MAPLE (199) LIMITED - COLEFORD
Company Profile | Company Filings |
Overview
MAPLE (199) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COLEFORD and has the status: Active.
MAPLE (199) LIMITED was incorporated 20 years ago on 17/06/2003 and has the registered number: 04801474. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
MAPLE (199) LIMITED was incorporated 20 years ago on 17/06/2003 and has the registered number: 04801474. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
MAPLE (199) LIMITED - COLEFORD
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 1, CRUCIBLE CLOSE
COLEFORD
GLOUCESTERSHIRE
GL16 8RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2023 | 01/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
K D LETTINGS BRISTOL LTD | Corporate Secretary | 2022-08-05 | CURRENT | ||
SPENCER MARK SIMMONS | Apr 1958 | British | Director | 2022-06-16 | CURRENT |
MRS GILLIAN BAXTER | Apr 1950 | British | Director | 2022-06-15 | CURRENT |
NUALA BRIERS | Oct 1980 | British | Director | 2007-06-01 UNTIL 2015-07-01 | RESIGNED |
MS KRYSIA STANISLAWA PIOTROWSKA | Oct 1954 | British | Secretary | 2006-01-19 UNTIL 2012-03-31 | RESIGNED |
NICOLA WADOWSKI | Jan 1984 | British | Secretary | 2005-06-01 UNTIL 2006-01-19 | RESIGNED |
BERYL MIRIAM FROST | Aug 1926 | British | Director | 2005-06-01 UNTIL 2015-07-01 | RESIGNED |
CHRISTOPHER JAMES SMITH | Jan 1975 | British | Director | 2005-06-01 UNTIL 2015-07-01 | RESIGNED |
NICOLA WADOWSKI | Jan 1984 | British | Director | 2005-06-01 UNTIL 2008-09-01 | RESIGNED |
JAMES TREW | May 1978 | British | Director | 2005-06-01 UNTIL 2007-05-25 | RESIGNED |
ANDREW NORMAN ALLAN | Sep 1943 | British | Director | 2005-06-01 UNTIL 2015-07-01 | RESIGNED |
MR MARCUS JOEL BAKER | May 1978 | British | Director | 2005-06-01 UNTIL 2015-07-01 | RESIGNED |
PAUL BRAYBROOK | Sep 1978 | British | Director | 2005-06-01 UNTIL 2006-10-27 | RESIGNED |
K D LETTINGS BRISTOL LTD | Corporate Director | 2012-03-31 UNTIL 2014-04-01 | RESIGNED | ||
EMMA HOLLAND | Jul 1979 | British | Director | 2005-07-01 UNTIL 2008-08-15 | RESIGNED |
MR DANIEL JOHN OVERSBY | Jan 1976 | British | Director | 2015-07-01 UNTIL 2022-08-05 | RESIGNED |
JATESH PAUN | Nov 1967 | British | Director | 2005-06-01 UNTIL 2015-07-01 | RESIGNED |
MR SPENCER MARK SIMMONS | Apr 1958 | British | Director | 2005-06-01 UNTIL 2015-07-01 | RESIGNED |
K D LETTINGS BRISTOL LTD | Corporate Secretary | 2012-04-01 UNTIL 2015-07-31 | RESIGNED | ||
ROWANSEC LIMITED | Corporate Nominee Secretary | 2003-06-17 UNTIL 2005-06-01 | RESIGNED | ||
ROWAN FORMATIONS LIMITED | Corporate Nominee Director | 2003-06-17 UNTIL 2005-06-01 | RESIGNED | ||
ROWANSEC LIMITED | Corporate Nominee Director | 2003-06-17 UNTIL 2005-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Daniel John Oversby | 2016-06-18 | 1/1976 | Lydbrook Gloucestershire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Maple_199_Limited_31_Mar_2023_set_of_accounts_for_filing.html | 2023-12-21 | 31-03-2023 | £3,237 equity |
Maple_199_Limited_31_Mar_2022_set_of_accounts_for_filing.html | 2022-12-23 | 31-03-2022 | £4,941 equity |
Maple_199_Limited_31_Mar_2021_set_of_accounts_for_filing.html | 2021-12-15 | 31-03-2021 | £3,758 equity |
Micro-entity Accounts - MAPLE (199) LIMITED | 2021-03-12 | 31-03-2020 | £5,000 equity |
Micro-entity Accounts - MAPLE (199) LIMITED | 2019-12-18 | 31-03-2019 | £7,242 equity |
Micro-entity Accounts - MAPLE (199) LIMITED | 2018-12-21 | 31-03-2018 | £8,616 equity |
Micro-entity Accounts - MAPLE (199) LIMITED | 2017-12-22 | 31-03-2017 | £6,746 equity |
Abbreviated Company Accounts - MAPLE (199) LIMITED | 2016-12-22 | 31-03-2016 | £5,467 Cash £6,260 equity |
Abbreviated Company Accounts - MAPLE (199) LIMITED | 2015-12-31 | 31-03-2015 | £794 Cash £4,468 equity |
Abbreviated Company Accounts - MAPLE (199) LIMITED | 2014-12-16 | 31-03-2014 | £3,174 Cash £10,933 equity |