MAPLE (144) LIMITED - TENBURY WELLS
Company Profile | Company Filings |
Overview
MAPLE (144) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TENBURY WELLS ENGLAND and has the status: Active.
MAPLE (144) LIMITED was incorporated 23 years ago on 31/05/2000 and has the registered number: 04005092. The accounts status is DORMANT and accounts are next due on 28/02/2025.
MAPLE (144) LIMITED was incorporated 23 years ago on 31/05/2000 and has the registered number: 04005092. The accounts status is DORMANT and accounts are next due on 28/02/2025.
MAPLE (144) LIMITED - TENBURY WELLS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
15 SWAN COURT
TENBURY WELLS
WR15 8QF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON PETER NEWHILL | Nov 1981 | British | Director | 2022-12-01 | CURRENT |
MRS VALERIE CORINTH GLAZZARD | Feb 1946 | British | Director | 2020-12-01 UNTIL 2022-12-01 | RESIGNED |
VALERIE CORINTH DUB | Feb 1946 | British | Secretary | 2005-06-27 UNTIL 2007-10-01 | RESIGNED |
MRS VALERIE CORINTH GLAZZARD | Secretary | 2020-12-01 UNTIL 2022-07-01 | RESIGNED | ||
MATTHEW DAVID THURSFIELD | May 1974 | Secretary | 2002-10-10 UNTIL 2005-06-13 | RESIGNED | |
ROWANSEC LIMITED | Corporate Nominee Director | 2000-05-31 UNTIL 2002-08-01 | RESIGNED | ||
RUSSELL YAPP | Jul 1972 | British | Director | 2002-08-01 UNTIL 2004-03-05 | RESIGNED |
JOANNE TURVEY | May 1970 | British | Director | 2002-08-01 UNTIL 2006-03-31 | RESIGNED |
GEORGE EDWARD ROBERTS | Jan 1936 | British | Director | 2002-08-01 UNTIL 2004-03-05 | RESIGNED |
MAVIS MARGARET PEARCE | Feb 1939 | British | Director | 2002-08-01 UNTIL 2004-03-09 | RESIGNED |
JANET EVERILL | Jun 1944 | British | Director | 2008-10-30 UNTIL 2011-06-10 | RESIGNED |
ROWAN FORMATIONS LIMITED | Corporate Nominee Director | 2000-05-31 UNTIL 2002-08-01 | RESIGNED | ||
DENNIS ROBERT EVERILL | Apr 1947 | British | Director | 2005-06-25 UNTIL 2007-07-19 | RESIGNED |
VALERIE CORINTH DUB | Feb 1946 | British | Director | 2002-08-01 UNTIL 2007-10-01 | RESIGNED |
MR JAMES WILLIAM EVANS | Jul 1985 | British | Director | 2022-12-01 UNTIL 2024-01-20 | RESIGNED |
JANET MARY DRUMMOND | Mar 1947 | British | Director | 2002-08-01 UNTIL 2007-10-01 | RESIGNED |
JANET MARY DRUMMOND | Mar 1947 | British | Director | 2020-12-01 UNTIL 2022-10-04 | RESIGNED |
DAVID JOHN CLENT | Aug 1958 | British | Director | 2002-08-01 UNTIL 2005-06-20 | RESIGNED |
DARREN LEA BROWN | Apr 1981 | British | Director | 2002-08-01 UNTIL 2004-03-05 | RESIGNED |
MR CHRISTOPHER BREAKWELL | Apr 1960 | English | Director | 2005-06-13 UNTIL 2020-12-15 | RESIGNED |
LAUREN ELIZABETH BILLINGTON | Apr 1977 | British | Director | 2007-10-01 UNTIL 2009-05-28 | RESIGNED |
ROWANSEC LIMITED | Corporate Nominee Secretary | 2000-05-31 UNTIL 2002-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Peter Newhill | 2022-12-01 | 11/1981 | Tenbury Wells | Significant influence or control |
Mrs Valerie Corinth Glazzard | 2020-12-01 - 2022-12-01 | 2/1946 | Colwall Near Malvern Worcs | Right to appoint and remove directors |
Mr Christopher Breakwell | 2017-01-01 - 2020-12-01 | 4/1960 | Tenbury Wells Worcestershire | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MAPLE (144) LIMITED | 2024-02-06 | 31-05-2023 | |
Dormant Company Accounts - MAPLE (144) LIMITED | 2023-02-14 | 31-05-2022 | £1 Cash £1 equity |
Dormant Company Accounts - MAPLE (144) LIMITED | 2022-03-12 | 31-05-2021 | |
Dormant Company Accounts - MAPLE (144) LIMITED | 2021-02-16 | 31-05-2020 | £1 Cash £1 equity |
Dormant Company Accounts - MAPLE (144) LIMITED | 2020-02-28 | 31-05-2019 | £1 Cash £1 equity |
Dormant Company Accounts - MAPLE (144) LIMITED | 2019-02-28 | 31-05-2018 | £1 Cash £1 equity |
Dormant Company Accounts - MAPLE (144) LIMITED | 2018-03-01 | 31-05-2017 | £1 Cash £1 equity |
Dormant Company Accounts - MAPLE (144) LIMITED | 2017-03-01 | 31-05-2016 | £1 Cash £1 equity |
Dormant Company Accounts - MAPLE (144) LIMITED | 2016-03-01 | 31-05-2015 | £1 Cash £1 equity |
Dormant Company Accounts - MAPLE (144) LIMITED | 2015-02-28 | 31-05-2014 | £1 Cash £1 equity |