Company NameMaxim Properties Limited
Company StatusDissolved
Company Number07725556
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMiss Nicole Drinkwater
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nicole Drinkwater
100.00%
Ordinary

Financials

Year2014
Net Worth£27,049
Cash£5,710
Current Liabilities£58,661

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Director's details changed for Miss Nicole Drinkwater on 1 August 2014 (2 pages)
13 August 2014Director's details changed for Miss Nicole Drinkwater on 1 August 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
1 February 2012Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 7UA England on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 7UA England on 1 February 2012 (2 pages)
2 August 2011Incorporation (33 pages)