Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXWELTON HOUSE PROPERTY COMPANY LIMITED
Company Information for

MAXWELTON HOUSE PROPERTY COMPANY LIMITED

1 Beauchamp Court, Victors Way, Barnet, HERTFORDSHIRE, EN5 5TZ,
Company Registration Number
01100650
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Maxwelton House Property Company Ltd
MAXWELTON HOUSE PROPERTY COMPANY LIMITED was founded on 1973-03-08 and has its registered office in Barnet. The organisation's status is listed as "Active - Proposal to Strike off". Maxwelton House Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAXWELTON HOUSE PROPERTY COMPANY LIMITED
 
Legal Registered Office
1 Beauchamp Court
Victors Way
Barnet
HERTFORDSHIRE
EN5 5TZ
Other companies in EN5
 
Filing Information
Company Number 01100650
Company ID Number 01100650
Date formed 1973-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB315666551  
Last Datalog update: 2024-04-17 12:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXWELTON HOUSE PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAXWELTON HOUSE PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARA JAMIESON
Company Secretary 1997-01-25
GILLIAN DIANA JAMIESON
Director 1992-12-31
SARA JAMIESON
Director 1997-01-25
SIMON CHARLES JAMIESON
Director 1997-01-25
VICTOR CHARLES JAMIESON
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR CHARLES JAMIESON
Company Secretary 1992-12-31 1997-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN DIANA JAMIESON BREMBURY PROPERTIES LIMITED Director 1992-12-31 CURRENT 1973-08-21 Active - Proposal to Strike off
SIMON CHARLES JAMIESON SCJ MANAGEMENT SERVICES LIMITED Director 2003-04-10 CURRENT 2003-04-10 Active - Proposal to Strike off
SIMON CHARLES JAMIESON BREMBURY PROPERTIES LIMITED Director 2002-02-22 CURRENT 1973-08-21 Active - Proposal to Strike off
VICTOR CHARLES JAMIESON HAYWORTHE HOUSE MANAGEMENT COMPANY LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
VICTOR CHARLES JAMIESON BREMBURY PROPERTIES LIMITED Director 1992-12-31 CURRENT 1973-08-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-02-22CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13AAMDAmended account full exemption
2022-04-11CH03Secretary's details changed
2022-04-11PSC04Change of details for Miss Sara Jamieson-Ngan as a person with significant control on 2022-04-07
2022-04-11CH01Director's details changed for Sara Jamieson on 2022-04-07
2022-04-08CH01Director's details changed for Mrs Gillian Diana Jamieson on 2022-04-07
2022-04-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA JAMIESON-NGAN
2022-04-07PSC07CESSATION OF VIC JAMIESON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-05PSC07CESSATION OF GILLIAN DIANA JAMIESON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES JAMIESON
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR CHARLES JAMIESON
2022-02-10Cancellation of shares. Statement of capital on 2021-04-15 GBP 372
2022-02-10SH06Cancellation of shares. Statement of capital on 2021-04-15 GBP 372
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-04-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 2374
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-01PSC09Withdrawal of a person with significant control statement on 2017-11-01
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2374
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-01MR05All of the property or undertaking has been released from charge for charge number 1
2016-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2016-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2016-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2374
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2374
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2374
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-01-11AR0131/12/10 FULL LIST
2010-10-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-31AR0101/01/10 FULL LIST
2010-02-19AR0131/12/09 FULL LIST
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM MAXWELTON HSE 41-43 BOLTRO ROAD HAYWARDS HEATH SUSSEX RH16 1BJ
2009-11-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-22363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-23AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-04353LOCATION OF REGISTER OF MEMBERS
1999-02-04363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-11363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-17CERTNMCOMPANY NAME CHANGED PAMBARNS LIMITED CERTIFICATE ISSUED ON 18/11/97
1997-10-22288cDIRECTOR'S PARTICULARS CHANGED
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-03288aNEW DIRECTOR APPOINTED
1997-02-03288bSECRETARY RESIGNED
1997-01-07363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-03-11363aRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-06-26SASHARES AGREEMENT OTC
1995-06-2688(2)OAD 30/03/95--------- £ SI 370@1
1995-06-1588(2)PAD 30/03/95--------- £ SI 370@1=370 £ IC 2004/2374
1995-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-06-13122CONVE 30/03/95
1995-06-13ORES13RE DES.SHARES 30/03/95
1995-06-13SRES01ADOPT MEM AND ARTS 30/03/95
1995-06-13SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/03/95
1995-06-13123NC INC ALREADY ADJUSTED 30/03/95
1995-06-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/95
1995-06-13ORES04£ NC 2200/2400 30/03/9
1995-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-09363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-07363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAXWELTON HOUSE PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXWELTON HOUSE PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTRUMENT 1993-12-17 Satisfied GEORGE F BRATTLE AND EILEEN BRATTLE
SERIES OF DEBENTURES 1993-01-18 Satisfied MR AND MRS G.BRATTLE
LEGAL MORTGAGE 1985-06-04 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 13/12/82. 1982-12-14 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
GUARANTEE. 1980-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE & FLOATING CHARGE 1979-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-02-07 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 983,013
Creditors Due Within One Year 2012-04-30 £ 1,085,121

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXWELTON HOUSE PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 2,374
Called Up Share Capital 2012-04-30 £ 2,374
Cash Bank In Hand 2013-04-30 £ 164,319
Cash Bank In Hand 2012-04-30 £ 105,474
Current Assets 2013-04-30 £ 3,447,869
Current Assets 2012-04-30 £ 3,340,758
Debtors 2013-04-30 £ 2,320,641
Debtors 2012-04-30 £ 2,272,375
Fixed Assets 2013-04-30 £ 1,919,793
Fixed Assets 2012-04-30 £ 1,919,793
Shareholder Funds 2013-04-30 £ 4,384,649
Shareholder Funds 2012-04-30 £ 4,175,430
Stocks Inventory 2013-04-30 £ 962,909
Stocks Inventory 2012-04-30 £ 962,909
Tangible Fixed Assets 2013-04-30 £ 1,765,335
Tangible Fixed Assets 2012-04-30 £ 1,765,335

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAXWELTON HOUSE PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXWELTON HOUSE PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of MAXWELTON HOUSE PROPERTY COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HAMSON BARRON SMITH LIMITED 2008-08-29 Outstanding

We have found 1 mortgage charges which are owed to MAXWELTON HOUSE PROPERTY COMPANY LIMITED

Income
Government Income
We have not found government income sources for MAXWELTON HOUSE PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MAXWELTON HOUSE PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAXWELTON HOUSE PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXWELTON HOUSE PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXWELTON HOUSE PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.