MAXIURBAN PROPERTY MANAGEMENT LIMITED
RADSTOCK

Hellopages » Somerset » Mendip » BA3 5JJ

Company number 02204534
Status Active
Incorporation Date 10 December 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE BEECHES, STOKE HILL STOKE ST MICHAEL, RADSTOCK, SOMERSET, BA3 5JJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MAXIURBAN PROPERTY MANAGEMENT LIMITED are www.maxiurbanpropertymanagement.co.uk, and www.maxiurban-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Maxiurban Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02204534. Maxiurban Property Management Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of Maxiurban Property Management Limited is The Beeches Stoke Hill Stoke St Michael Radstock Somerset Ba3 5jj. . INGLIS-SHARP, Lee Robert is a Secretary of the company. HOBBS, Elizabeth Edna Anne is a Director of the company. Secretary MAC MIN, Cecilia Mary Caroline has been resigned. Director GOODWIN, David John has been resigned. Director GRIFFITHS, Simone has been resigned. Director JARVIS, Diana Nelson has been resigned. The company operates in "Non-trading company".


maxiurban property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
INGLIS-SHARP, Lee Robert
Appointed Date: 13 February 1999

Director
HOBBS, Elizabeth Edna Anne
Appointed Date: 06 December 2002
75 years old

Resigned Directors

Secretary
MAC MIN, Cecilia Mary Caroline
Resigned: 02 December 1998
Appointed Date: 04 February 1992

Director
GOODWIN, David John
Resigned: 01 April 2000
64 years old

Director
GRIFFITHS, Simone
Resigned: 01 February 2008
Appointed Date: 20 August 2007
79 years old

Director
JARVIS, Diana Nelson
Resigned: 02 February 2004
99 years old

Persons With Significant Control

Mrs Elizabeth Edna Anne Hobbs
Notified on: 14 October 2016
75 years old
Nature of control: Has significant influence or control

MAXIURBAN PROPERTY MANAGEMENT LIMITED Events

04 Dec 2016
Accounts for a dormant company made up to 31 March 2016
30 Oct 2016
Confirmation statement made on 21 October 2016 with updates
30 Nov 2015
Accounts for a dormant company made up to 31 March 2015
24 Oct 2015
Annual return made up to 21 October 2015 no member list
24 Oct 2015
Secretary's details changed for Lee Robert Inglis-Sharp on 5 May 2015
...
... and 71 more events
29 Apr 1988
Director resigned;new director appointed

29 Apr 1988
Director resigned;new director appointed

29 Apr 1988
Secretary resigned;new secretary appointed

29 Apr 1988
Registered office changed on 29/04/88 from: 2 baches st london N1 6UB

10 Dec 1987
Incorporation