Company NameNewmax Property Ltd
DirectorJoseph Gluck
Company StatusActive
Company Number07314447
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Gluck
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Secretary NameMr Joseph Gluck
StatusCurrent
Appointed23 August 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Joseph Gluck
100.00%
Ordinary

Financials

Year2014
Net Worth£3,714
Current Liabilities£141,190

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

5 October 2021Delivered on: 6 October 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 41 wargrave avenue, london N15 6UH.
Outstanding
29 February 2016Delivered on: 2 March 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 41 wargrave avenue london.
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 wargrave avenue london see image for full details.
Outstanding

Filing History

17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
6 October 2021Registration of charge 073144470003, created on 5 October 2021 (16 pages)
9 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
15 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
17 June 2020Amended total exemption full accounts made up to 31 July 2019 (9 pages)
13 May 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
29 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
26 June 2018Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 26 June 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
9 April 2018Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 9 April 2018 (1 page)
21 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 June 2016Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 March 2016Satisfaction of charge 1 in full (4 pages)
11 March 2016Satisfaction of charge 1 in full (4 pages)
2 March 2016Registration of charge 073144470002, created on 29 February 2016 (6 pages)
2 March 2016Registration of charge 073144470002, created on 29 February 2016 (6 pages)
24 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
22 May 2014Registered office address changed from 15-17 Belfast Road London N16 6UN United Kingdom on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 15-17 Belfast Road London N16 6UN United Kingdom on 22 May 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2010Appointment of Mr Joseph Gluck as a secretary (1 page)
24 August 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 24 August 2010 (1 page)
24 August 2010Appointment of Mr Joseph Gluck as a director (2 pages)
24 August 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 24 August 2010 (1 page)
24 August 2010Appointment of Mr Joseph Gluck as a director (2 pages)
24 August 2010Appointment of Mr Joseph Gluck as a secretary (1 page)
23 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 July 2010Incorporation (20 pages)
14 July 2010Incorporation (20 pages)