Miamax Developments Limited

General information

Name:

Miamax Developments Ltd

Office Address:

C/o Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road W10 5BN London

Number: 05918416

Incorporation date: 2006-08-29

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Miamax Developments Limited is located at London at C/o Hilton Consulting Studio 133, Canalot Studios. Anyone can look up the firm by referencing its post code - W10 5BN. The enterprise has been operating on the British market for eighteen years. This firm is registered under the number 05918416 and their status at the time is active. The enterprise's classified under the NACE and SIC code 68320 meaning Management of real estate on a fee or contract basis. 2022/02/28 is the last time the accounts were reported.

From the data we have, this specific company was incorporated in 2006-08-29 and has so far been led by two directors. In order to find professional help with legal documentation, this particular company has been utilizing the expertise of Paul M. as a secretary for the last eighteen years.

Executives who have control over the firm are as follows: Deborah M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 29 August 2006

Latest update: 14 February 2024

Paul M.

Role: Secretary

Appointed: 29 August 2006

Latest update: 14 February 2024

Deborah M.

Role: Director

Appointed: 29 August 2006

Latest update: 14 February 2024

People with significant control

Deborah M.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul M.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 19 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

2 Daphne Gardens

Post code:

E4 9SP

City / Town:

Chingford

HQ address,
2014

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

HQ address,
2015

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

HQ address,
2016

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Closest Companies - by postcode