Background WavePink WaveYellow Wave

G-MAX PROPERTIES LIMITED (06560315)

G-MAX PROPERTIES LIMITED (06560315) is an active UK company. incorporated on 9 April 2008. with registered office in Pinner. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. G-MAX PROPERTIES LIMITED has been registered for 18 years. Current directors include GIOVANDO, Gemma Louise.

Company Number
06560315
Status
active
Type
ltd
Incorporated
9 April 2008
Age
18 years
Address
204 Field End Road, Pinner, HA5 1RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
GIOVANDO, Gemma Louise
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G-MAX PROPERTIES LIMITED

G-MAX PROPERTIES LIMITED is an active company incorporated on 9 April 2008 with the registered office located in Pinner. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. G-MAX PROPERTIES LIMITED was registered 18 years ago.(SIC: 79110)

Status

active

Active since 18 years ago

Company No

06560315

LTD Company

Age

18 Years

Incorporated 9 April 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

204 Field End Road Pinner, HA5 1RD,

Previous Addresses

Elm Park House Elm Park Court Pinner Middlesex HA5 3NN
From: 14 April 2015To: 6 September 2023
Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL
From: 2 May 2013To: 14 April 2015
Bkb York House Empire Way Wembley Middlesex HA9 0QL
From: 9 April 2008To: 2 May 2013
Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 21
Owner Exit
Apr 21
New Owner
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 23
0
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GIOVANDO, Gemma Louise

Active
Field End Road, PinnerHA5 1RD
Born December 1984
Director
Appointed 24 Apr 2017

BUTTACI, Carlo

Resigned
Rosemont Point, West ByfleetKT14 6BD
Secretary
Appointed 28 Jul 2008
Resigned 28 Mar 2017

CUBY, David Dennis

Resigned
PO BOX 472, Gibraltar
Born May 1948
Director
Appointed 10 Oct 2008
Resigned 25 Apr 2017

GIOVANDO, Leandro

Resigned
1 Gresham Park Road, WokingGU22 9BY
Born July 1985
Director
Appointed 09 Apr 2008
Resigned 27 Mar 2017

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 09 Apr 2008
Resigned 09 Apr 2008

Persons with significant control

11

8 Active
3 Ceased

Mr Michael Ernest Mahtani

Active
Field End Road, PinnerHA5 1RD
Born December 1974

Nature of Control

Significant influence or control as trust
Notified 02 Feb 2022

Ms Bianca Daniell

Active
Field End Road, PinnerHA5 1RD
Born July 1978

Nature of Control

Significant influence or control as trust
Notified 11 Sept 2020

Mr Isaac Moses Benjamin Hassan

Ceased
50 Town Range, Gibraltar
Born August 1982

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 20 Oct 2022

Mr Benjamin Cuby

Active
50 Town Range, Gibraltar
Born May 1975

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018

Mr Darren Paul Cortes

Active
50 Town Range, Gibraltar
Born April 1976

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018

Mr James Hassan

Ceased
Elm Park Court, PinnerHA5 3NN
Born November 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Mar 2022

Mr Adrian Olivero

Ceased
Elm Park Court, PinnerHA5 3NN
Born May 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Apr 2021

Mr William Cid Del La Paz

Active
Field End Road, PinnerHA5 1RD
Born November 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr David Dennis Cuby

Active
Field End Road, PinnerHA5 1RD
Born May 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Maurice Perera

Active
Field End Road, PinnerHA5 1RD
Born October 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Subash Malkani

Active
Field End Road, PinnerHA5 1RD
Born May 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 January 2010
AA01Change of Accounting Reference Date
Legacy
29 April 2009
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Incorporation Company
9 April 2008
NEWINCIncorporation