Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXIGAIN RESIDENTS MANAGEMENT LIMITED
Company Information for

MAXIGAIN RESIDENTS MANAGEMENT LIMITED

BELGARUM PROPERTY MANAGEMENT, THE ESTATE OFFICE OLD MANOR NURSERY, KILHAM LANE, WINCHESTER, HAMPSHIRE, SO22 5QD,
Company Registration Number
02204545
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Maxigain Residents Management Ltd
MAXIGAIN RESIDENTS MANAGEMENT LIMITED was founded on 1987-12-10 and has its registered office in Winchester. The organisation's status is listed as "Active". Maxigain Residents Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAXIGAIN RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
BELGARUM PROPERTY MANAGEMENT
THE ESTATE OFFICE OLD MANOR NURSERY
KILHAM LANE
WINCHESTER
HAMPSHIRE
SO22 5QD
Other companies in SO22
 
Filing Information
Company Number 02204545
Company ID Number 02204545
Date formed 1987-12-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:52:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXIGAIN RESIDENTS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAXIGAIN RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BELGARUM PROPERTY MANAGEMENT LTD.
Company Secretary 2003-10-02
ROBERT EDWARD CHAMBERLAIN
Director 2010-06-02
MICHAEL SAWICKI
Director 2007-10-01
MARYANNA TAVENER
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DOUGLAS BOUCHER
Director 1993-09-26 2007-09-01
JONATHAN MARK SKIPPER
Director 2002-10-08 2005-04-15
THOMAS HILLSDON
Company Secretary 2002-07-03 2003-10-02
MARGARET ANN GARDINER
Director 1992-10-31 2002-10-08
COLIN LEE
Company Secretary 1995-06-30 2002-07-03
MARGARET ANN GARDINER
Company Secretary 1992-10-31 1995-06-30
HUGH ALLEN CHAWNER
Director 1991-07-10 1993-09-26
ROBERT GRAY
Company Secretary 1991-07-10 1992-10-31
ROBERT GRAY
Director 1991-07-10 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD CHAMBERLAIN T.C.E.F. LIMITED Director 2016-10-07 CURRENT 1998-09-23 Active
ROBERT EDWARD CHAMBERLAIN JANUS CONSULTING LIMITED Director 2007-10-05 CURRENT 2007-10-05 Liquidation
ROBERT EDWARD CHAMBERLAIN 13 WIMBLEDON PARK ROAD MANAGEMENT COMPANY LIMITED Director 1998-11-24 CURRENT 1997-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-07-24CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-05-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-04-05PSC04Change of details for Lady Maryanna Tavener as a person with significant control on 2022-04-05
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAWICKI
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-05-30CH01Director's details changed for Mr Robert Edward Chamberlain on 2019-05-29
2019-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-04-25AP01DIRECTOR APPOINTED LADY MARYANNA TAVENER
2015-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-16AR0110/07/15 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-15AR0110/07/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07AR0110/07/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-26AR0110/07/12 ANNUAL RETURN FULL LIST
2011-11-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-22AR0110/07/11 ANNUAL RETURN FULL LIST
2011-08-22CH04SECRETARY'S DETAILS CHNAGED FOR BELGARUM BLOCK AND ESTATE MANAGEMENT on 2011-08-22
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-16AR0110/07/10 ANNUAL RETURN FULL LIST
2010-07-15CH01Director's details changed for Michael Sawicki on 2010-07-10
2010-06-16AP01DIRECTOR APPOINTED MR ROBERT CHAMBERLAIN
2010-02-12AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-13363aAnnual return made up to 10/07/09
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-07AA31/03/07 TOTAL EXEMPTION SMALL
2008-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-07363sANNUAL RETURN MADE UP TO 10/07/08
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, 72A HIGH STREET, WINCHESTER, HAMPSHIRE, SO23 9DA
2007-11-12288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-08-03363sANNUAL RETURN MADE UP TO 10/07/07
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-21363sANNUAL RETURN MADE UP TO 10/07/06
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363sANNUAL RETURN MADE UP TO 10/07/05
2005-04-21288bDIRECTOR RESIGNED
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sANNUAL RETURN MADE UP TO 10/07/04
2003-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-26288aNEW SECRETARY APPOINTED
2003-10-16288bSECRETARY RESIGNED
2003-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/03
2003-10-16363sANNUAL RETURN MADE UP TO 10/07/03
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-15288bDIRECTOR RESIGNED
2002-08-07288bSECRETARY RESIGNED
2002-08-07288aNEW SECRETARY APPOINTED
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sANNUAL RETURN MADE UP TO 10/07/02
2002-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-04-05363sANNUAL RETURN MADE UP TO 10/07/01
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-24363sANNUAL RETURN MADE UP TO 10/07/00
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-07363sANNUAL RETURN MADE UP TO 10/07/99
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-20363sANNUAL RETURN MADE UP TO 10/07/98
1997-12-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-09363sANNUAL RETURN MADE UP TO 10/07/97
1996-11-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/96
1996-07-19363sANNUAL RETURN MADE UP TO 10/07/96
1996-02-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-07363sANNUAL RETURN MADE UP TO 10/07/95
1995-08-07288NEW SECRETARY APPOINTED
1995-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/95
1995-08-07363(288)SECRETARY RESIGNED
1995-06-13287REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 34A PADWELL ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 6RA
1995-01-22AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-22AUDAUDITOR'S RESIGNATION
1994-09-16287REGISTERED OFFICE CHANGED ON 16/09/94 FROM: 13-15 ROMSEY ROAD, WINCHESTER, HAMPSHIRE
1994-08-23363sANNUAL RETURN MADE UP TO 10/07/94
1993-11-02363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MAXIGAIN RESIDENTS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXIGAIN RESIDENTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAXIGAIN RESIDENTS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXIGAIN RESIDENTS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MAXIGAIN RESIDENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXIGAIN RESIDENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of MAXIGAIN RESIDENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXIGAIN RESIDENTS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MAXIGAIN RESIDENTS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MAXIGAIN RESIDENTS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXIGAIN RESIDENTS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXIGAIN RESIDENTS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.