MAXMAN PROPERTIES LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-03-29. Old address: Fraser Lake 35 Coatsworth Road Gateshead Tyne and Wear NE8 1QL England. New address: Concept Accountancy Riverside Studios Newcastle Business Park 23 Amethyst Road Newcastle upon Tyne NE4 7YL. 2024-03-29 View Report
Mortgage. Charge creation date: 2024-03-05. Charge number: 049665860009. 2024-03-11 View Report
Persons with significant control. Psc name: Mrs Amanda Marie Maxwell Newman. Change date: 2024-01-03. 2024-01-03 View Report
Mortgage. Charge number: 049665860008. Charge creation date: 2023-11-10. 2023-11-10 View Report
Officers. Officer name: Mrs Amanda Marie Maxwell Newman. Change date: 2023-09-15. 2023-09-15 View Report
Persons with significant control. Change date: 2023-09-11. Psc name: Mrs Amanda Marie Maxwell Newman. 2023-09-11 View Report
Accounts. Accounts type total exemption full. 2023-08-08 View Report
Confirmation statement. Statement with updates. 2023-08-03 View Report
Persons with significant control. Change date: 2023-07-20. Psc name: Ms Amanda Maxwell. 2023-07-20 View Report
Officers. Termination date: 2023-07-20. Officer name: Amanda Maxwell. 2023-07-20 View Report
Mortgage. Charge number: 1. 2022-11-04 View Report
Mortgage. Charge number: 049665860007. 2022-11-04 View Report
Mortgage. Charge number: 6. 2022-11-04 View Report
Mortgage. Charge number: 2. 2022-11-04 View Report
Mortgage. Charge number: 4. 2022-11-04 View Report
Mortgage. Charge number: 5. 2022-11-04 View Report
Mortgage. Charge number: 3. 2022-11-04 View Report
Confirmation statement. Statement with no updates. 2022-08-08 View Report
Accounts. Accounts type micro entity. 2022-07-18 View Report
Confirmation statement. Statement with no updates. 2021-08-11 View Report
Accounts. Accounts type micro entity. 2021-06-14 View Report
Officers. Appointment date: 2020-12-10. Officer name: Mrs Amanda Marie Maxwell Newman. 2020-12-17 View Report
Confirmation statement. Statement with updates. 2020-08-03 View Report
Address. New address: 7 Front Street Shotley Bridge Consett DH8 0HH. Old address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom. 2020-08-03 View Report
Accounts. Accounts type micro entity. 2020-08-03 View Report
Mortgage. Charge number: 4. 2020-04-01 View Report
Mortgage. Charge number: 6. 2020-04-01 View Report
Mortgage. Charge number: 3. 2020-04-01 View Report
Mortgage. Charge number: 5. 2020-04-01 View Report
Mortgage. Charge number: 1. 2020-04-01 View Report
Mortgage. Charge number: 2. 2020-04-01 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Address. Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England. New address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Address. Old address: Fraser Lake Arch 5, Hymers Court, Brandling Street Gateshead Tyne and Wear NE8 2BA. New address: Fraser Lake 35 Coatsworth Road Gateshead Tyne and Wear NE8 1QL. Change date: 2019-05-21. 2019-05-21 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Confirmation statement. Statement with updates. 2017-11-22 View Report
Accounts. Accounts type total exemption full. 2017-11-20 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Accounts. Accounts type total exemption small. 2016-11-15 View Report
Address. New address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS. 2016-07-13 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Address. Change date: 2015-11-09. Old address: Fraser Lake Limited 304 Old Durham Road Gateshead Tyne and Wear NE8 4BQ. New address: Fraser Lake Arch 5, Hymers Court, Brandling Street Gateshead Tyne and Wear NE8 2BA. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2014-12-08 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Mortgage. Charge number: 049665860007. Charge creation date: 2014-10-24. 2014-10-27 View Report
Officers. Officer name: Amanda Maxwell. 2014-05-02 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report