B-MAX PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

B-MAX PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03665567

Incorporation date

11/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Clarendon Road, Ashford, Middlesex TW15 2QECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon02/02/2026
Confirmation statement made on 2025-11-08 with no updates
dot icon01/12/2025
Director's details changed for Mrs Jaswinder Kaur Chehal on 2009-10-01
dot icon28/11/2025
Appointment of Mr Jagdev Singh Chehal as a director on 2010-07-07
dot icon28/11/2025
Termination of appointment of Jagdev Singh Chehal as a director on 2010-07-07
dot icon28/11/2025
Notification of Jagdev Singh Chehal as a person with significant control on 2016-04-06
dot icon28/11/2025
Cessation of Jagdev Singh Chehal as a person with significant control on 2016-04-06
dot icon25/07/2025
Micro company accounts made up to 2025-03-31
dot icon21/07/2025
Secretary's details changed for Mr Mohinder Pal Singh Chehal on 2025-01-01
dot icon21/07/2025
Director's details changed for Mrs Jaswinder Kaur Chehal on 2025-01-01
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon16/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon16/09/2021
Micro company accounts made up to 2021-03-31
dot icon18/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon07/01/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Baljeet Kaur Chehal as a director on 2010-06-06
dot icon13/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon23/12/2009
Director's details changed for Baljeet Kaur Chehal on 2009-11-08
dot icon23/12/2009
Director's details changed for Jagdev Singh Chehal on 2009-11-08
dot icon18/02/2009
Return made up to 08/11/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2007
Return made up to 08/11/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2007
Return made up to 08/11/06; full list of members
dot icon18/07/2006
New director appointed
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2005
Return made up to 08/11/05; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/11/2004
Return made up to 11/11/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/11/2003
Return made up to 11/11/03; full list of members
dot icon10/12/2002
Return made up to 11/11/02; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/12/2001
Director resigned
dot icon28/12/2001
New director appointed
dot icon20/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/12/2001
Return made up to 11/11/01; full list of members
dot icon02/01/2001
Return made up to 11/11/00; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/05/2000
Particulars of mortgage/charge
dot icon29/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon29/12/1999
Resolutions
dot icon23/11/1999
Return made up to 11/11/99; full list of members
dot icon10/06/1999
Particulars of mortgage/charge
dot icon10/02/1999
Accounting reference date shortened from 30/11/99 to 31/03/99
dot icon20/12/1998
Ad 11/11/98--------- £ si 10000@1=10000 £ ic 1/10001
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
Registered office changed on 16/11/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon11/11/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
532.39K
-
0.00
-
-
2022
1
532.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
11/11/1998 - 12/11/1998
4502
Chehal, Jaswinder Kaur
Director
12/11/1998 - Present
4
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
11/11/1998 - 12/11/1998
4516
Chehal, Mohinder Pal Singh
Secretary
12/11/1998 - Present
1
Chehal, Baljeet Kaur
Director
01/12/2001 - 06/06/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B-MAX PROPERTIES LIMITED

B-MAX PROPERTIES LIMITED is an(a) Active company incorporated on 11/11/1998 with the registered office located at 2 Clarendon Road, Ashford, Middlesex TW15 2QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B-MAX PROPERTIES LIMITED?

toggle

B-MAX PROPERTIES LIMITED is currently Active. It was registered on 11/11/1998 .

Where is B-MAX PROPERTIES LIMITED located?

toggle

B-MAX PROPERTIES LIMITED is registered at 2 Clarendon Road, Ashford, Middlesex TW15 2QE.

What does B-MAX PROPERTIES LIMITED do?

toggle

B-MAX PROPERTIES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for B-MAX PROPERTIES LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-11-08 with no updates.