MAXVIEW PROPERTIES LIMITED

Dukes Cottage Dukes Cottage, Harrow, HA3 6SB, England
StatusACTIVE
Company No.03583733
CategoryPrivate Limited Company
Incorporated18 Jun 1998
Age25 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

MAXVIEW PROPERTIES LIMITED is an active private limited company with number 03583733. It was incorporated 25 years, 11 months, 12 days ago, on 18 June 1998. The company address is Dukes Cottage Dukes Cottage, Harrow, HA3 6SB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Change account reference date company previous extended

Date: 02 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035837330004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035837330005

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-05

Psc name: Kushal Mansukhlal Gadhia

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2021

Action Date: 05 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035837330005

Charge creation date: 2021-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kirit Haridas Vithlani

Cessation date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dipa Mansukhlal Khodidas

Appointment date: 2021-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: Dukes Cottage Brookshill Drive Harrow HA3 6SB

Change date: 2021-10-06

Old address: 94 High Street Edgware Middlesex HA8 7HF

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirit Haridas Vithlani

Termination date: 2021-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yashwant Haridas Vithlani

Termination date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yashwant Haridas Vithlani

Termination date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kushal Mansukhlal Gadhia

Appointment date: 2021-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035837330004

Charge creation date: 2021-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035837330002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035837330003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Jan 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 035837330002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Kirit Haridas Vithlani

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kirit Haridas Vithlani

Change date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 19 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-19

Psc name: Kirit Haridas Vithlani

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 035837330003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035837330002

Charge creation date: 2016-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 10 Oct 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Yashwant Haridas Vithlani

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kirit Haridas Vithlani

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Yashwant Haridas Vithlani

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / yashwant vithlani / 28/08/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 21/08/98 from: 575 finchley road london NW3 7BJ

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/06/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 24/06/98 from: 788-790 finchley road london NW11 7UR

Documents

View document PDF

Incorporation company

Date: 18 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA PLANT UK LIMITED

SECOND FLOOR,CHELTENHAM,GL50 1NW

Number:07659079
Status:ACTIVE
Category:Private Limited Company

CERBERUS CYBER LIMITED

125 DALE GROVE,LEYBURN,DL8 5GA

Number:10029858
Status:ACTIVE
Category:Private Limited Company

COOL GREY 8 LTD

8 BEESTON COURT,RUNCORN,WA7 1SS

Number:10610615
Status:ACTIVE
Category:Private Limited Company

MENTORS LEARNING ACADEMY LTD

491 COMMERCIAL ROAD,LONDON,E1 0HA

Number:11548713
Status:ACTIVE
Category:Private Limited Company

MOLIOR CONSULTANCY LTD

1 TANG BECK COTTAGE,HARROGATE,HG3 2LE

Number:08927605
Status:ACTIVE
Category:Private Limited Company

NETWORK IT PROFESSIONALS LIMITED

45 CATTISTOCK ROAD,LONDON,SE9 4AW

Number:11485475
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source