Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXINE INVESTMENTS LIMITED
Company Information for

MAXINE INVESTMENTS LIMITED

ELDO HOUSE KEMPSON WAY, SUFFOLK BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7AR,
Company Registration Number
00727756
Private Limited Company
Active

Company Overview

About Maxine Investments Ltd
MAXINE INVESTMENTS LIMITED was founded on 1962-06-25 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Maxine Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAXINE INVESTMENTS LIMITED
 
Legal Registered Office
ELDO HOUSE KEMPSON WAY
SUFFOLK BUSINESS PARK
BURY ST EDMUNDS
SUFFOLK
IP32 7AR
Other companies in BH23
 
Filing Information
Company Number 00727756
Company ID Number 00727756
Date formed 1962-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 01:22:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXINE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAXINE INVESTMENTS LIMITED
The following companies were found which have the same name as MAXINE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAXINE INVESTMENTS LLC Michigan UNKNOWN
Maxine Investments LLC Maryland Unknown

Company Officers of MAXINE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ADRIENNE RITA FAIMAN
Company Secretary 2017-08-22
MICHELLE ELISE ABRAHAMS
Director 2017-08-22
ADRIENNE RITA FAIMAN
Director 2008-05-01
GEOFFREY MAX FAIMAN
Director 2004-11-10
ROSALYN EVE LESSER
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL SARAH FAIMAN
Company Secretary 1991-07-17 2017-07-25
RACHEL SARAH FAIMAN
Director 1991-07-17 2017-07-25
MAURICE FAIMAN
Director 1991-07-17 2007-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIENNE RITA FAIMAN BALLS POND PLACE MANAGEMENT COMPANY LIMITED Director 2009-08-17 CURRENT 2001-05-25 Active
ADRIENNE RITA FAIMAN THE OLD SCHOOL HOUSE OWNERS MANAGEMENT LIMITED Director 2009-08-12 CURRENT 2004-05-20 Active
ADRIENNE RITA FAIMAN BYTON ROAD MANAGEMENT LIMITED Director 2006-11-17 CURRENT 2004-12-14 Active - Proposal to Strike off
ADRIENNE RITA FAIMAN NOTLEY HEIGHTS MANAGEMENT COMPANY LIMITED Director 2006-06-30 CURRENT 2001-06-14 Active
ADRIENNE RITA FAIMAN TURRET LANE IPSWICH (MANAGEMENT COMPANY) LIMITED Director 2006-06-30 CURRENT 2003-05-08 Active
ADRIENNE RITA FAIMAN THE BROTHERHOOD HALL MANAGEMENT COMPANY LIMITED Director 2004-11-29 CURRENT 1990-06-05 Active
ADRIENNE RITA FAIMAN 112 AND 126 STREATHAM HILL FLATS LIMITED Director 2003-07-04 CURRENT 1993-02-09 Active
ADRIENNE RITA FAIMAN ROSEMONT APARTMENTS LIMITED Director 2002-12-10 CURRENT 2000-04-13 Active
ADRIENNE RITA FAIMAN EBBDYNE LIMITED Director 2002-02-08 CURRENT 1995-11-06 Active
ADRIENNE RITA FAIMAN DAUBER DEVELOPMENTS LIMITED Director 1992-05-15 CURRENT 1975-06-13 Dissolved 2013-09-24
ADRIENNE RITA FAIMAN DAUBER HOMES MANAGEMENT LIMITED Director 1991-05-15 CURRENT 1985-09-09 Active
GEOFFREY MAX FAIMAN GLENDALE MANAGEMENT LIMITED Director 2015-11-20 CURRENT 2006-01-26 Active
GEOFFREY MAX FAIMAN BROADMEAD (LIVERPOOL) MANAGEMENT COMPANY LIMITED Director 2013-09-06 CURRENT 1974-01-30 Active
GEOFFREY MAX FAIMAN CATHEDRAL RISE (ROSARY ROAD) NORWICH MANAGEMENT LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
GEOFFREY MAX FAIMAN ANCIENT KEY RESIDENTS COMPANY LIMITED Director 2013-06-13 CURRENT 2007-02-16 Active
GEOFFREY MAX FAIMAN ABBEYFIELDS (BURY ST EDMUNDS) RESIDENTS MANAGEMENT COMPANY LTD Director 2012-09-26 CURRENT 2012-09-26 Active
GEOFFREY MAX FAIMAN BYRON HOUSE MANAGEMENT (OLDHAM) LIMITED Director 2011-05-03 CURRENT 2006-07-10 Active
GEOFFREY MAX FAIMAN HEISKER GARDENS MANAGEMENT LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
GEOFFREY MAX FAIMAN BALLS POND PLACE MANAGEMENT COMPANY LIMITED Director 2009-08-17 CURRENT 2001-05-25 Active
GEOFFREY MAX FAIMAN THE OLD SCHOOL HOUSE OWNERS MANAGEMENT LIMITED Director 2009-08-12 CURRENT 2004-05-20 Active
