Maxima Developments Limited

General information

Name:

Maxima Developments Ltd

Office Address:

Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 10264227

Incorporation date: 2016-07-05

End of financial year: 29 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

10264227 is a registration number used by Maxima Developments Limited. This company was registered as a Private Limited Company on 2016-07-05. This company has existed in this business for the last eight years. This enterprise can be found at Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth in Newcastle Upon Tyne. The head office's zip code assigned to this location is NE3 3LS. This company's SIC code is 56101 - Licensed restaurants. Maxima Developments Ltd reported its latest accounts for the period that ended on Fri, 31st Dec 2021. The most recent annual confirmation statement was filed on Thu, 25th May 2023.

Financial data based on annual reports

Company staff

Stuart N.

Role: Director

Appointed: 04 July 2022

Latest update: 2 March 2024

People with significant control

Stuart N.
Notified on 4 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
The One Collection Leisure Ltd
Address: Picktree Court Picktree Lane, Stockbridge House, Chester Le Street, County Durham, DH3 3SY, England
Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 1 September 2019
Ceased on 4 July 2022
Nature of control:
over 3/4 of shares
High Street Commercial Finance Limited
Address: 2nd Floor Cuthbert House All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom
Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07841268
Notified on 5 July 2016
Ceased on 1 September 2019
Nature of control:
over 3/4 of shares
Cargil Management Services Limited
Address: 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 02601236
Notified on 5 July 2016
Ceased on 5 July 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 29 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts
Start Date For Period Covered By Report 2016-07-05
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Free Download
New registered office address Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on October 20, 2023. Company's previous address: 27 Wantage Road Durham DH1 1LP England. (AD01)
filed on: 20th, October 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 55100 : Hotels and similar accommodation
7
Company Age

Closest Companies - by postcode