MAXEL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MAXEL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01890117

Incorporation date

26/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jcf Property Management, 322 Upper Richmond Road, London, Greater London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon01/04/2026
Registered office address changed from C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT England to Jcf Property Management 322 Upper Richmond Road London Greater London SW15 6TL on 2026-04-01
dot icon01/04/2026
Appointment of J C F P Secretaries as a secretary on 2026-04-01
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England to C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT on 2025-10-28
dot icon28/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon24/10/2024
Appointment of Mr Richard John Bacon as a director on 2024-10-22
dot icon24/10/2024
Termination of appointment of Deval Gheewala as a director on 2024-10-23
dot icon24/10/2024
Termination of appointment of Nisha Ramhotar as a director on 2024-10-23
dot icon24/10/2024
Termination of appointment of Sean Aadil Aquil Amir Latif Coyne as a director on 2024-10-15
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon26/09/2024
Director's details changed for Mrs Louise Catherine Peta Coyne on 2024-09-03
dot icon10/07/2024
Appointment of Mrs Louise Catherine Peta Coyne as a director on 2024-06-25
dot icon10/07/2024
Appointment of Mr Sean Aadil Aquil Amir Latif Coyne as a director on 2024-06-25
dot icon30/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon04/05/2023
Termination of appointment of Richard John Bacon as a director on 2023-03-09
dot icon04/05/2023
Termination of appointment of Isabelle Christiane Monique Bacon as a director on 2023-03-09
dot icon14/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2023
Appointment of Margherita Marini as a director on 2023-01-30
dot icon15/11/2022
Confirmation statement made on 2022-10-01 with updates
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
10.00
-
0.00
-
-
2024
0
10.00
-
0.00
-
-
2024
0
10.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J C F P SECRETARIES
Corporate Secretary
01/04/2026 - Present
114
Bolger, Sean
Director
01/12/2000 - 25/05/2022
10
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/08/2000 - 05/03/2021
130
Webb, William Richard Broughton
Director
28/09/1995 - 30/04/1997
5
Webb, William Richard Broughton
Director
02/09/2003 - 15/04/2015
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAXEL MANAGEMENT LIMITED

MAXEL MANAGEMENT LIMITED is an(a) Active company incorporated on 26/02/1985 with the registered office located at Jcf Property Management, 322 Upper Richmond Road, London, Greater London SW15 6TL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAXEL MANAGEMENT LIMITED?

toggle

MAXEL MANAGEMENT LIMITED is currently Active. It was registered on 26/02/1985 .

Where is MAXEL MANAGEMENT LIMITED located?

toggle

MAXEL MANAGEMENT LIMITED is registered at Jcf Property Management, 322 Upper Richmond Road, London, Greater London SW15 6TL.

What does MAXEL MANAGEMENT LIMITED do?

toggle

MAXEL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MAXEL MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT England to Jcf Property Management 322 Upper Richmond Road London Greater London SW15 6TL on 2026-04-01.