General information

Name:

Newmax Estates Ltd

Office Address:

32 Federation Road SE2 0JU London

Number: 03241629

Incorporation date: 1996-08-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment this firm was started is 1996-08-23. Established under number 03241629, it operates as a Private Limited Company. You may find the main office of this company during business times under the following address: 32 Federation Road, SE2 0JU London. This firm's classified under the NACE and SIC code 68100 which means Buying and selling of own real estate. Newmax Estates Ltd reported its latest accounts for the financial year up to 31st August 2022. The business latest confirmation statement was filed on 23rd August 2023.

Right now, the following company is supervised by a solitary managing director: Andris J., who was selected to lead the company 19 years ago. Since 1996 Anders B., had fulfilled assigned duties for this specific company till the resignation in 2005. In order to provide support to the directors, the company has been utilizing the skills of Anna B. as a secretary since 1996.

Andris J. is the individual who controls this firm.

Financial data based on annual reports

Company staff

Andris J.

Role: Director

Appointed: 30 July 2005

Latest update: 23 January 2024

Anna B.

Role: Secretary

Appointed: 14 October 1996

Latest update: 23 January 2024

People with significant control

Andris J.
Notified on 27 March 2023
Nature of control:
right to manage directors
Andris J.
Notified on 23 August 2016
Ceased on 19 March 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 31 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 31 May 2014
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31 May 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 May 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 April 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 19th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

12 Hampstead Gardens London

Post code:

NW117EU

HQ address,
2013

Address:

123 Kings Road

Post code:

KT2 5JD

City / Town:

Kingston Upon Thames

HQ address,
2014

Address:

28 Congress Road

Post code:

SE2 0LT

HQ address,
2015

Address:

28 Congress Road

Post code:

SE2 0LT

HQ address,
2016

Address:

28 Congress Road

Post code:

SE2 0LT

Accountant/Auditor,
2012 - 2013

Name:

Parker Randall Llp

Address:

9 Bickels Yard 151-153 Bermondsey Street

Post code:

SE1 3HA

City / Town:

London Bridge

Accountant/Auditor,
2015 - 2016

Name:

Parker Randall Llp

Address:

9 Bickels Yard 151-153 Bermondsey Street

Post code:

SE1 3HA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
27
Company Age

Similar companies nearby

Closest companies