This company is commonly known as G-max Properties Limited. The company was founded 16 years ago and was given the registration number 06560315. The firm's registered office is in PINNER. You can find them at Elm Park House, Elm Park Court, Pinner, Middlesex. This company's SIC code is 79110 - Travel agency activities.
Name | : | G-MAX PROPERTIES LIMITED |
---|---|---|
Company Number | : | 06560315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2008 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
204, Field End Road, Pinner, England, HA5 1RD | Director | 24 April 2017 | Active |
30, Rosemont Point, Rosemount Avenue, West Byfleet, Great Britain, KT14 6BD | Secretary | 28 July 2008 | Active |
PO BOX 472, 50 Town Range, Gibraltar, | Director | 10 October 2008 | Active |
The Studio, 1 Gresham Park Road, Old Woking, Woking, GU22 9BY | Director | 09 April 2008 | Active |
6-8, Underwood Street, London, N1 7JQ | Director | 09 April 2008 | Active |
Mr Michael Ernest Mahtani | ||
Notified on | : | 02 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 204, Field End Road, Pinner, England, HA5 1RD |
Nature of control | : |
|
Ms Bianca Daniell | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 204, Field End Road, Pinner, England, HA5 1RD |
Nature of control | : |
|
Mr Isaac Moses Benjamin Hassan | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Darren Paul Cortes | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Benjamin Cuby | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr James Hassan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | Elm Park House, Elm Park Court, Pinner, HA5 3NN |
Nature of control | : |
|
Mr Adrian Olivero | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | Elm Park House, Elm Park Court, Pinner, HA5 3NN |
Nature of control | : |
|
Mr Maurice Perera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 204, Field End Road, Pinner, England, HA5 1RD |
Nature of control | : |
|
Mr David Dennis Cuby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 204, Field End Road, Pinner, England, HA5 1RD |
Nature of control | : |
|
Mr William Cid Del La Paz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 204, Field End Road, Pinner, England, HA5 1RD |
Nature of control | : |
|
Mr Subash Malkani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 204, Field End Road, Pinner, England, HA5 1RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.