Background WavePink WaveYellow Wave

MAXTON ESTATES LIMITED (NI059956)

MAXTON ESTATES LIMITED (NI059956) is an active UK company. incorporated on 29 June 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 ESTATES LIMITED has been registered for 19 years. Current directors include DUDDY, William Mervyn, HENDERSON, George Campbell, MAHON, David Albert.

Company Number
NI059956
Status
active
Type
ltd
Incorporated
29 June 2006
Age
19 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 ESTATES LIMITED

MAXTON ESTATES LIMITED is an active company incorporated on 29 June 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 ESTATES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI059956

LTD Company

Age

19 Years

Incorporated 29 June 2006

Size

N/A

Accounts

ARD: 23/6

Up to Date

10 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

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

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

Previous Addresses

5 Drumrane Road Tamlaght Limavady Co. Londonderry BT49 9LD
From: 10 July 2012To: 16 May 2023
5 Drumrane Road Tamlight Limavady BT49 9LD
From: 29 June 2006To: 10 July 2012
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 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

12

4 Active
8 Resigned

DUDDY, William Mervyn

Active
Parklands, LondonderryBT47 6YS
Secretary
Appointed 02 May 2023

DUDDY, William Mervyn

Active
43 Parklands, LondonderryBT47 6YS
Born October 1954
Director
Appointed 14 Aug 2006

HENDERSON, George Campbell

Active
5 Drumrane Road, LimavadyBT49 9LD
Born April 1952
Director
Appointed 29 Jun 2006

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 29 Jun 2006

HENDERSON, George Campbell

Resigned
Drumrane Road, Co LondonderryBT49 9LD
Secretary
Appointed 29 Jun 2006
Resigned 02 May 2023

KANE, Dorothy May

Resigned
111 Knockview Drive, TandrageeBT62 2BL
Secretary
Appointed 29 Jun 2006
Resigned 29 Jun 2006

MAHON, David Albert

Resigned
1 Drumwhinny Road, Co FermanaghBT93 1SD
Secretary
Appointed 29 Jun 2006
Resigned 14 Aug 2006

BLACK, Robert John

Resigned
51 Forge Road, LondonderryBT47 3RB
Born April 1968
Director
Appointed 14 Aug 2006
Resigned 31 Oct 2025

BUCHANAN, David

Resigned
41 Glenleary Road, Co LondonderryBT51 3QY
Born June 1959
Director
Appointed 14 Aug 2007
Resigned 31 Oct 2025

HYLANDS, Norman Raymond

Resigned
Carlaragh Road, LimavadyBT49 9LF
Born September 1950
Director
Appointed 14 Aug 2006
Resigned 31 Oct 2025

MILLER, Alan Alexander

Resigned
65 Teeavan Road, LondonderryBT47 4SL
Born February 1958
Director
Appointed 14 Aug 2006
Resigned 31 Oct 2025

WYLIE, Mervin Stewart

Resigned
Colpy, Co Donegal
Born June 1959
Director
Appointed 14 Aug 2006
Resigned 31 Oct 2025

Persons with significant control

1

Main Street, EnniskillenBT93 1TF

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

78

Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
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
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
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
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
18 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
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
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
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
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
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
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
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
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
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
27 July 2009
371S(NI)371S(NI)
Legacy
29 April 2009
AC(NI)AC(NI)
Legacy
21 July 2008
371S(NI)371S(NI)
Legacy
13 May 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 October 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
15 October 2007
402(NI)402(NI)
Legacy
17 September 2007
371S(NI)371S(NI)
Legacy
17 September 2007
296(NI)296(NI)
Legacy
17 September 2007
296(NI)296(NI)
Legacy
14 September 2007
UDM+A(NI)UDM+A(NI)
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
16 November 2006
296(NI)296(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
17 July 2006
296(NI)296(NI)
Legacy
17 July 2006
296(NI)296(NI)
Incorporation Company
29 June 2006
NEWINCIncorporation