Company NameMaxam Property (UK) Limited
Company StatusActive
Company Number05131166
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Previous NameMaxam Property Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Justin Richard Jocelyn Thomas
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address585a Fulham Road
London
SW6 5UA
Secretary NameMr Justin Richard Jocelyn Thomas
NationalityBritish
StatusCurrent
Appointed18 May 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address585a Fulham Road
London
SW6 5UA
Director NameDuncan Godfrey Austin
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed14 June 2004(3 weeks, 6 days after company formation)
Appointment Duration19 years, 10 months
RoleProperty
Country of ResidenceEngland
Correspondence Address585a Fulham Road
London
SW6 5UA
Director NameMr Richard Templeton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(9 years, 10 months after company formation)
Appointment Duration10 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address585a Fulham Road
London
SW6 5UA
Director NameMs Sophie Louise Mary Thomas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address104 Bronsart Road
London
SW6 6AB

Location

Registered Address585a Fulham Road
London
SW6 5UA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Duncan Godfrey Austin
25.00%
Ordinary
2 at £1Felicity Austin
25.00%
Ordinary
2 at £1Justin Richard Jocelyn Thomas
25.00%
Ordinary
2 at £1Sophie Louise Thomas
25.00%
Ordinary

Financials

Year2014
Net Worth£15,431
Cash£34,667
Current Liabilities£22,630

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

7 June 2017Confirmation statement made on 18 May 2017 with updates (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 8
(5 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 8
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 August 2014Appointment of Mr Richard Templeton as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Mr Richard Templeton as a director on 1 April 2014 (2 pages)
3 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 8
(5 pages)
3 July 2014Register inspection address has been changed from 33 Cavendish Square London W1G 0PW England (1 page)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 June 2013Director's details changed for Duncan Godfrey Austin on 1 January 2013 (2 pages)
20 June 2013Director's details changed for Duncan Godfrey Austin on 1 January 2013 (2 pages)
20 June 2013Register inspection address has been changed (1 page)
20 June 2013Director's details changed for Mr Justin Richard Jocelyn Thomas on 1 January 2013 (2 pages)
20 June 2013Director's details changed for Mr Justin Richard Jocelyn Thomas on 1 January 2013 (2 pages)
20 June 2013Secretary's details changed for Mr Justin Richard Jocelyn Thomas on 11 May 2013 (1 page)
20 June 2013Register(s) moved to registered inspection location (1 page)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Duncan Godfrey Austin on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Duncan Godfrey Austin on 1 October 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 May 2009Return made up to 18/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 June 2008Return made up to 18/05/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
22 May 2007Return made up to 18/05/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 June 2006Return made up to 18/05/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
12 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 December 2004Company name changed maxam property LIMITED\certificate issued on 21/12/04 (2 pages)
8 July 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: 104 bronsart road london SW6 6AB (1 page)
18 May 2004Incorporation (10 pages)