Floor South
    country
    United Kingdom
    Locality
    London
    Post Code
    W1W 6XH
    Type
    ltd

    You May Also Be Interested In

    TGL Iestates Limited Trading AS TGL Building Services Verified listing

    • 208, Merton High Street, South Wimbledon, London, SW19 1AX
    • Merton
    • Development of building projects, Construction of domestic buildings, Other building completion and finishing, Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    Parking Partners Management Services Limited Verified listing

    • 132 Gloucester Court, KEW Road, Richmond, TW9 3DY
    • Richmond upon Thames
    • Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    Montague Food Limited Verified listing

    • Memosh Restaurant, Montague Street, Worthing, BN11 3BZ
    • Worthing
    • Other specialised construction activities n.e.c., Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    Beehive Estates LTD Verified listing

    • 555-557, Cranbrook Road, IG2 6HE, Ilford, IG2 6HE
    • Redbridge
    • Real estate agencies, Management of real estate on a fee or contract basis
    • Carrier, Dealer

    Miller Estate Services LTD Verified listing

    • Sharkays, Whaddon Lane, Trowbridge, BA14 7RN
    • Wiltshire
    • Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    Bellahouse Property Services Limited Verified listing

    • 134, Mead Avenue, Slough, SL3 8JA
    • Slough
    • Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link