ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mettanay Properties Limited

Mettanay Properties Limited is an active company incorporated on 3 April 2021 with the registered office located in Stockport, Cheshire. Mettanay Properties Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13313289
Private limited company
Age
4 years
Incorporated 3 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (7 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
The Whitehouse 58 Jackson Edge Road
Disley
Stockport
SK12 2JR
United Kingdom
Address changed on 1 Sep 2023 (2 years 2 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in England • Born in Apr 1968
Mr Andrew Mark Dickman
PSC • British • Lives in England • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Everton Foundation Trading Company Limited
Andrew Mark Dickman is a mutual person.
Active
Parr Homes Ltd
Ruth Mary Dickman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£6.95K
Increased by £4.69K (+207%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.34M
Increased by £1.22M (+1001%)
Total Liabilities
-£1.27M
Increased by £1.26M (+7357%)
Net Assets
£71.36K
Decreased by £33.55K (-32%)
Debt Ratio (%)
95%
Increased by 80.7% (+577%)
Latest Activity
Confirmation Submitted
7 Months Ago on 2 Apr 2025
Full Accounts Submitted
12 Months Ago on 1 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 4 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 27 Nov 2023
Ruth Mary Dickman (PSC) Resigned
1 Year 11 Months Ago on 17 Nov 2023
Andrew Mark Dickman (PSC) Details Changed
1 Year 11 Months Ago on 17 Nov 2023
Registers Moved To Inspection Address
2 Years 2 Months Ago on 1 Sep 2023
Inspection Address Changed
2 Years 2 Months Ago on 31 Aug 2023
Confirmation Submitted
2 Years 7 Months Ago on 3 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 7 Dec 2022
Get Credit Report
Discover Mettanay 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 2 April 2025 with no updates
Submitted on 2 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 1 Nov 2024
Confirmation statement made on 2 April 2024 with updates
Submitted on 4 Apr 2024
Memorandum and Articles of Association
Submitted on 13 Dec 2023
Change of details for Andrew Mark Dickman as a person with significant control on 17 November 2023
Submitted on 7 Dec 2023
Cessation of Ruth Mary Dickman as a person with significant control on 17 November 2023
Submitted on 7 Dec 2023
Statement of capital following an allotment of shares on 17 November 2023
Submitted on 7 Dec 2023
Resolutions
Submitted on 1 Dec 2023
Particulars of variation of rights attached to shares
Submitted on 30 Nov 2023
Change of share class name or designation
Submitted on 30 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year