ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Metchley Properties Limited

Metchley Properties Limited is an active company incorporated on 5 January 2011 with the registered office located in Birmingham, West Midlands. Metchley Properties Limited was registered 14 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
07483507
Private limited company
Age
14 years
Incorporated 5 January 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 August 2025 (21 days ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (11 months remaining)
Last change occurred 17 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
2 Wheeleys Road
Edgbaston
Birmingham
West Midlands
B15 2LD
United Kingdom
Address changed on 20 May 2025 (3 months ago)
Previous address was Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Pharmacist • British • Lives in England • Born in Feb 1957
Director • British • Lives in UK • Born in Oct 1988
Mrs Inderjit Kaur Deller
PSC • British • Lives in UK • Born in Jun 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deller Locum Services Limited
Mr Amajit Singh Deller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£647.15K
Increased by £139.41K (+27%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.86M
Increased by £138.89K (+5%)
Total Liabilities
-£1.81M
Increased by £16.24K (+1%)
Net Assets
£1.05M
Increased by £122.64K (+13%)
Debt Ratio (%)
63%
Decreased by 2.64% (-4%)
Latest Activity
Ms Serena Kaur Deller Appointed
17 Days Ago on 26 Aug 2025
Confirmation Submitted
17 Days Ago on 26 Aug 2025
Inderjit Kaur Deller (PSC) Appointed
21 Days Ago on 22 Aug 2025
Mr Amajit Singh Deller (PSC) Details Changed
21 Days Ago on 22 Aug 2025
Registered Address Changed
3 Months Ago on 20 May 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 5 Apr 2025
Full Accounts Submitted
5 Months Ago on 3 Apr 2025
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Compulsory Gazette Notice
5 Months Ago on 25 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Get Credit Report
Discover Metchley Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 August 2025 with updates
Submitted on 26 Aug 2025
Appointment of Ms Serena Kaur Deller as a director on 26 August 2025
Submitted on 26 Aug 2025
Statement of capital following an allotment of shares on 22 August 2025
Submitted on 22 Aug 2025
Change of details for Mr Amajit Singh Deller as a person with significant control on 22 August 2025
Submitted on 22 Aug 2025
Notification of Inderjit Kaur Deller as a person with significant control on 22 August 2025
Submitted on 22 Aug 2025
Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT to 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 20 May 2025
Submitted on 20 May 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 3 Apr 2025
Confirmation statement made on 5 January 2025 with updates
Submitted on 3 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year