Company NameMaximus Management Limited
DirectorBenedict Campion Porter
Company StatusActive
Company Number06340055
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameM J Golz & Co Ltd (Corporation)
StatusCurrent
Appointed27 May 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameAdrian Thomas Hicks
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Bancroft
Hitchin
Hertfordshire
SG5 1JW
Director NameTimothy John Sellers
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old School House
Church Lane, Graveley
Hitchin
Hertfordshire
SG4 7LS
Secretary NameMaria Anna Cristina Wheeler
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address54 Moss Way
Hitchin
Hertfordshire
SG5 2QP
Secretary NameTimothy John Sellers
NationalityBritish
StatusResigned
Appointed08 August 2008(12 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2013)
RoleSolicitor
Correspondence Address10 Waterlow Mews
Little Wymondley
Hitchin
Herts
SG4 7HL
Director NameGraeme Alastair Naylor
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2013)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Meyrick Court 260 Hatfield Road
St. Albans
Hertfordshire
AL1 4UN
Director NameSally Freeman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 July 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12 Meyrick Court 260 Hatfield Road
St. Albans
AL1 4UN
Director NameMr Rowan James Barry Tominey
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCanada House Field End Road
Ruislip
Middlesex
HA4 9NA
Director NameMr Simon Nathan Ward
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 July 2017)
RoleMedia Relations Manager
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Jonathan Martin Hersom
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2022)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameM J Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 2016(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2020)
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH

Location

Registered AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Bula
8.33%
Ordinary
1 at £1Andrew Cornish
8.33%
Ordinary
1 at £1D. O'hara
8.33%
Ordinary
1 at £1Dulcie Clara Oliver
8.33%
Ordinary
1 at £1G.s. Armsby
8.33%
Ordinary
1 at £1Heather Jane Caswell & Can Jonathan Yuregir
8.33%
Ordinary
1 at £1Hitesh Mahatma & Anita Mahatma
8.33%
Ordinary
1 at £1John Roy Gittings
8.33%
Ordinary
1 at £1Robert Carnell
8.33%
Ordinary
1 at £1Sally Ann Freeman
8.33%
Ordinary
1 at £1Stuart Watkin
8.33%
Ordinary
1 at £1Tom Moody
8.33%
Ordinary

Financials

Year2014
Net Worth£8,635
Cash£8,922
Current Liabilities£1,315

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
21 July 2017Termination of appointment of Simon Nathan Ward as a director on 20 July 2017 (1 page)
26 August 2016Termination of appointment of Sally Freeman as a director on 5 July 2016 (1 page)
26 August 2016Appointment of M J Golz Secretarial Services Limited as a secretary on 21 July 2016 (2 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
26 August 2016Appointment of Mr Jonathan Martin Hersom as a director on 5 July 2016 (2 pages)
26 August 2016Appointment of Mr Simon Nathan Ward as a director on 5 July 2016 (2 pages)
12 August 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 13
(3 pages)
3 August 2016Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 3 August 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 12
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 12
(4 pages)
18 August 2014Termination of appointment of Rowan James Barry Tominey as a director on 1 August 2014 (1 page)
18 August 2014Termination of appointment of Rowan James Barry Tominey as a director on 1 August 2014 (1 page)
23 December 2013Registered office address changed from C/O Alexander Moore & Co Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 23 December 2013 (1 page)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 12
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Termination of appointment of Graeme Naylor as a director (1 page)
18 April 2013Termination of appointment of Timothy Sellers as a secretary (1 page)
18 April 2013Termination of appointment of Adrian Hicks as a director (1 page)
18 April 2013Appointment of Mr Rowan James Barry Tominey as a director (2 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
7 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
12 August 2010Registered office address changed from C/O Alexander Moore & Co Monument House 215 Marsh Road Pinner Middx HA5 5NE on 12 August 2010 (1 page)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Graeme Alastair Naylor on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Adrian Thomas Hicks on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Sally Freeman on 10 August 2010 (2 pages)
12 August 2010Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 12 August 2010 (1 page)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 August 2009Return made up to 10/08/09; full list of members (8 pages)
15 May 2009Director appointed sally freeman (4 pages)
15 May 2009Director appointed graeme alastair naylor (4 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 September 2008Return made up to 10/08/08; full list of members (7 pages)
14 August 2008Appointment terminated secretary maria wheeler (1 page)
14 August 2008Appointment terminated director timothy sellers (1 page)
14 August 2008Secretary appointed timothy john sellers (2 pages)
10 August 2007Incorporation (21 pages)