MAX PROPERTY 1 LIMITED
Overview
Company Name | MAX PROPERTY 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06492732 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAX PROPERTY 1 LIMITED?
Company Name | From | Until |
---|---|---|
PRESTBURY 1 TWENTY LIMITED | Feb 04, 2008 | Feb 04, 2008 |
What are the latest accounts for MAX PROPERTY 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for MAX PROPERTY 1 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 03, 2024 |
What are the latest filings for MAX PROPERTY 1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mrs Jennifer Elizabeth Lambkin as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Mourant Governance Services (Uk) Limited as a secretary on May 31, 2024 | 2 pages | AP04 | ||
Termination of appointment of Duncan Alan Scott as a director on May 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Jose Gabriel Caballero Martinez as a director on Mar 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr Duncan Alan Scott as a director on Mar 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Louise Taylor as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Change of details for Max Property Group Limited as a person with significant control on Dec 02, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||
Termination of appointment of Emma Jane Morton as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Appointment of Rebecca Taylor as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||
Who are the officers of MAX PROPERTY 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOURANT GOVERNANCE SERVICES (UK) LIMITED | Secretary | 52-54 Gracechurch Street EC3V 0EH London 4th Floor England |
| 257041080001 | ||||||||||
CABALLERO MARTINEZ, Jose Gabriel | Director | 13th Floor, Nova South 160 Victoria Street SW1E 5LB London C/O Revantage Real Estate Limited, England | England | Spanish | Vice President | 293699030001 | ||||||||
DAVIES, Simon David Austin | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | Director | 197508390001 | ||||||||
LAMBKIN, Jennifer Elizabeth | Director | 52-54 Gracechurch Street EC3V 0EH London 4th Floor England | United Kingdom | British | Director | 308207180001 | ||||||||
GUMM, Sandra Louise | Secretary | 10 Cork Street W1S 3NP London Pollen House | Australian | Chartered Accountant | 57113450003 | |||||||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||||||
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | Palmer Street SW1H 0AD London Astcus Building, 21 England |
| 175738460001 | ||||||||||
BIDEL, Coral Suzanne | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | Company Director | 179297460002 | ||||||||
BINGHAM, Jason Christopher | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | England | British | Director | 225343320001 | ||||||||
EVANS, Timothy James | Director | 10 Cork Street W1S 3NP London Pollen House | United Kingdom | British | Chartered Surveyor | 104934670002 | ||||||||
GUMM, Sandra Louise | Director | 10 Cork Street W1S 3NP London Pollen House | England | Australian | Chartered Accountant | 57113450003 | ||||||||
KATAKY, Gemma Nandita | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | England | British | Director | 208442910001 | ||||||||
LESLAU, Nicholas Mark | Director | 10 Cork Street W1S 3NP London Pollen House | United Kingdom | British | Chartered Surveyor | 6815470021 | ||||||||
LOCK, James Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | Managing Director | 195412690001 | ||||||||
MARQUIS, Raymond Annel | Director | St James' Square SW1Y 4LB London 12 United Kingdom | United Kingdom | British | Financial Director | 243770520001 | ||||||||
MAWJI-KARIM, Farhad | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | Managing Director And Coo | 166000930001 | ||||||||
MCCLURE, David Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | England | British | Investment Manager | 136660580003 | ||||||||
MORTON, Emma Jane | Director | St James' Square SW1Y 4LB London 12 United Kingdom | England | British | Senior Financial Controller | 264422520001 | ||||||||
PEGLER, Michael John | Director | 10 Cork Street W1S 3NP London Pollen House | England | British | Managing Director | 113065790004 | ||||||||
SCOTT, Duncan Alan | Director | 13th Floor, Nova South 160 Victoria Street SW1E 5LB London C/O Revantage Real Estate Limited, England | United Kingdom | British | Director | 289446510001 | ||||||||
TAYLOR, Rebecca Louise | Director | St. James's Square SW1Y 4LB London 12 England | England | New Zealander | Vice President | 285893980001 | ||||||||
VASILEV, Panayot Kostadinov | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | Bulgarian | Director | 206224490001 | ||||||||
WARNES, Christopher Michael | Director | St. James's Square SW1Y 4LB London 12 England | England | British | Director | 222731770001 | ||||||||
OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||||||
OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of MAX PROPERTY 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stephen Allen Schwarzman | 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
| |||||||||||||
Max Property Group Limited | Apr 06, 2016 | 2nd Floor 21 Palmer Street SW1H 0AD London Asticus Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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