Maxis Property Limited MACCLESFIELD


Maxis Property started in year 2014 as Private Limited Company with registration number 09318652. The Maxis Property company has been functioning successfully for ten years now and its status is active. The firm's office is based in Macclesfield at 10 Peters Close. Postal code: SK10 4JQ.

The company has one director. Alison G., appointed on 26 September 2022. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Alison G., Ashley J. and others listed below. There were no ex secretaries.

Maxis Property Limited Address / Contact

Office Address 10 Peters Close
Office Address2 Prestbury
Town Macclesfield
Post code SK10 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09318652
Date of Incorporation Wed, 19th Nov 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 25th November
Company age 10 years old
Account next due date Sun, 25th Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Alison G.

Position: Director

Appointed: 26 September 2022

Alison G.

Position: Director

Appointed: 19 November 2014

Resigned: 25 August 2021

Ashley J.

Position: Director

Appointed: 19 November 2014

Resigned: 26 September 2022

People with significant control

The register of PSCs that own or control the company includes 4 names. As we identified, there is Alison G. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Ashley J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alison G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Alison G.

Notified on 26 September 2022
Nature of control: significiant influence or control

Ashley J.

Notified on 23 March 2017
Ceased on 26 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Alison G.

Notified on 19 November 2016
Ceased on 20 May 2021
Nature of control: 25-50% shares

Christopher R.

Notified on 23 March 2017
Ceased on 23 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Net Worth-6 474-47 405
Balance Sheet
Cash Bank In Hand13 2484 231
Current Assets13 2484 231
Net Assets Liabilities Including Pension Asset Liability-6 474-47 405
Tangible Fixed Assets465 3661 051 262
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve-6 574-47 505
Shareholder Funds-6 474-47 405
Other
Creditors Due After One Year 404 214
Creditors Due Within One Year485 088698 684
Fixed Assets465 366 
Net Current Assets Liabilities-471 840-694 453
Number Shares Allotted100100
Par Value Share1 
Share Capital Allotted Called Up Paid100100
Total Assets Less Current Liabilities-6 474356 809
Value Shares Allotted1001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sunday 19th November 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements