Get an alert when METROCENTRE (GP) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-13 (in 9mo)

Last made up 2026-01-30

Watchouts

2 items

Cash

£0

Latest balance sheet

Net assets

£0

Equity attributable

Employees

0

Average over period

Profit before tax

£0

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. METROCENTRE (GP) LIMITED 2007-02-09 → present
  2. THE METROCENTRE (GP) LIMITED 2007-02-07 → 2007-02-09
  3. SHELFCO (NO. 3364) LIMITED 2007-01-09 → 2007-02-07

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £0£0
Net profit £0£0
Cash £0£0
Total assets less current liabilities
Net assets £0£0
Equity £0£0
Average employees 00
Wages £0£0

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The financial statements of the Partnership indicate that a material uncertainty exists that may cast significant doubt on its ability to continue as a going concern, and, therefore, that it may be unable to realise its assets and discharge its liabilities in the normal course of business.”

Group structure

  1. METROCENTRE (GP) LIMITED · parent
    1. Metrocentre (Holdco) Limited 100% · England and Wales · Dormant
    2. Metrocentre (Subco) Limited 100% · England and Wales · Dormant
    3. Metrocentre (Nominee No. 1) Limited 100% · England and Wales · Dormant
    4. Metrocentre (Nominee No. 2) Limited 100% · England and Wales · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 29 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2020-10-26
HADEN-SCOTT, Timothy Director 2021-02-10 Oct 1964 British
HEALY, Martin William Oliver Director 2020-07-14 May 1962 Irish
CSC DIRECTORS (NO. 1) LIMITED Corporate Director 2020-10-26
Show 29 resigned officers
Name Role Appointed Resigned
MARSDEN, Susan Secretary 2007-02-07 2020-10-26
EPS SECRETARIES LIMITED Corporate Nominee Secretary 2007-01-09 2007-02-07
ANDERSON, Timothy David Director 2013-05-24 2016-06-09
BREEDEN, Martin Richard Director 2011-11-03 2013-06-07
BUTTERWORTH, Michael George Director 2011-11-03 2015-12-31
CAHOON, Norman Iain Director 2017-02-22 2020-07-14
CHALDECOTT, Kay Elizabeth Director 2007-02-07 2011-09-30
CONWAY, Gerard Patrick Adriaan Mccleester Director 2011-11-03 2012-07-17
COSGRAVE, Madeleine Elizabeth Director 2009-11-30 2015-09-22
DEVANI, Deepa Kewal Director 2019-02-21 2019-10-18
DEVANI, Deepa Kewal Director 2015-09-22 2017-09-27
FISCHEL, David Andrew Director 2007-02-07 2009-10-14
GIBBES, Barbara Director 2018-06-30 2019-08-16
GRANT, Denise Clare Director 2019-10-18 2020-07-14
GRANT, Kathryn Anne Director 2013-06-07 2020-10-26
HARRIS, Neil Gerrard Director 2007-11-02 2017-02-22
JAIN, Divya Director 2019-09-06 2020-10-26
KILDEA, Mark Director 2010-08-13 2011-06-17
KIRBY, Caroline Director 2007-03-21 2011-10-17
PAWA, Kamal Director 2017-09-27 2019-02-20
PHANG, Sin Min Director 2007-04-26 2007-11-02
PRIOR, Gavin Paul Director 2020-02-01 2020-10-26
SABIR, Lukman Director 2018-07-31 2020-10-26
STRATHEARN, Daniel Mark Director 2016-06-09 2018-06-30
WEIR, Peter Director 2010-08-13 2014-09-24
WILKINSON, Julian Nicholas Director 2015-12-31 2020-01-31
WINTLE, Giles Director 2007-04-26 2009-11-30
WOODHOUSE, Loraine Director 2009-10-14 2010-06-18
MIKJON LIMITED Corporate Nominee Director 2007-01-09 2007-02-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tynehawk Bidco (Jersey) Limited Corporate entity Shares 75–100% 2025-04-01 Ceased 2025-04-01
Metrocentre Parent Company Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-04-01

Filing timeline

Last 20 of 167 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-05 RESOLUTIONS Resolution
  • 2025-11-05 MA Memorandum articles
Date Type Category Description
2026-02-19 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date PDF
2026-01-30 CS01 confirmation-statement Confirmation statement with no updates
2025-11-27 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-11-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-05 RESOLUTIONS resolution Resolution
2025-11-05 MA incorporation Memorandum articles
2025-07-07 AA accounts Accounts with accounts type group
2025-04-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-07 MR05 mortgage Mortgage charge part both with charge number PDF
2025-04-07 MR05 mortgage Mortgage charge part both with charge number PDF
2025-04-07 MR05 mortgage Mortgage charge part both with charge number PDF
2025-04-07 MR05 mortgage Mortgage charge part both with charge number PDF
2025-04-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page