MAXIUNIT PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

23/06/2523 June 2025 NewAppointment of Managing Estates Limited as a secretary on 2025-06-23

View Document

23/06/2523 June 2025 NewDirector's details changed for Mrs Jody Powell on 2025-06-23

View Document

23/06/2523 June 2025 NewDirector's details changed for Mrs Beryl Ann Rigby on 2025-06-23

View Document

23/06/2523 June 2025 NewDirector's details changed for Ms Linda May Wainwright on 2025-06-23

View Document

23/06/2523 June 2025 NewRegistered office address changed from C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ United Kingdom to 2a Brymau Three Trading Estate River Lane Saltney Chester CH4 8RQ on 2025-06-23

View Document

18/11/2418 November 2024 Appointment of Ms Linda May Wainwright as a director on 2024-11-12

View Document

18/11/2418 November 2024 Termination of appointment of Jane Amanda Wess as a director on 2024-11-18

View Document

27/09/2427 September 2024 Director's details changed for Dr Jane Amanda Wess on 2024-09-11

View Document

27/09/2427 September 2024 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mrs Beryl Ann Rigby on 2024-09-11

View Document

27/09/2427 September 2024 Director's details changed for Mrs Jody Powell on 2024-09-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Appointment of Ms Jane Amanda Wess as a director on 2022-09-23

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Appointment of Mrs Beryl Ann Rigby as a director on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Jonty Goodchild as a director on 2021-10-27

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLISTER

View Document

14/02/2014 February 2020 CESSATION OF PAUL COLLISTER AS A PSC

View Document

14/02/2014 February 2020 NOTIFICATION OF PSC STATEMENT ON 10/02/2020

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY PAUL COLLISTER

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNETT

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR BERYL RIGBY

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MRS JODY POWELL

View Document

18/09/1818 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR THOMAS JOSEPH BENNETT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONTY GOODCHILD / 01/08/2015

View Document

03/09/153 September 2015 28/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 DIRECTOR APPOINTED MR JONTY GOODCHILD

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 93 BANKS ROAD WEST KIRBY 57 SOUTH PARADE WIRRAL CH48 0RB

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 28/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 28/07/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/09/1219 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 28/07/12 NO MEMBER LIST

View Document

08/09/118 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 28/07/11 NO MEMBER LIST

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLISTER / 28/07/2010

View Document

11/08/1011 August 2010 28/07/10 NO MEMBER LIST

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL ANN RIGBY / 28/07/2010

View Document

14/06/1014 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 28/07/09

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0815 September 2008 ANNUAL RETURN MADE UP TO 28/07/08

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/08/0730 August 2007 ANNUAL RETURN MADE UP TO 28/07/07

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 28/07/06

View Document

27/07/0527 July 2005 ANNUAL RETURN MADE UP TO 28/07/05

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 ANNUAL RETURN MADE UP TO 28/07/04

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 ANNUAL RETURN MADE UP TO 28/07/03

View Document

31/03/0331 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 ANNUAL RETURN MADE UP TO 28/07/02

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 ANNUAL RETURN MADE UP TO 28/07/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/08/004 August 2000 ANNUAL RETURN MADE UP TO 28/07/00

View Document

05/08/995 August 1999 ANNUAL RETURN MADE UP TO 28/07/99

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 ANNUAL RETURN MADE UP TO 28/07/98

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/974 August 1997 ANNUAL RETURN MADE UP TO 01/08/97

View Document

31/12/9631 December 1996 REGISTERED OFFICE CHANGED ON 31/12/96 FROM: 3 ST LEONARDS 57 SOUTH PARADE WEST KIRBY WIRRAL L48 0QQ

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/12/9631 December 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 ANNUAL RETURN MADE UP TO 01/08/96

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

29/04/9629 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 ANNUAL RETURN MADE UP TO 01/08/95

View Document

27/07/9527 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/12/942 December 1994 EXEMPTION FROM APPOINTING AUDITORS 21/09/94

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/08/944 August 1994 ANNUAL RETURN MADE UP TO 01/08/94

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/08/9321 August 1993 ANNUAL RETURN MADE UP TO 01/08/93

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/08/925 August 1992 ANNUAL RETURN MADE UP TO 01/08/92

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/11/918 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 ANNUAL RETURN MADE UP TO 30/06/91

View Document

07/08/907 August 1990 ANNUAL RETURN MADE UP TO 01/08/90

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/07/9027 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 ANNUAL RETURN MADE UP TO 31/12/88

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/07/904 July 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company