PRAGMATIC MAXIM PROPERTIES LIMITED

60 Kempster Way, Aylesbury, HP22 3AN, England
StatusACTIVE
Company No.11270485
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

PRAGMATIC MAXIM PROPERTIES LIMITED is an active private limited company with number 11270485. It was incorporated 6 years, 2 months, 30 days ago, on 22 March 2018. The company address is 60 Kempster Way, Aylesbury, HP22 3AN, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

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: 29 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2023

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-25

Psc name: Mr Gautam Vyas

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2023

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-25

Officer name: Mr Gautam Vyas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2023

Action Date: 02 Jan 2023

Category: Address

Type: AD01

Old address: 50 Wykeham Road Harrow HA3 8LJ England

New address: 60 Kempster Way Aylesbury HP22 3AN

Change date: 2023-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2022

Action Date: 25 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-25

Charge number: 112704850003

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2019

Action Date: 02 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-02

Officer name: Mr Gautam Vyas

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2019

Action Date: 02 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-02

Psc name: Mr Gautam Vyas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2019

Action Date: 02 Jun 2019

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road, Wenlock Road London N1 7GU England

Change date: 2019-06-02

New address: 50 Wykeham Road Harrow HA3 8LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 16 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-16

Charge number: 112704850002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-16

Charge number: 112704850001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-06-22

New address: 20-22 Wenlock Road, Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: 50 Wykeham Road Harrow HA3 8LJ United Kingdom

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2018-06-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gautam Vyas

Change date: 2018-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gautam Vyas

Change date: 2018-06-22

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEAN IVORY RACING LIMITED

PENDRAGON HOUSE, 65 LONDON ROAD,HERTFORDSHIRE,AL1 1LJ

Number:04489313
Status:ACTIVE
Category:Private Limited Company

DEDEX MANAGEMENT LTD.

8-12 NEW BRIDGE STREET,LONDON,EC4V 6AL

Number:06427324
Status:ACTIVE
Category:Private Limited Company

FITZFAHEY MANAGEMENT LTD

LITTLE ORCHARD GARDENERS LANE,READING,RG8 8NL

Number:08277496
Status:ACTIVE
Category:Private Limited Company

LANDLIFE WILDFLOWERS LIMITED

C/O LEONARD CURTIS 6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL

Number:01846784
Status:LIQUIDATION
Category:Private Limited Company

STRATSMORE GROUP LIMITED

420B EASTERN AVENUE,ILFORD,IG2 6NQ

Number:11934836
Status:ACTIVE
Category:Private Limited Company

SUPPORTING FUTURES LIMITED

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:06398979
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