Company NameMaxilleo Limited
DirectorNicholas Patrick Price
Company StatusActive
Company Number11057195
CategoryPrivate Limited Company
Incorporation Date9 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nicholas Patrick Price
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Harvey Close Lawford
Manningtree
Essex
C011 2hw
Director NameMr Clifford James Moore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Beecholme Estate Prout Road
Clapton
London
E5 9NS

Location

Registered AddressC/O Cbhc Ltd, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

23 January 2024Registered office address changed from Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 23 January 2024 (1 page)
18 January 2024Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 18 January 2024 (1 page)
3 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
8 April 2023Amended total exemption full accounts made up to 30 November 2018 (6 pages)
8 April 2023Amended total exemption full accounts made up to 30 November 2020 (7 pages)
8 April 2023Amended total exemption full accounts made up to 30 November 2019 (7 pages)
31 March 2023Compulsory strike-off action has been discontinued (1 page)
30 March 2023Total exemption full accounts made up to 30 November 2021 (9 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
21 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
28 September 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
19 January 2021Director's details changed for Mr Nicholas Patrick Price on 15 October 2020 (2 pages)
19 January 2021Change of details for Mr Nicholas Patrick Price as a person with significant control on 15 October 2020 (2 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
12 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
28 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
9 October 2018Change of details for Mr Clifford James Moore as a person with significant control on 8 October 2018 (2 pages)
9 October 2018Termination of appointment of Clifford James Moore as a director on 8 October 2018 (1 page)
27 September 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
27 September 2018Notification of Nicholas Patrick Price as a person with significant control on 2 February 2018 (2 pages)
12 September 2018Change of details for Mr Clifford James Moore as a person with significant control on 1 August 2018 (2 pages)
12 September 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 12 September 2018 (1 page)
2 February 2018Appointment of Mr Nicholas Patrick Price as a director on 2 February 2018 (2 pages)
2 February 2018Appointment of Mr Nicholas Patrick Price as a director on 2 February 2018 (2 pages)
9 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-09
  • GBP 100
(31 pages)
9 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-09
  • GBP 100
(31 pages)