Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MAX PLAN 2 LIMITED

JADE HOUSE, 87-89 STERTE AVENUE WEST, POOLE, DORSET, BH15 2AL,
Company Registration Number
10191118
Private Limited Company
Active

Company Overview

About Max Plan 2 Ltd
MAX PLAN 2 LIMITED was founded on 2016-05-20 and has its registered office in Poole. The organisation's status is listed as "Active". Max Plan 2 Limited is a Private Limited Company registered in ENGLAND 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
MAX PLAN 2 LIMITED
 
Legal Registered Office
JADE HOUSE
87-89 STERTE AVENUE WEST
POOLE
DORSET
BH15 2AL
 
Filing Information
Company Number 10191118
Company ID Number 10191118
Date formed 2016-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 01:26:13
Primary Source:Companies House
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 MAX PLAN 2 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BROWN
Director 2016-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BROWN CITY FINANCE PARTNERS LTD Director 2017-09-29 CURRENT 2017-09-29 Active
NICHOLAS BROWN CANTERCO LTD Director 2017-06-05 CURRENT 2017-06-05 Active
NICHOLAS BROWN ATLAS PARTNERS (JOPLINGS) LTD Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
NICHOLAS BROWN MAX PLAN 9 LTD Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
NICHOLAS BROWN ATLAS PARTNERS LONDON LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
NICHOLAS BROWN ATLAS PARTNERS GROUP LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
NICHOLAS BROWN ATLAS PARTNERS (ASHFORD) LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
NICHOLAS BROWN MAX PLAN 3 LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
NICHOLAS BROWN MAX PLAN 8 LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
NICHOLAS BROWN MAX PLAN 7 LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
NICHOLAS BROWN MAX PLAN 5 LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
NICHOLAS BROWN MAX PLAN 4 LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
NICHOLAS BROWN MAX PLAN 6 LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
NICHOLAS BROWN REVEILLE HOMES LIMITED Director 2016-03-14 CURRENT 2014-03-25 Active
NICHOLAS BROWN ATLAS PARTNERS (HASTINGS) 1 LTD Director 2016-02-16 CURRENT 2016-02-16 Live but Receiver Manager on at least one charge
NICHOLAS BROWN ATLAS PARTNERS (SYDENHAM) LTD Director 2015-10-29 CURRENT 2015-10-29 Liquidation
NICHOLAS BROWN ATLAS PARTNERS (NACKINGTON LANE) LTD Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
NICHOLAS BROWN ATLAS PARTNERS (HERNE BAY) LTD Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
NICHOLAS BROWN AIRTECH SCAFFOLD LTD Director 2015-10-16 CURRENT 2015-08-11 Active
NICHOLAS BROWN SANDGATE HOTEL LTD Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
NICHOLAS BROWN ATLAS PARTNERS (HASTINGS) LTD Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
NICHOLAS BROWN ATLAS PARTNERS INVESTMENTS LTD Director 2015-10-08 CURRENT 2015-10-08 Active
NICHOLAS BROWN AIRTECH SCAFFOLD LTD Director 2015-09-17 CURRENT 2015-08-11 Active
NICHOLAS BROWN REDFORGE HOLDINGS LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
NICHOLAS BROWN ACADEMY HOMES LTD Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-05-31
NICHOLAS BROWN EBONY HOMES LTD Director 2014-11-17 CURRENT 2014-11-17 Dissolved 2016-05-24
NICHOLAS BROWN KENT STARTER HOMES LTD Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-04-26
NICHOLAS BROWN KENT RESOURCES LTD Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-04-26
NICHOLAS BROWN AFFORDABLE RESOURCES KENT LTD Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-04-26
NICHOLAS BROWN REVEILLE HOMES KENT LTD Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
NICHOLAS BROWN REVEILLE CARE HOMES LTD Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2017-01-03
NICHOLAS BROWN ATLAS PARTNERS LTD Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
NICHOLAS BROWN CANDYCO LTD Director 2014-07-02 CURRENT 2014-07-02 Active
NICHOLAS BROWN SANDGATE HOMES LTD Director 2014-06-18 CURRENT 2014-06-18 Active
NICHOLAS BROWN PROPERTY PROJECT PARTNERS LTD Director 2013-06-10 CURRENT 2013-06-10 Active - Proposal to Strike off
NICHOLAS BROWN AFFORDABLE RESOURCES (UK) LTD Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2016-03-29
NICHOLAS BROWN HALL AND BROWN LTD Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2014-10-14

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
2023-09-27Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-08-21CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-03-09Director's details changed for Mr Guy Laurence Hammond on 2023-03-02
2023-03-02Director's details changed for Mr Guy Laurence Hammond on 2023-03-02
2023-03-02Change of details for Mr Guy Laurence Hammond as a person with significant control on 2023-03-02
2023-02-08Director's details changed for Mr Guy Laurence Hammond on 2022-10-20
2023-02-08Change of details for Mr Guy Laurence Hammond as a person with significant control on 2022-10-20
2022-12-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-12-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-23CH01Director's details changed for Mr Guy Laurence Hammond on 2020-07-23
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101911180001
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM Unit 23 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA England
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-08-02SH0129/07/19 STATEMENT OF CAPITAL GBP 200
2019-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY LAURENCE HAMMOND
2019-08-02PSC07CESSATION OF ATLAS PARTNERS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN
2019-07-31AP01DIRECTOR APPOINTED MR GUY LAURENCE HAMMOND
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-04-23CH01Director's details changed for Mr Nicholas Brown on 2019-04-23
2018-11-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-05-22DISS40Compulsory strike-off action has been discontinued
2018-05-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24GAZ1FIRST GAZETTE
2018-04-24GAZ1FIRST GAZETTE
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM Unit 23 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England
2017-07-12PSC02Notification of Atlas Partners Group Limited as a person with significant control on 2016-06-01
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 101911180001
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAX PLAN 2 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 MAX PLAN 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MAX PLAN 2 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MAX PLAN 2 LIMITED

Intangible Assets
Patents
We have not found any records of MAX PLAN 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAX PLAN 2 LIMITED
Trademarks
We have not found any records of MAX PLAN 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAX PLAN 2 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 (96090 - Other service activities n.e.c.) as MAX PLAN 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAX PLAN 2 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 MAX PLAN 2 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 MAX PLAN 2 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.