MAX PROPERTY 1 LIMITED

MAX PROPERTY 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAX PROPERTY 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06492732
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAX PROPERTY 1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MAX PROPERTY 1 LIMITED located?

    Registered Office Address
    C/O Revantage Real Estate Limited, 13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAX PROPERTY 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTBURY 1 TWENTY LIMITEDFeb 04, 2008Feb 04, 2008

    What are the latest accounts for MAX PROPERTY 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for MAX PROPERTY 1 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2024

    What are the latest filings for MAX PROPERTY 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mrs Jennifer Elizabeth Lambkin as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mourant Governance Services (Uk) Limited as a secretary on May 31, 2024

    2 pagesAP04

    Termination of appointment of Duncan Alan Scott as a director on May 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2024

    2 pagesAA

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on Oct 24, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2023

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Feb 28, 2022

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Jose Gabriel Caballero Martinez as a director on Mar 14, 2022

    2 pagesAP01

    Appointment of Mr Duncan Alan Scott as a director on Mar 14, 2022

    2 pagesAP01

    Termination of appointment of Rebecca Louise Taylor as a director on Mar 14, 2022

    1 pagesTM01

    Change of details for Max Property Group Limited as a person with significant control on Dec 02, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Feb 28, 2021

    2 pagesAA

    Termination of appointment of Emma Jane Morton as a director on Jul 30, 2021

    1 pagesTM01

    Appointment of Rebecca Taylor as a director on Jul 16, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2020

    2 pagesAA

    Who are the officers of MAX PROPERTY 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOURANT GOVERNANCE SERVICES (UK) LIMITED
    52-54 Gracechurch Street
    EC3V 0EH London
    4th Floor
    England
    Secretary
    52-54 Gracechurch Street
    EC3V 0EH London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number11552614
    257041080001
    CABALLERO MARTINEZ, Jose Gabriel
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    England
    Director
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    England
    EnglandSpanishVice President293699030001
    DAVIES, Simon David Austin
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritishDirector197508390001
    LAMBKIN, Jennifer Elizabeth
    52-54 Gracechurch Street
    EC3V 0EH London
    4th Floor
    England
    Director
    52-54 Gracechurch Street
    EC3V 0EH London
    4th Floor
    England
    United KingdomBritishDirector308207180001
    GUMM, Sandra Louise
    10 Cork Street
    W1S 3NP London
    Pollen House
    Secretary
    10 Cork Street
    W1S 3NP London
    Pollen House
    AustralianChartered Accountant57113450003
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    SANNE GROUP SECRETARIES (UK) LIMITED
    Palmer Street
    SW1H 0AD London
    Astcus Building, 21
    England
    Secretary
    Palmer Street
    SW1H 0AD London
    Astcus Building, 21
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    BIDEL, Coral Suzanne
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritishCompany Director179297460002
    BINGHAM, Jason Christopher
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandBritishDirector225343320001
    EVANS, Timothy James
    10 Cork Street
    W1S 3NP London
    Pollen House
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    United KingdomBritishChartered Surveyor104934670002
    GUMM, Sandra Louise
    10 Cork Street
    W1S 3NP London
    Pollen House
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    EnglandAustralianChartered Accountant57113450003
    KATAKY, Gemma Nandita
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandBritishDirector208442910001
    LESLAU, Nicholas Mark
    10 Cork Street
    W1S 3NP London
    Pollen House
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    United KingdomBritishChartered Surveyor6815470021
    LOCK, James Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritishManaging Director195412690001
    MARQUIS, Raymond Annel
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    Director
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    United KingdomBritishFinancial Director243770520001
    MAWJI-KARIM, Farhad
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritishManaging Director And Coo166000930001
    MCCLURE, David Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandBritishInvestment Manager136660580003
    MORTON, Emma Jane
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    Director
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    EnglandBritishSenior Financial Controller264422520001
    PEGLER, Michael John
    10 Cork Street
    W1S 3NP London
    Pollen House
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    EnglandBritishManaging Director113065790004
    SCOTT, Duncan Alan
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    England
    Director
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    England
    United KingdomBritishDirector289446510001
    TAYLOR, Rebecca Louise
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandNew ZealanderVice President285893980001
    VASILEV, Panayot Kostadinov
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBulgarianDirector206224490001
    WARNES, Christopher Michael
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandBritishDirector222731770001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of MAX PROPERTY 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    NY 10154 New York
    The Blackstone Group L.P
    United States
    Oct 30, 2018
    345 Park Avenue
    NY 10154 New York
    The Blackstone Group L.P
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Apr 06, 2016
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number6492721
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0