You are here: bizstats.co.uk > a-z index > G list > G- list

G-max Properties Limited PINNER


G-max Properties started in year 2008 as Private Limited Company with registration number 06560315. The G-max Properties company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Pinner at 204 Field End Road. Postal code: HA5 1RD.

The company has one director. Gemma G., appointed on 24 April 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Carlo B. who worked with the the company until 28 March 2017.

G-max Properties Limited Address / Contact

Office Address 204 Field End Road
Town Pinner
Post code HA5 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06560315
Date of Incorporation Wed, 9th Apr 2008
Industry Travel agency activities
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Gemma G.

Position: Director

Appointed: 24 April 2017

David C.

Position: Director

Appointed: 10 October 2008

Resigned: 25 April 2017

Carlo B.

Position: Secretary

Appointed: 28 July 2008

Resigned: 28 March 2017

Leandro G.

Position: Director

Appointed: 09 April 2008

Resigned: 27 March 2017

Waterlow Nominees Limited

Position: Director

Appointed: 09 April 2008

Resigned: 09 April 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 11 names. As BizStats researched, there is David C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Maurice P. This PSC has significiant influence or control over the company,. The third one is Subash M., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maurice P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Subash M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Darren C.

Notified on 8 August 2018
Nature of control: significiant influence or control

Benjamin C.

Notified on 8 August 2018
Nature of control: significiant influence or control

Michael M.

Notified on 2 February 2022
Nature of control: significiant influence or control

Bianca D.

Notified on 11 September 2020
Nature of control: significiant influence or control

William C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Isaac H.

Notified on 8 August 2018
Ceased on 20 October 2022
Nature of control: significiant influence or control

James H.

Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control: significiant influence or control

Adrian O.

Notified on 6 April 2016
Ceased on 20 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-482 537-528 221-580 354-628 307      
Balance Sheet
Current Assets60 61223 41525 07933 38871 99383 12683 92483 85980 62277 275
Net Assets Liabilities   -628 307-676 112-733 845-733 845-734 348-735 090-735 712
Cash Bank In Hand59 40722 04323 55032 373      
Debtors1 2051 3721 5291 015      
Tangible Fixed Assets15 38211 89011 6467 784      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve-482 538-528 222-580 355-628 308      
Shareholder Funds-482 537-528 221-580 354-628 307      
Other
Creditors   667 979750 876815 171817 769817 817815 322812 597
Fixed Assets   7 7842 971     
Net Current Assets Liabilities58 61219 25523 57931 88871 79381 32683 92483 46980 23276 885
Total Assets Less Current Liabilities73 99431 14535 22539 67274 76481 326    
Creditors Due After One Year556 531559 366615 579667 979      
Creditors Due Within One Year2 0004 1601 5001 500      
Number Shares Allotted 111      
Par Value Share 111      
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address 204 Field End Road Pinner HA5 1rd. Change occurred on 2023-09-06. Company's previous address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN.
filed on: 6th, September 2023
Free Download (1 page)

Company search