Background WavePink WaveYellow Wave

MAXWAY INVESTMENTS LIMITED (03140862)

MAXWAY INVESTMENTS LIMITED (03140862) is an active UK company. incorporated on 22 December 1995. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MAXWAY INVESTMENTS LIMITED has been registered for 30 years. Current directors include STEVENSON, Janet Linda, STEVENSON, John Dudley.

Company Number
03140862
Status
active
Type
ltd
Incorporated
22 December 1995
Age
30 years
Address
101a Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STEVENSON, Janet Linda, STEVENSON, John Dudley
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXWAY INVESTMENTS LIMITED

MAXWAY INVESTMENTS LIMITED is an active company incorporated on 22 December 1995 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MAXWAY INVESTMENTS LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03140862

LTD Company

Age

30 Years

Incorporated 22 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

101a Crow Green Road Pilgrims Road Brentwood, CM15 9RP,

Timeline

3 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEVENSON, Janet Linda

Active
Bleak House Farm Crow Green Road, BrentwoodCM15 9RP
Secretary
Appointed 13 Feb 1996

STEVENSON, Janet Linda

Active
Crow Green Road, BrentwoodCM15 9RP
Born January 1947
Director
Appointed 06 Jan 2026

STEVENSON, John Dudley

Active
Bleak House Farm Crow Green Road, BrentwoodCM15 9RP
Born October 1946
Director
Appointed 13 Feb 1996

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 22 Dec 1995
Resigned 13 Feb 1996

STEVENSON, Nicholas John

Resigned
Southampton Street, SwindonSN1 2JT
Born March 1971
Director
Appointed 13 Feb 1996
Resigned 06 Jan 2026

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 22 Dec 1995
Resigned 13 Feb 1996

Persons with significant control

1

Mr John Dudley Stevens

Active
Crow Green Road, BrentwoodCM15 9RP
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
88(2)R88(2)R
Legacy
4 March 1996
288288
Memorandum Articles
27 February 1996
MEM/ARTSMEM/ARTS
Resolution
27 February 1996
RESOLUTIONSResolutions
Resolution
27 February 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
123Notice of Increase in Nominal Capital
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
287Change of Registered Office
Incorporation Company
22 December 1995
NEWINCIncorporation