MAPLE (186) LIMITED
Overview
| Company Name | MAPLE (186) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04704591 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAPLE (186) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MAPLE (186) LIMITED located?
| Registered Office Address | Holloway House Epsom Square White Horse Business Park BA14 0XG Trowbridge Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MAPLE (186) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MAPLE (186) LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for MAPLE (186) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Andrew James Briddon as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mark Hayden Fulbrook as a director on Nov 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christopher Nigel Bell as a director on Nov 05, 2025 | 2 pages | AP01 | ||
Director's details changed for Steven Raymond Lawrence on Oct 20, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to Holloway House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on Aug 18, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Gooding Accounts Ltd on Aug 18, 2025 | 1 pages | CH04 | ||
Director's details changed for Mr Simon Leslie Blake on Aug 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Steven Raymond Lawrence on Aug 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew James Briddon on Aug 18, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Director's details changed for Mr Andrew James Briddon on Jul 15, 2024 | 2 pages | CH01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Jun 05, 2024 | 1 pages | TM02 | ||
Appointment of Gooding Accounts Ltd as a secretary on Jun 05, 2024 | 2 pages | AP04 | ||
Termination of appointment of Susan Whitehead-Whiting as a director on May 17, 2024 | 1 pages | TM01 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 24 Warminster Road Westbury Wiltshire BA13 3PE on Jun 05, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew James Briddon as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Nov 09, 2023 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from Pembroke House Torquay Road Paignton TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of MAPLE (186) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOODING ACCOUNTS LTD | Secretary | Epsom Square White Horse Business Park BA14 0XG Trowbridge Holloway House Wiltshire England |
| 323893800001 | ||||||||||
| BELL, Christopher Nigel | Director | Epsom Square White Horse Business Park BA14 0XG Trowbridge Holloway House Wiltshire England | England | British | 342305090001 | |||||||||
| BLAKE, Simon Leslie | Director | Epsom Square White Horse Business Park BA14 0XG Trowbridge Holloway House Wiltshire England | United Kingdom | British | 136751140001 | |||||||||
| FULBROOK, Mark Hayden | Director | Epsom Square White Horse Business Park BA14 0XG Trowbridge Holloway House Wiltshire England | England | British | 342305590001 | |||||||||
| LAWRENCE, Steven Raymond | Director | Epsom Square White Horse Business Park BA14 0XG Trowbridge Holloway House Wiltshire England | United Kingdom | British | 135111890001 | |||||||||
| BALDERSTONE, Christopher John Lawrence | Secretary | 28 High Street Yardley Gobion NN12 7TN Northamptonshire | British | 96269180001 | ||||||||||
| MCLEOD, Ian James | Secretary | 105 Ratcliffe Drive Stoke Gifford BS34 8TY Bristol Avon | British | 122863980001 | ||||||||||
| MORAN, Paul Anthony | Secretary | 144 Berry Way SP10 3XR Andover Hampshire | British | 96935230001 | ||||||||||
| ATLANTIS SECRETARIES LIMITED | Secretary | Market Place RG1 2DE Reading 23-24 Berkshire |
| 125704570002 | ||||||||||
| BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | 11 Queensway New Milton BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 66135910020 | ||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| REMUS MANAGEMENT LIMITED | Secretary | St Ann Street SP1 2DP Salisbury 36 Wiltshire United Kingdom |
| 93596470001 | ||||||||||
| ROWANSEC LIMITED | Nominee Secretary | 135 Aztec West Almondsbury BS32 4UB Bristol Avon | 900006290001 | |||||||||||
| BRIDDON, Andrew James | Director | Epsom Square White Horse Business Park BA14 0XG Trowbridge Holloway House Wiltshire England | England | British | 317632350001 | |||||||||
| GOLDSMITH, Nicola | Director | 5 Billings Way GL50 2RD Cheltenham Gloucestershire | British | 99539930001 | ||||||||||
| HIGGINS, Simon Giles | Director | Market Place RG1 2DE Reading 23-24 Berkshire | United Kingdom | British | 135111970001 | |||||||||
| MALE, Gary Arthur | Director | 6 Osmund Close SN10 3GW Devizes Wiltshire | United Kingdom | British | 98551710001 | |||||||||
| ROCHE, Steven James | Director | 13 Mounton House Park NP16 6DF Chepstow Gwent | Wales | British | 121720470001 | |||||||||
| WHITEHEAD-WHITING, Susan | Director | Warminster Road BA13 3PE Westbury 24 Wiltshire England | England | British | 135111840001 | |||||||||
| ROWAN FORMATIONS LIMITED | Nominee Director | 135 Aztec West Almondsbury BS32 4UB Bristol Avon | 900006280001 | |||||||||||
| ROWANSEC LIMITED | Nominee Director | 135 Aztec West Almondsbury BS32 4UB Bristol Avon | 900006290001 |
What are the latest statements on persons with significant control for MAPLE (186) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 20, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0