About

Registered Number: 03315851
Date of Incorporation: 10/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: C/O Kite And Co 6 Clive House, 80 Prospect Hill, Redditch, B97 4BY,

 

Maxwell Court Freehold Ltd was registered on 10 February 1997 with its registered office in Redditch, it has a status of "Active". The companies directors are listed as Graff, Mildred, Ho, Weng Yew, Mclean, Alison Mary, Ordynans, Patric Fabian, Solnick, Esme, Alper, Tracey Roxanne, Ball, David Scott, Ball, Katherine Elizabeth, Benoliel, Raphael Roland, Broomberg, Anita Rachelle, Geilich, Nicholas Serge, Graff, Samuel, Hemometal (London) Limited, Lawson, Fraser James, Leadercramer, Adam, Lyon, Ronald, Morris, Neil Frederick in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAFF, Mildred 12 April 2017 - 1
HO, Weng Yew 10 August 2012 - 1
MCLEAN, Alison Mary 11 April 2017 - 1
ORDYNANS, Patric Fabian 19 December 2013 - 1
SOLNICK, Esme 11 June 2015 - 1
ALPER, Tracey Roxanne 19 November 1998 23 July 1999 1
BALL, David Scott 26 June 2007 18 December 2013 1
BALL, Katherine Elizabeth 26 June 2007 15 February 2008 1
BENOLIEL, Raphael Roland 01 June 2015 11 April 2017 1
BROOMBERG, Anita Rachelle 29 September 1999 06 February 2001 1
GEILICH, Nicholas Serge 19 November 1998 09 September 1999 1
GRAFF, Samuel 19 November 1998 09 October 2016 1
HEMOMETAL (LONDON) LIMITED 19 November 1998 27 April 2001 1
LAWSON, Fraser James 27 April 2001 05 November 2010 1
LEADERCRAMER, Adam 05 January 2008 02 July 2012 1
LYON, Ronald 19 November 1998 05 January 2008 1
MORRIS, Neil Frederick 10 February 1997 28 November 1997 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 28 September 2018
PSC08 - N/A 04 June 2018
CS01 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
AA01 - Change of accounting reference date 02 October 2017
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 21 August 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 February 2016
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 04 June 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 21 August 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 10 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 17 February 2011
TM01 - Termination of appointment of director 17 November 2010
AA - Annual Accounts 03 November 2010
AA01 - Change of accounting reference date 20 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 22 December 2009
AA01 - Change of accounting reference date 17 November 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 17 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363s - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 21 December 2006
225 - Change of Accounting Reference Date 18 October 2006
363s - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
AA - Annual Accounts 16 August 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 17 March 2003
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 04 May 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
363s - Annual Return 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 14 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
RESOLUTIONS - N/A 03 December 1998
MEM/ARTS - N/A 03 December 1998
123 - Notice of increase in nominal capital 03 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 12 May 1998
225 - Change of Accounting Reference Date 13 January 1998
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.