Company NameMaxar Limited
DirectorsDaniela Lee Novick and Ian Anthony Roe
Company StatusActive
Company Number09144868
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDaniela Lee Novick
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameIan Anthony Roe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

15 June 2022Delivered on: 17 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 30 malmaison apartment, 8 william jessop way, liverpool L3 1EJ registered at hm land registry under title number MS552033.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
19 May 2022Delivered on: 20 May 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 16 winchester house. The square. Seller street. Chester. CH1 3AJ.
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as flat 408 barnfield house, salford approach, salford, M3 7BX, registered at land registry under title number MAN82606.
Outstanding
31 March 2016Delivered on: 31 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartments 24 & 41 delta point, 74 blackfriars road, salford, manchester, M3 7EL registered at land registry under title numbers MAN178672 & MAN179899.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 1 26 bridgewater street manchester.
Outstanding
17 April 2015Delivered on: 1 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H flat 2 canal point 1 new union street manchester & storage space.
Outstanding
10 March 2015Delivered on: 31 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Plot 70 the point canal street 1 new union street manchester.
Outstanding
10 March 2015Delivered on: 31 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Plot 69 the point canal street 1 new union street manchester.
Outstanding
15 June 2022Delivered on: 17 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Apartment 37B alto, sillavan way, salford M3 6GB registered at hm land registry under title number MAN218516 and parking space 22, alto, sillavan way, salford registered at hm land registry under title number MAN218512.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
15 June 2022Delivered on: 17 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.. All other interests belonging to the borrower in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
3 November 2014Delivered on: 19 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
28 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
17 June 2022Registration of charge 091448680011, created on 15 June 2022 (15 pages)
17 June 2022Registration of charge 091448680010, created on 15 June 2022 (18 pages)
17 June 2022Registration of charge 091448680009, created on 15 June 2022 (16 pages)
20 May 2022Registration of charge 091448680008, created on 19 May 2022 (17 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
31 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
31 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
1 October 2018Satisfaction of charge 091448680007 in full (1 page)
1 October 2018Satisfaction of charge 091448680002 in full (1 page)
1 October 2018Satisfaction of charge 091448680005 in full (1 page)
1 October 2018Satisfaction of charge 091448680004 in full (1 page)
1 October 2018Satisfaction of charge 091448680001 in full (1 page)
1 October 2018Satisfaction of charge 091448680003 in full (1 page)
1 October 2018Satisfaction of charge 091448680006 in full (1 page)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
5 April 2016Registration of charge 091448680007, created on 31 March 2016 (39 pages)
5 April 2016Registration of charge 091448680007, created on 31 March 2016 (39 pages)
31 March 2016Registration of charge 091448680006, created on 31 March 2016 (40 pages)
31 March 2016Registration of charge 091448680006, created on 31 March 2016 (40 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Registration of charge 091448680005, created on 29 June 2015 (40 pages)
14 July 2015Registration of charge 091448680005, created on 29 June 2015 (40 pages)
1 May 2015Registration of charge 091448680004, created on 17 April 2015 (40 pages)
1 May 2015Registration of charge 091448680004, created on 17 April 2015 (40 pages)
31 March 2015Registration of charge 091448680003, created on 10 March 2015 (41 pages)
31 March 2015Registration of charge 091448680003, created on 10 March 2015 (41 pages)
31 March 2015Registration of charge 091448680002, created on 10 March 2015 (41 pages)
31 March 2015Registration of charge 091448680002, created on 10 March 2015 (41 pages)
19 November 2014Registration of charge 091448680001, created on 3 November 2014 (43 pages)
19 November 2014Registration of charge 091448680001, created on 3 November 2014 (43 pages)
19 November 2014Registration of charge 091448680001, created on 3 November 2014 (43 pages)
23 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
(37 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
(37 pages)
23 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)