Maxxam Developments Ltd

General information

Name:

Maxxam Developments Limited

Office Address:

Lawrence House 5 St Andrews Hill NR2 1AD Norwich

Number: 06460560

Incorporation date: 2007-12-28

Dissolution date: 2021-01-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Maxxam Developments was started on Friday 28th December 2007 as a private limited company. This company headquarters was based in Norwich on Lawrence House, 5 St Andrews Hill. This place post code is NR2 1AD. The office reg. no. for Maxxam Developments Ltd was 06460560. Maxxam Developments Ltd had been in business for 14 years up until Saturday 23rd January 2021.

Heather G. and Anthony G. were listed as firm's directors and were running the company from 2018 to 2021.

Executives who had control over the firm were as follows: Anthony G. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Heather G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Heather G.

Role: Director

Appointed: 12 April 2018

Latest update: 10 December 2022

Heather G.

Role: Secretary

Appointed: 28 December 2007

Latest update: 10 December 2022

Anthony G.

Role: Director

Appointed: 28 December 2007

Latest update: 10 December 2022

People with significant control

Anthony G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Heather G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 11 January 2020
Confirmation statement last made up date 28 December 2018
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 April 2014
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 February 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 3 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Mottisfont 36 Common Road Runcton Holme

Post code:

PE33 0AA

City / Town:

King's Lynn

HQ address,
2013

Address:

Mottisfont 36 Common Road Runcton Holme

Post code:

PE33 0AA

City / Town:

King's Lynn

HQ address,
2014

Address:

Mottisfont 36 Common Road Runcton Holme

Post code:

PE33 0AA

City / Town:

King's Lynn

HQ address,
2015

Address:

Mottisfont 36 Common Road Runcton Holme

Post code:

PE33 0AA

City / Town:

King's Lynn

Accountant/Auditor,
2012 - 2013

Name:

A P Bemment & Co Limited

Address:

101 Bridge Road Oulton Broad

Post code:

NR32 3LN

City / Town:

Lowestoft

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Closest Companies - by postcode