Company NameMaxway Investments Limited
DirectorsJohn Dudley Stevenson and Nicholas John Stevenson
Company StatusActive
Company Number03140862
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Nicholas John Stevenson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address29 Southampton Street
Swindon
SN1 2JT
Secretary NameJanet Linda Stevenson
NationalityBritish
StatusCurrent
Appointed13 February 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressBleak House Farm Crow Green Road
Brentwood
Essex
CM15 9RP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address101a Crow Green Road
Pilgrims Road
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Janet Linda Stevenson
50.00%
Ordinary
50 at £1John Dudley Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth£370
Current Liabilities£6,882

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

6 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Director's details changed for Nicholas John Stevenson on 22 December 2013 (2 pages)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Director's details changed for Mr John Dudley Stevenson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Nicholas John Stevenson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr John Dudley Stevenson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Nicholas John Stevenson on 7 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 22/12/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Registered office changed on 28/04/2008 from 101 crow green road pilgrims road brentwood essex CM15 9RP (1 page)
28 April 2008Return made up to 22/12/07; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 January 2007Return made up to 22/12/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 February 2006Return made up to 22/12/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 December 2004Return made up to 22/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 January 2004Return made up to 22/12/03; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 December 2002Return made up to 22/12/02; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 January 2002Return made up to 22/12/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 December 2000Return made up to 22/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 December 1998Return made up to 22/12/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 January 1998Return made up to 22/12/97; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 December 1996Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1996Ad 23/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1996New director appointed (2 pages)
27 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 February 1996New secretary appointed (1 page)
27 February 1996Memorandum and Articles of Association (14 pages)
27 February 1996New director appointed (1 page)
27 February 1996£ nc 100/5000 13/02/96 (1 page)
27 February 1996Secretary resigned (2 pages)
27 February 1996Registered office changed on 27/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 December 1995Incorporation (12 pages)