MAXLAND MANAGEMENT LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 4AW
Company number 04187121
Status Active
Incorporation Date 26 March 2001
Company Type Private Limited Company
Address SEM ACCOUNTANCY SERVICES, 256 MARTIN WAY, MORDEN, SURREY, ENGLAND, SM4 4AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 7 ; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 7 . The most likely internet sites of MAXLAND MANAGEMENT LIMITED are www.maxlandmanagement.co.uk, and www.maxland-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Maxland Management Limited is a Private Limited Company. The company registration number is 04187121. Maxland Management Limited has been working since 26 March 2001. The present status of the company is Active. The registered address of Maxland Management Limited is Sem Accountancy Services 256 Martin Way Morden Surrey England Sm4 4aw. The company`s financial liabilities are £2.48k. It is £1.14k against last year. The cash in hand is £0.74k. It is £0.18k against last year. And the total assets are £2.94k, which is £-5.58k against last year. PRECEY, Graham Ainsley is a Secretary of the company. BRET-DAY, Timothy Laurence is a Director of the company. CARTER, Robert Ross Hales is a Director of the company. GADGIL, Swapnil Ravindra is a Director of the company. PRECEY, Graham Ainsley is a Director of the company. SMITH, Simon Jonathan is a Director of the company. Secretary MI ELFVERSON, Anna has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director FORBES, Simon has been resigned. Director JASANI, Viram has been resigned. Director OZANNE, Julian Michael Morris has been resigned. Director ROZALLA, David Alexander has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


maxland management Key Finiance

LIABILITIES £2.48k
+84%
CASH £0.74k
+31%
TOTAL ASSETS £2.94k
-66%
All Financial Figures

Current Directors

Secretary
PRECEY, Graham Ainsley
Appointed Date: 07 July 2003

Director
BRET-DAY, Timothy Laurence
Appointed Date: 13 August 2010
66 years old

Director
CARTER, Robert Ross Hales
Appointed Date: 07 July 2003
57 years old

Director
GADGIL, Swapnil Ravindra
Appointed Date: 07 April 2015
48 years old

Director
PRECEY, Graham Ainsley
Appointed Date: 07 July 2003
70 years old

Director
SMITH, Simon Jonathan
Appointed Date: 07 July 2003
63 years old

Resigned Directors

Secretary
MI ELFVERSON, Anna
Resigned: 07 July 2003
Appointed Date: 21 September 2001

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 21 September 2001
Appointed Date: 26 March 2001

Director
FORBES, Simon
Resigned: 13 August 2010
Appointed Date: 07 July 2003
76 years old

Director
JASANI, Viram
Resigned: 28 February 2013
Appointed Date: 07 July 2003
80 years old

Director
OZANNE, Julian Michael Morris
Resigned: 07 July 2003
Appointed Date: 21 September 2001
61 years old

Director
ROZALLA, David Alexander
Resigned: 10 May 2013
Appointed Date: 07 July 2003
75 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 21 September 2001
Appointed Date: 26 March 2001

MAXLAND MANAGEMENT LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7

06 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 7

06 Apr 2016
Director's details changed for Graham Ainsley Precey on 1 April 2016
06 Apr 2016
Secretary's details changed for Graham Ainsley Precey on 6 April 2016
...
... and 47 more events
16 Oct 2001
New secretary appointed
16 Oct 2001
Director resigned
16 Oct 2001
Secretary resigned
16 Oct 2001
New director appointed
26 Mar 2001
Incorporation