Maximus Properties Limited

General information

Name:

Maximus Properties Ltd

Office Address:

43 Essex Street WC2R 3JF London

Number: 02292343

Incorporation date: 1988-09-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maximus Properties is a business located at WC2R 3JF London at 43 Essex Street. This firm was established in 1988 and is registered under the identification number 02292343. This firm has been on the British market for thirty six years now and company last known state is active. This company's SIC code is 68100: Buying and selling of own real estate. 2022-03-31 is the last time when the company accounts were reported.

The company has just one director presently leading this limited company, specifically Ian M. who's been doing the director's assignments for thirty six years. Since 1998 Victor P., had been managing this specific limited company until the resignation in 2003. At least one secretary in this firm is a limited company: Batlon Secretarial Services Limited.

The companies that control this firm are as follows: Summer Lease Limited owns over 3/4 of company shares. This business can be reached in Gibraltar at Irish Town and was registered as a PSC under the registration number N/A.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 March 2003

Address: Essex Street, London, WC2R 3JF, England

Latest update: 16 February 2024

Ian M.

Role: Director

Appointed: 31 December 1990

Latest update: 16 February 2024

People with significant control

Summer Lease Limited
Address: 28 Irish Town, Gibraltar, Gibraltar
Legal authority Gibraltar Law
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar Rigister Of Companies
Registration number N/A
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

44 Essex Street Strand

Post code:

WC2R 3JF

HQ address,
2014

Address:

44 Essex Street Strand

Post code:

WC2R 3JF

HQ address,
2015

Address:

44 Essex Street Strand

Post code:

WC2R 3JF

HQ address,
2016

Address:

44 Essex Street Strand

Post code:

WC2R 3JF

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
35
Company Age

Similar companies nearby

Closest companies