MAXTON ESTATES LIMITED
LIMAVADY

Company number NI059956
Status Active
Incorporation Date 29 June 2006
Company Type Private Limited Company
Address 5 DRUMRANE ROAD, TAMLAGHT, LIMAVADY, CO. LONDONDERRY, BT49 9LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 1 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 1 . The most likely internet sites of MAXTON ESTATES LIMITED are www.maxtonestates.co.uk, and www.maxton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Maxton Estates Limited is a Private Limited Company. The company registration number is NI059956. Maxton Estates Limited has been working since 29 June 2006. The present status of the company is Active. The registered address of Maxton Estates Limited is 5 Drumrane Road Tamlaght Limavady Co Londonderry Bt49 9ld. . HENDERSON, George Campbell is a Secretary of the company. BLACK, Robert John is a Director of the company. BUCHANAN, David is a Director of the company. DUDDY, William Mervyn is a Director of the company. HENDERSON, George Campbell is a Director of the company. HYLANDS, Norman Raymond is a Director of the company. MAHON, David Albert is a Director of the company. MILLER, Alan Alexander is a Director of the company. WYLIE, Mervin Stewart is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MAHON, David Albert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HENDERSON, George Campbell
Appointed Date: 29 June 2006

Director
BLACK, Robert John
Appointed Date: 14 August 2006
57 years old

Director
BUCHANAN, David
Appointed Date: 14 August 2007
66 years old

Director
DUDDY, William Mervyn
Appointed Date: 14 August 2006
71 years old

Director
HENDERSON, George Campbell
Appointed Date: 29 June 2006
73 years old

Director
HYLANDS, Norman Raymond
Appointed Date: 14 August 2006
75 years old

Director
MAHON, David Albert
Appointed Date: 29 June 2006
69 years old

Director
MILLER, Alan Alexander
Appointed Date: 14 August 2006
68 years old

Director
WYLIE, Mervin Stewart
Appointed Date: 14 August 2006
66 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 29 June 2006
Appointed Date: 29 June 2006

Secretary
MAHON, David Albert
Resigned: 14 August 2006
Appointed Date: 29 June 2006

MAXTON ESTATES LIMITED Events

20 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1

20 Jan 2016
Total exemption small company accounts made up to 30 June 2015
30 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

09 Jun 2015
Total exemption small company accounts made up to 30 June 2014
30 Mar 2015
Previous accounting period shortened from 30 June 2014 to 29 June 2014
...
... and 32 more events
16 Nov 2006
Change of dirs/sec
16 Nov 2006
Change of dirs/sec
17 Jul 2006
Change of dirs/sec
17 Jul 2006
Change of dirs/sec
29 Jun 2006
Incorporation

MAXTON ESTATES LIMITED Charges

11 October 2007
Mortgage or charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal mortgage. By way of legal mortgage all and…
11 October 2007
Debenture
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. Grants and demises unto the bank all…