MAXWELL COURT FREEHOLD LIMITED - REDDITCH


Company Profile Company Filings

Overview

MAXWELL COURT FREEHOLD LIMITED is a Private Limited Company from REDDITCH ENGLAND and has the status: Active.
MAXWELL COURT FREEHOLD LIMITED was incorporated 27 years ago on 10/02/1997 and has the registered number: 03315851. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

MAXWELL COURT FREEHOLD LIMITED - REDDITCH

This company is listed in the following categories:
96090 - Other service activities n.e.c.

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

C/O KITE AND CO 6 CLIVE HOUSE
REDDITCH
B97 4BY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/02/2023 24/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WENG YEW HO Jul 1966 Malaysian Director 2012-08-10 CURRENT
MRS ALISON MARY MCLEAN Mar 1950 British Director 2017-04-11 CURRENT
MR PATRIC FABIAN ORDYNANS Jul 1980 German Director 2013-12-19 CURRENT
ESME SOLNICK Aug 1930 British Director 2015-06-11 CURRENT
ADVOCATE EDWIN BENZION BROOMBERG Oct 1934 British Director 1999-09-29 CURRENT
MR MICHAEL JOHN GODFREY FARTHING Mar 1948 British Director 2017-04-11 CURRENT
MR FRASER JAMES LAWSON Dec 1964 British Director 2001-04-27 UNTIL 2010-11-05 RESIGNED
NICHOLAS SERGE GEILICH Jun 1941 Canadian Director 1998-11-19 UNTIL 1999-09-09 RESIGNED
MRS MILDRED GRAFF Mar 1930 British Director 2017-04-12 UNTIL 2022-01-19 RESIGNED
MR SAMUEL GRAFF Nov 1926 British Director 1998-11-19 UNTIL 2016-10-09 RESIGNED
HEMOMETAL (LONDON) LIMITED Director 1998-11-19 UNTIL 2001-04-27 RESIGNED
GIDON KATZ Mar 1974 British Director 2000-02-01 UNTIL 2004-04-24 RESIGNED
MR ADAM LEADERCRAMER Feb 1979 British Director 2008-01-05 UNTIL 2012-07-02 RESIGNED
NEIL FREDERICK MORRIS May 1967 British Director 1997-02-10 UNTIL 1997-11-28 RESIGNED
RONALD LYON Oct 1952 American Director 1998-11-19 UNTIL 2008-01-05 RESIGNED
MR MERVYN CROSSICK Jan 1929 British Secretary 2003-02-18 UNTIL 2008-02-15 RESIGNED
MR DAVID SCOTT BALL May 1968 Secretary 2007-06-26 UNTIL 2013-12-18 RESIGNED
JOHN EDWARD EADES Apr 1951 British Director 2005-08-25 UNTIL 2011-07-28 RESIGNED
ANNA BRIGHTMORE Jun 1977 British Director 2004-04-20 UNTIL 2007-06-26 RESIGNED
ANITA RACHELLE BROOMBERG Feb 1936 South African Director 1999-09-29 UNTIL 2001-02-06 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1997-02-10 UNTIL 1997-02-10 RESIGNED
MR MERVYN CROSSICK Jan 1929 British Director 1997-02-10 UNTIL 2021-12-31 RESIGNED
MR SAMUEL GRAFF Nov 1926 British Secretary 1997-02-10 UNTIL 2003-02-18 RESIGNED
MR RAPHAEL ROLAND BENOLIEL Jul 1983 French Director 2015-06-01 UNTIL 2017-04-11 RESIGNED
KATHERINE ELIZABETH BALL Jan 1972 British Director 2007-06-26 UNTIL 2008-02-15 RESIGNED
MR DAVID SCOTT BALL May 1968 Director 2007-06-26 UNTIL 2013-12-18 RESIGNED
TRACEY ROXANNE ALPER Jul 1965 British Director 1998-11-19 UNTIL 1999-07-23 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1997-02-10 UNTIL 1997-02-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mervyn Crossick 2016-04-07 - 2018-03-19 1/1929 Redditch   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL MEDICAL BENEVOLENT FUND LONDON Active FULL 88990 - Other social work activities without accommodation n.e.c.
STANMORE LINKS LIMITED STANMORE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
J. LEON & COMPANY LIMITED LONDON Active GROUP 68100 - Buying and selling of own real estate
