Background WavePink WaveYellow Wave

NEWMAX PROPERTY LTD (07314447)

NEWMAX PROPERTY LTD (07314447) is an active UK company. incorporated on 14 July 2010. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEWMAX PROPERTY LTD has been registered for 15 years. Current directors include GLUCK, Joseph.

Company Number
07314447
Status
active
Type
ltd
Incorporated
14 July 2010
Age
15 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMAX PROPERTY LTD

NEWMAX PROPERTY LTD is an active company incorporated on 14 July 2010 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEWMAX PROPERTY LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07314447

LTD Company

Age

15 Years

Incorporated 14 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 9 April 2018To: 26 June 2018
C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England
From: 30 June 2016To: 9 April 2018
C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT
From: 22 May 2014To: 30 June 2016
15-17 Belfast Road London N16 6UN United Kingdom
From: 24 August 2010To: 22 May 2014
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 14 July 2010To: 24 August 2010
Timeline

6 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Secured
Oct 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GLUCK, Joseph

Active
158 Cromwell Road, SalfordM6 6DE
Secretary
Appointed 23 Aug 2010

GLUCK, Joseph

Active
158 Cromwell Road, SalfordM6 6DE
Born May 1967
Director
Appointed 23 Aug 2010

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 14 Jul 2010
Resigned 23 Aug 2010

Persons with significant control

1

Mr Joseph Gluck

Active
158 Cromwell Road, SalfordM6 6DE
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 June 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Legacy
4 December 2010
MG01MG01
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Incorporation Company
14 July 2010
NEWINCIncorporation