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

MAXIMILLION PROPERTIES LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02947226
Private Limited Company
Dissolved

Dissolved 2015-03-30

Company Overview

About Maximillion Properties Ltd
MAXIMILLION PROPERTIES LIMITED was founded on 1994-07-11 and had its registered office in Southampton. The company was dissolved on the 2015-03-30 and is no longer trading or active.

Key Data
Company Name
MAXIMILLION PROPERTIES LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 02947226
Date formed 1994-07-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2015-03-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-22 18:48:54
Primary Source:Companies House
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.
Companies with same name MAXIMILLION PROPERTIES LIMITED
The following companies were found which have the same name as MAXIMILLION PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAXIMILLION PROPERTIES & ASSOCIATES, LLC 31-31 30TH STREET Queens ASTORIA NY 11106 Active Company formed on the 2005-12-15
MAXIMILLION PROPERTIES, LLC 4550 W OAKEY BLVD STE T LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2008-03-04

Company Officers of MAXIMILLION PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BEN DESMOND HARVEY
Company Secretary 2001-05-10
ANDREW PETER MASON
Director 2002-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN CAMPBELL MCDONALD
Director 2010-05-27 2010-06-04
GEOFFREY OWEN MASON
Director 1994-07-11 2002-01-15
CHRISTOPHER JOHN WILKINSON
Company Secretary 1994-07-11 2001-05-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-11 1994-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN DESMOND HARVEY GIGLL LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY BUSINESS HOMES TURNBERRY LIMITED Company Secretary 2008-08-13 CURRENT 2007-01-26 Active
BEN DESMOND HARVEY BUSINESS HOMES CARDONALD PARK LIMITED Company Secretary 2008-08-13 CURRENT 2008-02-12 Active
BEN DESMOND HARVEY BUSINESS HOMES SOLENT LIMITED Company Secretary 2008-08-13 CURRENT 1997-04-07 Liquidation
BEN DESMOND HARVEY THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 2005-09-26 Active
BEN DESMOND HARVEY NO. 1 STORAGE SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active
BEN DESMOND HARVEY ORC PROPERTIES LIMITED Company Secretary 2006-12-13 CURRENT 2006-10-26 Active
BEN DESMOND HARVEY CORONATION PROPERTIES LIMITED Company Secretary 2006-05-19 CURRENT 1989-05-09 Active
BEN DESMOND HARVEY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-26 Active
BEN DESMOND HARVEY SCREENFOOD LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
BEN DESMOND HARVEY BRIERLEY HILL ESTATES LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Liquidation
BEN DESMOND HARVEY BINDEN ESTATES LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
BEN DESMOND HARVEY KOMPLETE PROJECT MANAGEMENT LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-04 Dissolved 2017-06-13
BEN DESMOND HARVEY TEESBAY RETAIL PARK (1) LIMITED Company Secretary 2003-06-09 CURRENT 1998-09-28 Active
BEN DESMOND HARVEY GLADSTONE SECURITIES LIMITED Company Secretary 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
BEN DESMOND HARVEY ROADSIDE RETAIL INVESTMENTS LIMITED Company Secretary 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
BEN DESMOND HARVEY LIVERPOOL FILM STUDIOS LIMITED Company Secretary 2002-02-07 CURRENT 2001-08-01 Active
BEN DESMOND HARVEY NORTHERN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-10-12 CURRENT 2001-09-05 Active
BEN DESMOND HARVEY NORTH WEST RETAIL INVESTMENTS LIMITED Company Secretary 2001-05-10 CURRENT 1998-07-03 Active
BEN DESMOND HARVEY NORTH WEST INDUSTRIAL ESTATES LIMITED Company Secretary 2001-05-02 CURRENT 1995-12-07 Active
BEN DESMOND HARVEY BRUNSWICK BUSINESS PARK LIMITED Company Secretary 2000-02-02 CURRENT 1997-12-18 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CONKY PROPERTIES LIMITED Company Secretary 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
BEN DESMOND HARVEY CHASE PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-02-23 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY MALIGUES PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY NORTHERN OFFICE INVESTMENTS LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-24 Liquidation
BEN DESMOND HARVEY CALDEA NOMINEES LIMITED Company Secretary 1997-06-18 CURRENT 1997-05-20 Active
BEN DESMOND HARVEY PERRERS PROPERTIES LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-17 Active
BEN DESMOND HARVEY LIVINGSTONE DEVELOPMENTS LIMITED Company Secretary 1995-05-26 CURRENT 1995-04-21 Dissolved 2017-02-14
BEN DESMOND HARVEY MASON & PARTNERS LIMITED Company Secretary 1995-05-22 CURRENT 1993-04-08 Active
ANDREW PETER MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 2017-05-24 CURRENT 1995-12-07 Active
ANDREW PETER MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2017-05-24 CURRENT 2001-09-05 Active