CORNHILL ESTATES LIMITED Active MICRO ENTITY 99999 - Dormant Company
LYDFORD ESTATES LIMITED Active SMALL 68100 - Buying and selling of own real estate
31 KING HENRY'S ROAD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
CAIRNSFORD ASSOCIATES LIMITED Dissolved... FULL 99999 - Dormant Company
INTERLOCKING SOLUTIONS LIMITED WALSALL Dissolved... TOTAL EXEMPTION SMALL 93199 - Other sports activities
97 BROADHURST GARDENS MANAGEMENT COMPANY LIMITED ABERGAVENNY WALES Active MICRO ENTITY 98000 - Residents property management
THE BOX PLUS NETWORK LIMITED Dissolved... AUDIT EXEMPTION SUBSI 60200 - Television programming and broadcasting activities
DIGITAL ONE LIMITED HAMPSHIRE Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
HAMPSTEAD RESIDENTIAL LIMITED Active SMALL 68209 - Other letting and operating of own or leased real estate
CHURCH STREET LIVERPOOL LIMITED Active SMALL 68209 - Other letting and operating of own or leased real estate
CA VENTURES LIMITED Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
56 ETON AVENUE GARAGES LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
J LEON TRADING LIMITED LONDON Active SMALL 70100 - Activities of head offices
ECOFIRST LIMITED YEOVIL UNITED KINGDOM Dissolved... FULL 43290 - Other construction installation
LEON FARMS LIMITED LONDON Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
GMC SERVICES INTERNATIONAL LIMITED MANCHESTER UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MAXWELL COURT FREEHOLD LIMITED 2023-03-22 31-12-2022 £2,747 equity
Micro-entity Accounts - MAXWELL COURT FREEHOLD LIMITED 2022-07-22 31-12-2021 £719 equity
Micro-entity Accounts - MAXWELL COURT FREEHOLD LIMITED 2021-09-01 31-12-2020 £4,724 equity
Micro-entity Accounts - MAXWELL COURT FREEHOLD LIMITED 2020-12-12 31-12-2019 £11,253 equity
Micro-entity Accounts - MAXWELL COURT FREEHOLD LIMITED 2019-08-13 31-12-2018 £705 equity
Micro-entity Accounts - MAXWELL COURT FREEHOLD LIMITED 2018-09-29 31-12-2017 £24,293 equity
Micro-entity Accounts - MAXWELL COURT FREEHOLD LIMITED 2017-10-03 28-12-2016 £41,956 equity
Maxwell Court Freehold Limited - Limited company - abbreviated - 11.6 2016-06-29 31-12-2015 £35,985 Cash £104 equity
Maxwell Court Freehold Limited - Limited company - abbreviated - 11.6 2015-05-13 31-12-2014 £28,901 Cash £104 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUCKLAND COURT (BELSIZE PARK) MANAGEMENT LIMITED REDDITCH Active MICRO ENTITY 98000 - Residents property management
BLAKE LODGE RESIDENTS ASSOCIATION LIMITED REDDITCH Active MICRO ENTITY 98000 - Residents property management
15 BELSIZE PARK GARDENS LIMITED REDDITCH Active MICRO ENTITY 98000 - Residents property management
C & B FREEHOLD LIMITED REDDITCH Active MICRO ENTITY 98000 - Residents property management
48 WELL WALK FREEHOLD LIMITED REDDITCH Active MICRO ENTITY 98000 - Residents property management
LAM GROUP LTD REDDITCH ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
BEECHNUT ENTERPRISES LIMITED REDDITCH ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
D.A.S CIVILS LTD REDDITCH ENGLAND Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
LAM GROUP SERVICES LTD REDDITCH UNITED KINGDOM Active MICRO ENTITY 82110 - Combined office administrative service activities
UBIQUE LEGAL LIMITED REDDITCH ENGLAND Active MICRO ENTITY 69102 - Solicitors