Background WavePink WaveYellow Wave

MAXTON ENTERPRISES LIMITED (NI057876)

MAXTON ENTERPRISES LIMITED (NI057876) is an active UK company. incorporated on 19 January 2006. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAXTON ENTERPRISES LIMITED has been registered for 20 years. Current directors include DUDDY, William Mervyn, HENDERSON, George Campbell, MAHON, David Albert.

Company Number
NI057876
Status
active
Type
ltd
Incorporated
19 January 2006
Age
20 years
Address
Northern Bank House Main Street, Enniskillen, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUDDY, William Mervyn, HENDERSON, George Campbell, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXTON ENTERPRISES LIMITED

MAXTON ENTERPRISES LIMITED is an active company incorporated on 19 January 2006 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MAXTON ENTERPRISES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

NI057876

LTD Company

Age

20 Years

Incorporated 19 January 2006

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 23 June 2026
Period: 1 July 2024 - 23 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Northern Bank House Main Street Kesh Enniskillen, BT93 1TF,

Previous Addresses

5 Drumrane Road Limavady BT49 9LB
From: 19 January 2006To: 16 May 2023
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DUDDY, William Mervyn

Active
Parklands, LondonderryBT47 6YS
Secretary
Appointed 02 May 2023

DUDDY, William Mervyn

Active
43 ParklandsBT47 6YS
Born October 1954
Director
Appointed 01 May 2006

HENDERSON, George Campbell

Active
5 Drumrane Road, LimavadyBT49 9LB
Born April 1952
Director
Appointed 01 May 2006

MAHON, David Albert

Active
Kesh, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 01 May 2006

HENDERSON, George Campbell

Resigned
5 Drumrane Road, LimavadyBT49 9LB
Secretary
Appointed 01 May 2006
Resigned 02 May 2023

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 19 Jan 2006
Resigned 16 Feb 2006

MILLER, Alan Alexander

Resigned
65 Teeavan RoadBT47 4SL
Secretary
Appointed 16 Feb 2006
Resigned 01 May 2006

BLACK, Robert John

Resigned
51 Forge Road, LondonderryBT47 3RB
Born April 1968
Director
Appointed 16 Feb 2006
Resigned 31 Oct 2025

BUCHANAN, David

Resigned
41 Glenleary Road, Co LondonderryBT51 3QY
Born June 1959
Director
Appointed 14 Aug 2006
Resigned 31 Oct 2025

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 19 Jan 2006
Resigned 16 Feb 2006

HYLAND, Norman Raymond

Resigned
80 Carraragh Road, LondonderryBT49 9LF
Born September 1950
Director
Appointed 01 May 2006
Resigned 31 Oct 2025

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 19 Jan 2006
Resigned 16 Feb 2006

MILLER, Alan Alexander

Resigned
65 Teeavan RoadBT47 4SL
Born February 1958
Director
Appointed 16 Feb 2006
Resigned 31 Oct 2025

WYLIE, Mervyn Stewart

Resigned
Colpy, Co Donegal
Born June 1959
Director
Appointed 01 May 2006
Resigned 31 Oct 2025

Persons with significant control

1

Drumrane Road, LimavadyBT49 9LB

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

91

Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
18 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
7 May 2009
AC(NI)AC(NI)
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
27 February 2008
371S(NI)371S(NI)
Legacy
29 January 2008
AC(NI)AC(NI)
Legacy
21 January 2008
233(NI)233(NI)
Particulars Of A Mortgage Charge
15 October 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
15 October 2007
402(NI)402(NI)
Legacy
20 September 2007
371SR(NI)371SR(NI)
Legacy
18 September 2007
296(NI)296(NI)
Legacy
14 September 2007
UDM+A(NI)UDM+A(NI)
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
26 July 2006
295(NI)295(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
24 July 2006
296(NI)296(NI)
Legacy
24 July 2006
296(NI)296(NI)
Legacy
12 June 2006
295(NI)295(NI)
Legacy
12 June 2006
296(NI)296(NI)
Legacy
12 June 2006
296(NI)296(NI)
Legacy
19 May 2006
133(NI)133(NI)
Legacy
19 May 2006
UDM+A(NI)UDM+A(NI)
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
14 April 2006
295(NI)295(NI)
Legacy
7 March 2006
295(NI)295(NI)
Legacy
7 March 2006
133(NI)133(NI)
Legacy
7 March 2006
UDM+A(NI)UDM+A(NI)
Legacy
7 March 2006
296(NI)296(NI)
Legacy
7 March 2006
296(NI)296(NI)
Legacy
7 March 2006
296(NI)296(NI)
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Incorporation Company
19 January 2006
NEWINCIncorporation