ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maximus Properties MCR Ltd

Maximus Properties MCR Ltd is an active company incorporated on 27 January 2022 with the registered office located in Whitchurch, Shropshire. Maximus Properties MCR Ltd was registered 3 years ago.
Status
Active
Active since 2 years ago
Compulsory strike-off was discontinued 3 months ago
Company No
13876462
Private limited company
Age
3 years
Incorporated 27 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 January 2025 (11 months ago)
Next confirmation dated 26 January 2026
Due by 9 February 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Contact
Address
2 Highgate
Whitchurch
SY13 1SD
England
Address changed on 23 Nov 2025 (1 month ago)
Previous address was 23 Moss Side Lane Rixton Warrington Cheshire WA3 6HH
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Manager • British • Lives in England • Born in Apr 1986
Mrs Nicki Jane Smyth
PSC • British • Lives in England • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vape INC Limited
Nicki Jane Smyth is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£558.55K
Increased by £250.52K (+81%)
Total Liabilities
-£125K
Increased by £125K (%)
Net Assets
£433.55K
Increased by £125.52K (+41%)
Debt Ratio (%)
22%
Increased by 22.38% (%)
Latest Activity
Mrs Nicki Jane Smyth Details Changed
1 Month Ago on 23 Nov 2025
Registered Address Changed
1 Month Ago on 23 Nov 2025
Registered Address Changed
1 Month Ago on 23 Nov 2025
Micro Accounts Submitted
1 Month Ago on 9 Nov 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 10 Sep 2025
Mrs Nicki Jane Smyth Details Changed
3 Months Ago on 9 Sep 2025
Registered Address Changed
3 Months Ago on 9 Sep 2025
Mrs Nicki Jane Smyth Details Changed
4 Months Ago on 27 Aug 2025
Compulsory Gazette Notice
6 Months Ago on 1 Jul 2025
Confirmation Submitted
10 Months Ago on 18 Feb 2025
Get Credit Report
Discover Maximus Properties MCR Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Nicki Jane Smyth on 23 November 2025
Submitted on 23 Nov 2025
Registered office address changed from 23 Moss Side Lane Rixton Warrington Cheshire WA3 6HH to 2 High Street Whitchurch Shropshire SY13 1AU on 23 November 2025
Submitted on 23 Nov 2025
Registered office address changed from 2 High Street Whitchurch Shropshire SY13 1AU England to 2 Highgate Whitchurch SY13 1SD on 23 November 2025
Submitted on 23 Nov 2025
Micro company accounts made up to 31 January 2025
Submitted on 9 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 10 Sep 2025
Registered office address changed from PO Box 4385 13876462 - Companies House Default Address Cardiff CF14 8LH to 23 Moss Side Lane Rixton Warrington Cheshire WA3 6HH on 9 September 2025
Submitted on 9 Sep 2025
Director's details changed for Mrs Nicki Jane Smyth on 9 September 2025
Submitted on 9 Sep 2025
Director's details changed for Mrs Nicki Jane Smyth on 27 August 2025
Submitted on 3 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Jul 2025
Submitted on 15 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year