GEOFFREY MAX FAIMAN CROXTON ROAD (THETFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2008-07-31 CURRENT 2006-09-20 Active
GEOFFREY MAX FAIMAN BYTON ROAD MANAGEMENT LIMITED Director 2006-11-17 CURRENT 2004-12-14 Active - Proposal to Strike off
GEOFFREY MAX FAIMAN MANOR GARDENS (IPSWICH) MANAGEMENT COMPANY LIMITED Director 2006-09-21 CURRENT 2002-04-30 Active
GEOFFREY MAX FAIMAN TURRET LANE IPSWICH (MANAGEMENT COMPANY) LIMITED Director 2006-06-30 CURRENT 2003-05-08 Active
GEOFFREY MAX FAIMAN THE BROTHERHOOD HALL MANAGEMENT COMPANY LIMITED Director 2004-11-29 CURRENT 1990-06-05 Active
GEOFFREY MAX FAIMAN 112 AND 126 STREATHAM HILL FLATS LIMITED Director 2003-07-04 CURRENT 1993-02-09 Active
GEOFFREY MAX FAIMAN ROSEMONT APARTMENTS LIMITED Director 2002-12-10 CURRENT 2000-04-13 Active
GEOFFREY MAX FAIMAN EBBDYNE LIMITED Director 2002-02-08 CURRENT 1995-11-06 Active
GEOFFREY MAX FAIMAN MAGCREST PROPERTIES LIMITED Director 1993-07-10 CURRENT 1961-05-18 Dissolved 2015-07-24
GEOFFREY MAX FAIMAN DAUBER DEVELOPMENTS LIMITED Director 1992-05-15 CURRENT 1975-06-13 Dissolved 2013-09-24
GEOFFREY MAX FAIMAN DAUBER HOMES MANAGEMENT LIMITED Director 1991-05-15 CURRENT 1985-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM 10 Bridge Street Christchurch Dorset BH23 1EF
2023-05-31Change of details for Mr Geoffrey Max Faiman as a person with significant control on 2023-05-16
2023-05-31SECRETARY'S DETAILS CHNAGED FOR MRS ADRIENNE RITA FAIMAN on 2023-05-16
2022-12-1524/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-10-19MEM/ARTSARTICLES OF ASSOCIATION
2022-10-19SH10Particulars of variation of rights attached to shares
2022-10-19SH08Change of share class name or designation
2022-10-19RES12Resolution of varying share rights or name
2022-10-19RES01ADOPT ARTICLES 19/10/22
2022-10-18CC04Statement of company's objects
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-07-29CH01Director's details changed for Mrs Michelle Elise Abrahams on 2022-07-29
2021-09-21AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-10-23AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2019-11-29AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-11-09AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-08-06PSC07CESSATION OF RACHEL SARAH FAIMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06PSC04Change of details for Mr Georffrey Max Faiman as a person with significant control on 2017-07-25
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORFFREY MAX FAIMAN
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-08-23AP01DIRECTOR APPOINTED MRS MICHELLE ELISE ABRAHAMS
2017-08-23AP01DIRECTOR APPOINTED MRS ROSALYN EVE LESSER
2017-08-23AP03Appointment of Mrs Adrienne Rita Faiman as company secretary on 2017-08-22
2017-08-23TM02Termination of appointment of Rachel Sarah Faiman on 2017-07-25
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SARAH FAIMAN
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2016-10-20AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 230
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-11-06AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 230
2015-08-10AR0117/07/15 ANNUAL RETURN FULL LIST
2014-09-23AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 230
2014-08-12AR0117/07/14 ANNUAL RETURN FULL LIST
2013-11-27AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0117/07/13 ANNUAL RETURN FULL LIST
2012-08-24AR0117/07/12 ANNUAL RETURN FULL LIST
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE RITA FAIMAN / 17/07/2012
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MAX FAIMAN / 17/07/2012
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SARAH FAIMAN / 17/07/2012
2012-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL SARAH FAIMAN on 2012-07-17
