About

Registered Number: 03393066
Date of Incorporation: 26/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ

 

Massima Management Ltd was registered on 26 June 1997 and are based in Kent. We don't know the number of employees at the organisation. Massima Management Ltd has 2 directors listed as Leconfield Secretaries Limited, Hanks, Suzanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKS, Suzanne 21 March 2000 30 September 2000 1
Secretary Name Appointed Resigned Total Appointments
LECONFIELD SECRETARIES LIMITED 30 September 2000 20 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
AA01 - Change of accounting reference date 12 December 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 31 December 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 05 July 2018
PSC04 - N/A 13 March 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 19 September 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 04 November 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 26 June 2013
CH01 - Change of particulars for director 26 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
AA - Annual Accounts 27 November 2007
363a - Annual Return 29 June 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 09 July 2004
225 - Change of Accounting Reference Date 12 December 2003
AA - Annual Accounts 30 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
363s - Annual Return 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 18 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 31 August 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 21 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
287 - Change in situation or address of Registered Office 04 December 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 19 April 1999
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
225 - Change of Accounting Reference Date 22 September 1998
363a - Annual Return 24 July 1998
287 - Change in situation or address of Registered Office 23 July 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1998
123 - Notice of increase in nominal capital 13 February 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
CERTNM - Change of name certificate 16 October 1997
395 - Particulars of a mortgage or charge 24 September 1997
CERTNM - Change of name certificate 29 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
NEWINC - New incorporation documents 26 June 1997

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 18 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.