COMAX ESTATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
COMAX ESTATES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COMAX ESTATES LIMITED was incorporated 28 years ago on 24/07/1995 and has the registered number: 03083393. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
COMAX ESTATES LIMITED was incorporated 28 years ago on 24/07/1995 and has the registered number: 03083393. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
COMAX ESTATES LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
16 GREAT QUEEN STREET
LONDON
WC2B 5AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COMAX INVESTMENTS LIMITED (until 31/01/2018)
COMAX INVESTMENTS LIMITED (until 31/01/2018)
C M M INVESTMENTS LIMITED (until 08/06/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BENJAMIN JOSEPH MAXWELL | May 1990 | British | Director | 2021-11-04 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-07-24 UNTIL 1995-08-23 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-07-24 UNTIL 1995-08-23 | RESIGNED | ||
THOMAS ALEXANDER & CO LIMITED | Corporate Secretary | 2006-07-10 UNTIL 2008-04-06 | RESIGNED | ||
JEFFREY MALCOLM MAXWELL | Mar 1947 | British | Director | 2007-06-19 UNTIL 2010-04-21 | RESIGNED |
COLIN MELVYN MAXWELL | Jul 1949 | British | Director | 1995-08-23 UNTIL 2008-04-06 | RESIGNED |
COLIN MELVYN MAXWELL | Jul 1949 | British | Director | 2008-04-06 UNTIL 2021-11-04 | RESIGNED |
MARTIN ROBERT SAMBROOK | Aug 1952 | British | Secretary | 1999-07-01 UNTIL 1999-12-31 | RESIGNED |
SHARNA LOUISE ORCHANT | Nov 1953 | Secretary | 1999-02-08 UNTIL 1999-06-30 | RESIGNED | |
JULIAN PLAX | May 1953 | South African | Secretary | 1995-08-23 UNTIL 1996-12-20 | RESIGNED |
MR MICHAEL ROBERT GERARD O'DONNELL | Oct 1960 | British | Secretary | 1996-12-20 UNTIL 1999-02-08 | RESIGNED |
STEPHEN MEAD | Jul 1963 | Secretary | 2002-07-01 UNTIL 2004-01-16 | RESIGNED | |
CHT SECRETARIES LIMITED | Secretary | 2004-11-15 UNTIL 2006-06-09 | RESIGNED | ||
STEPHEN BUCKLEY | Secretary | 2004-01-19 UNTIL 2006-01-01 | RESIGNED | ||
ROBERT EDWARD COLIN BELLEW | Mar 1952 | British | Secretary | 2000-01-14 UNTIL 2001-12-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Colin Melvyn Maxwell | 2016-04-06 | 7/1949 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-30 | 31-12-2022 | 134,570 Cash 3,784,649 equity |
Comax_Estates_Limited - Accounts | 2022-03-05 | 31-12-2021 | £12,268 Cash £3,808,924 equity |
Comax_Estates_Limited - Accounts | 2021-09-30 | 31-12-2020 | £5,204,359 equity |
Comax_Estates_Limited - Accounts | 2020-12-10 | 31-12-2019 | £5,149,549 equity |
Comax_Estates_Limited - Accounts | 2018-09-29 | 31-12-2017 | £5,433,965 equity |
Comax_Investments_Limited - Accounts | 2017-12-14 | 31-12-2016 | £371 Cash £5,316,698 equity |