2012-08-21AA24/03/12 TOTAL EXEMPTION SMALL
2011-11-29AA24/03/11 TOTAL EXEMPTION SMALL
2011-08-15AR0117/07/11 FULL LIST
2010-11-05AA24/03/10 TOTAL EXEMPTION SMALL
2010-08-20AR0117/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SARAH FAIMAN / 17/07/2010
2009-08-29AA24/03/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL FAIMAN / 31/10/2007
2008-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08
2008-09-03363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-05-13288aDIRECTOR APPOINTED ADRIENNE RITA FAIMAN
2007-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07
2007-09-21288bDIRECTOR RESIGNED
2007-08-16363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06
2006-07-28363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-03-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-1088(2)RAD 14/02/06--------- £ SI 30@1=30 £ IC 200/230
2005-10-21123£ NC 200/300 26/09/05
2005-10-21RES04NC INC ALREADY ADJUSTED 26/09/05
2005-07-27363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05
2004-12-02288aNEW DIRECTOR APPOINTED
2004-08-05363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04
2003-08-13363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-08-01ELRESS369(4) SHT NOTICE MEET 22/07/03
2003-08-01ELRESS80A AUTH TO ALLOT SEC 22/07/03
2003-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/03
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/02
2002-08-0888(2)RAD 31/07/02--------- £ SI 100@1=100 £ IC 100/200
2002-08-04RES04£ NC 100/200 31/07/02
2002-08-04123NC INC ALREADY ADJUSTED 31/07/02
2002-07-24363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
2001-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01
2001-07-27363aRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-07-13288cDIRECTOR'S PARTICULARS CHANGED
2001-07-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00
2000-08-17363aRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99
1999-07-26287REGISTERED OFFICE CHANGED ON 26/07/99 FROM: FIRST FLOOR TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8BA
1999-07-26363aRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1998-07-17363aRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98
1997-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/97
1997-09-26363aRETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS
1997-07-25AUDAUDITOR'S RESIGNATION
1996-08-11363aRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1996-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/96
1995-10-04363sRETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS
1995-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95
1994-09-08363sRETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAXINE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXINE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MAXINE INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2013-03-24
Annual Accounts
2012-03-24
Annual Accounts
2011-03-24
Annual Accounts
2010-03-24
Annual Accounts
2009-03-24
Annual Accounts
2008-03-24
Annual Accounts
2007-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXINE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MAXINE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXINE INVESTMENTS LIMITED
Trademarks
We have not found any records of MAXINE INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BISOU BISOU LIMITED 2005-09-06 Outstanding

We have found 1 mortgage charges which are owed to MAXINE INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for MAXINE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MAXINE INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAXINE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXINE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXINE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.