Maxima Developments Limited (number 10264227) is a private limited company established on 2016-07-05. The business can be found at Suite 5, 2Nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. Maxima Developments Limited is operating under SIC: 56101 - "licensed restaurants", SIC: 55100 - "hotels and similar accommodation".

Company details

Name Maxima Developments Limited
Number 10264227
Date of Incorporation: July 5, 2016
End of financial year: 29 December
Address: Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
SIC code: 56101 - Licensed restaurants
55100 - Hotels and similar accommodation

Moving to the 1 managing director that can be found in the aforementioned company, we can name: Stuart N. (in the company from 04 July 2022).

Directors

Accounts data

Date of Accounts 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31
Current Assets 112,662 83,616 538,322 440,484 553,706
Total Assets Less Current Liabilities -78,679 -210,769 -321,652 73,776 86,455

People with significant control

Stuart N.
4 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
The One Collection Leisure Ltd
1 September 2019 - 4 July 2022
Address Picktree Court Picktree Lane, Stockbridge House, Chester Le Street, County Durham, DH3 3SY, England
Legal authority The Companies Act 2006
Legal form Private Limited Company
Nature of control: 75,01-100% shares
High Street Commercial Finance Limited
5 July 2016 - 1 September 2019
Address 2nd Floor Cuthbert House All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom
Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07841268
Nature of control: 75,01-100% shares
Cargil Management Services Limited
5 July 2016 - 5 July 2016
Address 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 02601236
Nature of control: 75,01-100% voting rights

Filings

Categories:
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
(AD01) New registered office address Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on October 20, 2023. Company's previous address: 27 Wantage Road Durham DH1 1LP England.
filed on: 20th, October 2023 | address
Free Download (2 pages)