MAX PROPERTY 2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
MAX PROPERTY 2 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MAX PROPERTY 2 LIMITED was incorporated 16 years ago on 04/02/2008 and has the registered number: 06492749. The accounts status is DORMANT and accounts are next due on 30/11/2024.
MAX PROPERTY 2 LIMITED was incorporated 16 years ago on 04/02/2008 and has the registered number: 06492749. The accounts status is DORMANT and accounts are next due on 30/11/2024.
MAX PROPERTY 2 LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
C/O REVANTAGE REAL ESTATE LIMITED, 13TH FLOOR, NOVA SOUTH
LONDON
SW1E 5LB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PRESTBURY 1 TWENTY ONE LIMITED (until 14/08/2008)
PRESTBURY 1 TWENTY ONE LIMITED (until 14/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2023 | 17/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSE GABRIEL CABALLERO MARTINEZ | Jun 1981 | Spanish | Director | 2022-03-14 | CURRENT |
MR DUNCAN ALAN SCOTT | Aug 1992 | British | Director | 2022-03-14 | CURRENT |
MR SIMON DAVID AUSTIN DAVIES | Aug 1976 | British | Director | 2017-02-28 | CURRENT |
MISS SANDRA LOUISE GUMM | Sep 1966 | Australian | Secretary | 2008-02-04 UNTIL 2014-08-18 | RESIGNED |
MR JAMES ROBERT LOCK | Jan 1976 | British | Director | 2015-02-26 UNTIL 2017-02-28 | RESIGNED |
MR CHRISTOPHER MICHAEL WARNES | Feb 1977 | British | Director | 2017-02-28 UNTIL 2020-01-31 | RESIGNED |
MR PANAYOT KOSTADINOV VASILEV | May 1976 | Bulgarian | Director | 2017-02-28 UNTIL 2019-11-15 | RESIGNED |
MS REBECCA LOUISE TAYLOR | Sep 1986 | New Zealander | Director | 2021-07-16 UNTIL 2022-03-14 | RESIGNED |
MR MICHAEL JOHN PEGLER | Oct 1975 | British | Director | 2014-08-18 UNTIL 2015-02-26 | RESIGNED |
MR FARHAD MAWJI-KARIM | Jan 1969 | British | Director | 2014-08-15 UNTIL 2017-02-28 | RESIGNED |
MR RAYMOND MARQUIS | Nov 1965 | British | Director | 2019-11-15 UNTIL 2020-04-17 | RESIGNED |
MR DAVID ROBERT MCCLURE | Jun 1978 | British | Director | 2014-08-18 UNTIL 2016-05-24 | RESIGNED |
MRS EMMA JANE MORTON | Apr 1980 | British | Director | 2019-11-15 UNTIL 2021-07-30 | RESIGNED |
MR NICHOLAS MARK LESLAU | Aug 1959 | British | Director | 2008-02-04 UNTIL 2014-08-18 | RESIGNED |
MR TIMOTHY JAMES EVANS | Oct 1969 | British | Director | 2008-02-04 UNTIL 2014-08-18 | RESIGNED |
MR JASON CHRISTOPHER BINGHAM | Oct 1978 | British | Director | 2017-02-28 UNTIL 2019-07-01 | RESIGNED |
MISS SANDRA LOUISE GUMM | Sep 1966 | Australian | Director | 2008-02-04 UNTIL 2014-08-18 | RESIGNED |
MS GEMMA NANDITA KATAKY | Sep 1983 | British | Director | 2016-05-24 UNTIL 2019-11-15 | RESIGNED |
MISS CORAL SUZANNE BIDEL | Sep 1983 | British | Director | 2019-07-01 UNTIL 2020-01-31 | RESIGNED |
APEX GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 2014-08-18 UNTIL 2020-01-31 | RESIGNED | ||
OLSWANG COSEC LIMITED | Corporate Secretary | 2008-02-04 UNTIL 2008-02-04 | RESIGNED | ||
OLSWANG DIRECTORS 1 LIMITED | Corporate Nominee Director | 2008-02-04 UNTIL 2008-02-04 | RESIGNED | ||
OLSWANG DIRECTORS 2 LIMITED | Corporate Nominee Director | 2008-02-04 UNTIL 2008-02-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Allen Schwarzman | 2018-10-30 - 2019-11-25 | 2/1947 | Nw York | Significant influence or control |
Max Property Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MAX PROPERTY 2 LIMITED | 2023-09-26 | 28-02-2023 | £1 equity |
Dormant Company Accounts - MAX PROPERTY 2 LIMITED | 2022-10-01 | 28-02-2022 | £1 equity |
Dormant Company Accounts - MAX PROPERTY 2 LIMITED | 2021-10-01 | 28-02-2021 | £1 equity |
Dormant Company Accounts - MAX PROPERTY 2 LIMITED | 2021-05-21 | 28-02-2020 | £1 equity |
Dormant Company Accounts - MAX PROPERTY 2 LIMITED | 2019-09-10 | 28-02-2019 | £1 equity |
Dormant Company Accounts - MAX PROPERTY 2 LIMITED | 2016-09-07 | 28-02-2016 | £1 equity |