MAXMAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Registration of charge 049665860010, created on 2024-08-06

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

08/08/248 August 2024 Register(s) moved to registered office address Concept Accountancy Riverside Studios Newcastle Business Park 23 Amethyst Road Newcastle upon Tyne NE4 7YL

View Document

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

View Accounts

29/03/2429 March 2024 Registered office address changed from Fraser Lake 35 Coatsworth Road Gateshead Tyne and Wear NE8 1QL England to Concept Accountancy Riverside Studios Newcastle Business Park 23 Amethyst Road Newcastle upon Tyne NE4 7YL on 2024-03-29

View Document

11/03/2411 March 2024 Registration of charge 049665860009, created on 2024-03-05

View Document

03/01/243 January 2024 Change of details for Mrs Amanda Marie Maxwell Newman as a person with significant control on 2024-01-03

View Document

10/11/2310 November 2023 Registration of charge 049665860008, created on 2023-11-10

View Document

15/09/2315 September 2023 Director's details changed for Mrs Amanda Marie Maxwell Newman on 2023-09-15

View Document

11/09/2311 September 2023 Change of details for Mrs Amanda Marie Maxwell Newman as a person with significant control on 2023-09-11

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

20/07/2320 July 2023 Termination of appointment of Amanda Maxwell as a secretary on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Ms Amanda Maxwell as a person with significant control on 2023-07-20

View Document

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

View Accounts

04/11/224 November 2022 Satisfaction of charge 2 in full

View Document

04/11/224 November 2022 Satisfaction of charge 3 in full

View Document

04/11/224 November 2022 Satisfaction of charge 5 in full

View Document

04/11/224 November 2022 Satisfaction of charge 4 in full

View Document

04/11/224 November 2022 Satisfaction of charge 6 in full

View Document

04/11/224 November 2022 Satisfaction of charge 1 in full

View Document

04/11/224 November 2022 Satisfaction of charge 049665860007 in full

View Document

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

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 DIRECTOR APPOINTED MRS AMANDA MARIE MAXWELL NEWMAN

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 SAIL ADDRESS CHANGED FROM: 17 QUEENS LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1RN UNITED KINGDOM

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

01/04/201 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

01/04/201 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

01/04/201 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

01/04/201 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

01/04/201 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

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

View Accounts

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

View Document

19/11/1919 November 2019 SAIL ADDRESS CHANGED FROM: COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS ENGLAND

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM FRASER LAKE ARCH 5, HYMERS COURT, BRANDLING STREET GATESHEAD TYNE AND WEAR NE8 2BA

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM FRASER LAKE LIMITED 304 OLD DURHAM ROAD GATESHEAD TYNE AND WEAR NE8 4BQ

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049665860007

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA MAXWELL

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE & WEAR NE8 1NS

View Document

22/07/1322 July 2013 SAIL ADDRESS CREATED

View Document

19/07/1319 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Accounts

29/11/1229 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 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