ANDREW PETER MASON BJ (201) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW PETER MASON BJ (202) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW PETER MASON LOUK PROPERTIES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ANDREW PETER MASON FOREGATE PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active - Proposal to Strike off
ANDREW PETER MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
ANDREW PETER MASON BRIERLEY HILL ESTATES LIMITED Director 2005-01-20 CURRENT 2005-01-20 Liquidation
ANDREW PETER MASON GLADSTONE SECURITIES LIMITED Director 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
ANDREW PETER MASON CONKY PROPERTIES LIMITED Director 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
ANDREW PETER MASON CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-04-28 CURRENT 1997-12-03 Active
ANDREW PETER MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
ANDREW PETER MASON CALDEA NOMINEES LIMITED Director 1997-06-18 CURRENT 1997-05-20 Active
ANDREW PETER MASON MASON & PARTNERS LIMITED Director 1993-05-04 CURRENT 1993-04-08 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
2015-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2014
2013-04-16AA31/10/12 TOTAL EXEMPTION FULL
2013-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-154.70DECLARATION OF SOLVENCY
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM THE CORN EXCHANGE BRUNSWICK STREET LIVERPOOL MERSEYSIDE L2 7TP
2012-11-15AA01PREVSHO FROM 31/12/2012 TO 31/10/2012
2012-10-01AA31/12/11 TOTAL EXEMPTION FULL
2012-07-12LATEST SOC12/07/12 STATEMENT OF CAPITAL;GBP 2
2012-07-12AR0111/07/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MASON / 12/07/2012
2012-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / BEN DESMOND HARVEY / 12/07/2012
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-20AR0111/07/11 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-28AR0111/07/10 FULL LIST
2010-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-28AD02SAIL ADDRESS CREATED
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN MCDONALD
2010-06-04AP01DIRECTOR APPOINTED MARTYN CAMPBELL MCDONALD
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-04363sRETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-02363sRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-09-12363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-07-30288cDIRECTOR'S PARTICULARS CHANGED
2005-07-30363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-13363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-30363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-07-22363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-05-09288cSECRETARY'S PARTICULARS CHANGED
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: FIFTH FLOOR THE CORN EXCHANGE FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB
2002-01-27288bDIRECTOR RESIGNED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2002-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-08-06363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-07-16288aNEW SECRETARY APPOINTED
2001-05-18288bSECRETARY RESIGNED
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: HARRINGTON HOUSE 17 HARRINGTON STREET LIVERPOOL L2 4AB.
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-21363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-20363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1998-11-17363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1998-05-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-12363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-12363sRETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1997-02-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-08-12363(288)SECRETARY'S PARTICULARS CHANGED
1996-08-12363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-04363sRETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS
1995-04-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-07-14288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAXIMILLION PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-11
Fines / Sanctions
No fines or sanctions have been issued against MAXIMILLION PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAXIMILLION PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of MAXIMILLION PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXIMILLION PROPERTIES LIMITED
Trademarks
We have not found any records of MAXIMILLION PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXIMILLION PROPERTIES 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 (68100 - Buying and selling of own real estate) as MAXIMILLION PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAXIMILLION PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMAXIMILLION PROPERTIES LIMITEDEvent Date2014-11-06
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 19 December 2014 at 11.30am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 5 February 2013. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXIMILLION PROPERTIES 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 MAXIMILLION PROPERTIES 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.