Maynex Properties Limited LONDON


Founded in 2000, Maynex Properties, classified under reg no. 03950491 is an active company. Currently registered at 183a Selhurst Road SE25 6LB, London the company has been in the business for twenty four years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely Jonathan J., Taofikat J.. Of them, Taofikat J. has been with the company the longest, being appointed on 16 November 2015 and Jonathan J. has been with the company for the least time - from 16 June 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maynex Properties Limited Address / Contact

Office Address 183a Selhurst Road
Town London
Post code SE25 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03950491
Date of Incorporation Fri, 17th Mar 2000
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Jonathan J.

Position: Director

Appointed: 16 June 2021

Taofikat J.

Position: Director

Appointed: 16 November 2015

Mercedes P.

Position: Director

Appointed: 15 January 2017

Resigned: 20 December 2022

Mercedes P.

Position: Secretary

Appointed: 15 January 2017

Resigned: 10 January 2020

Melanie B.

Position: Director

Appointed: 16 November 2015

Resigned: 16 May 2016

Pauline E.

Position: Director

Appointed: 04 March 2012

Resigned: 01 December 2014

Richard B.

Position: Director

Appointed: 04 March 2012

Resigned: 29 February 2016

Bramwell W.

Position: Secretary

Appointed: 17 August 2000

Resigned: 29 February 2016

Edward S.

Position: Director

Appointed: 17 March 2000

Resigned: 20 August 2001

Christopher W.

Position: Director

Appointed: 17 March 2000

Resigned: 04 March 2012

Christopher W.

Position: Secretary

Appointed: 17 March 2000

Resigned: 17 March 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth6291 3721 7662 636  
Balance Sheet
Current Assets2 4331 5161 9102 7803 0331 627
Net Assets Liabilities   2 6362 8321 627
Cash Bank In Hand2 4331 5161 910   
Net Assets Liabilities Including Pension Asset Liability6291 3721 7662 636  
Tangible Fixed Assets 66   
Reserves/Capital
Called Up Share Capital666   
Profit Loss Account Reserve6231 3661 760   
Shareholder Funds6291 3721 7662 636  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   66 
Creditors   150156 
Net Current Assets Liabilities6231 3661 7602 6303 4321 627
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    555 
Total Assets Less Current Liabilities6291 3721 7662 6363 4321 627
Creditors Due Within One Year1 810150150150  
Fixed Assets6666  
Investments Fixed Assets66    
Tangible Fixed Assets Cost Or Valuation 66   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounting period ending changed to Tuesday 31st March 2020 (was Wednesday 30th September 2020).
filed on: 25th, March 2021
Free Download (1 page)

Company search

Advertisements