Background WavePink WaveYellow Wave

MAX DEV. LTD (NI034299)

MAX DEV. LTD (NI034299) is an active UK company. incorporated on 3 June 1998. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAX DEV. LTD has been registered for 27 years. Current directors include PATTERSON, Anna Katie, PATTERSON, Deborah Dawn, PATTERSON, Maxwell Scott.

Company Number
NI034299
Status
active
Type
ltd
Incorporated
3 June 1998
Age
27 years
Address
20 Clanbrassil Road, Holywood, BT18 0AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATTERSON, Anna Katie, PATTERSON, Deborah Dawn, PATTERSON, Maxwell Scott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX DEV. LTD

MAX DEV. LTD is an active company incorporated on 3 June 1998 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAX DEV. LTD was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

NI034299

LTD Company

Age

27 Years

Incorporated 3 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

17 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

HARNA LIMITED
From: 3 June 1998To: 29 June 1998
Contact
Address

20 Clanbrassil Road Cultra Holywood, BT18 0AR,

Previous Addresses

, Cultra House, Cultra Park, Holywood, BT18 0QE
From: 3 June 1998To: 9 August 2013
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
New Owner
Jan 20
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PATTERSON, Deborah Dawn

Active
Clanbrassil Road, HolywoodBT18 0AR
Secretary
Appointed 03 Jun 1998

PATTERSON, Anna Katie

Active
Clanbrassil Road, HolywoodBT18 0AR
Born October 2001
Director
Appointed 08 Jul 2025

PATTERSON, Deborah Dawn

Active
Clanbrassil Road, HolywoodBT18 0AR
Born June 1965
Director
Appointed 11 Sept 2001

PATTERSON, Maxwell Scott

Active
Clanbrassil Road, HolywoodBT18 0AR
Born November 1998
Director
Appointed 08 Jul 2025

PATTERSON, Gordon

Resigned
Cultra House, HolywoodBT18 0QE
Born August 1961
Director
Appointed 03 Jun 1998
Resigned 11 Sept 2001

Persons with significant control

1

Mrs Deborah Patterson

Active
Clanbrassil Road, HolywoodBT18 0AR
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Administrative Restoration Company
5 June 2025
RT01RT01
Gazette Dissolved Compulsory
28 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 April 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
19 April 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
19 April 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
19 April 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
19 April 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
19 April 2021
AAMDAAMD
Gazette Filings Brought Up To Date
21 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2020
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2020
AR01AR01
Administrative Restoration Company
20 January 2020
RT01RT01
Certificate Change Of Name Company
20 January 2020
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
24 October 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
4 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Gazette Filings Brought Up To Date
29 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Administrative Restoration Company
29 November 2011
RT01RT01
Gazette Dissolved Compulsary
21 January 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2010
AAAnnual Accounts
Legacy
20 May 2009
AC(NI)AC(NI)
Legacy
2 April 2009
371S(NI)371S(NI)
Legacy
18 June 2008
AC(NI)AC(NI)
Legacy
2 May 2007
AC(NI)AC(NI)
Legacy
11 May 2005
AC(NI)AC(NI)
Legacy
14 May 2004
AC(NI)AC(NI)
Legacy
29 April 2003
AC(NI)AC(NI)
Legacy
29 April 2002
AC(NI)AC(NI)
Legacy
29 September 2001
296(NI)296(NI)
Legacy
29 September 2001
296(NI)296(NI)
Legacy
26 August 2001
371S(NI)371S(NI)
Legacy
24 April 2001
AC(NI)AC(NI)
Legacy
19 April 2000
371S(NI)371S(NI)
Legacy
8 April 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 May 1999
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 May 1999
402(NI)402(NI)
Legacy
16 July 1998
295(NI)295(NI)
Legacy
16 July 1998
UDM+A(NI)UDM+A(NI)
Legacy
16 July 1998
296(NI)296(NI)
Legacy
16 July 1998
296(NI)296(NI)
Legacy
16 July 1998
296(NI)296(NI)
Resolution
2 July 1998
RESOLUTIONSResolutions
Legacy
29 June 1998
CNRES(NI)CNRES(NI)
Legacy
4 June 1998
MEM(NI)MEM(NI)
Legacy
4 June 1998
ARTS(NI)ARTS(NI)
Legacy
4 June 1998
G23(NI)G23(NI)
Legacy
4 June 1998
G21(NI)G21(NI)