Company NameMaplehill Management Limited
DirectorCostas Mouyiaris
Company StatusActive
Company Number04369515
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Previous NameOakhill Commercial Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Costas Mouyiaris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address18 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameGeraldine Smith
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address108 Walm Lane
London
NW2 4RS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address41 High Street
London
N14 6LD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Costas Mouyiaris
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,726
Cash£185
Current Liabilities£717

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

24 January 2007Delivered on: 27 January 2007
Persons entitled: Bank of Cyprus (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 170/172 high street, tunstall, stoke on trent.
Outstanding
5 March 2002Delivered on: 19 March 2002
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop 1 and flat 2 russia court east 7 russell place greenland dock rotherhithe SE16 t/no's;-TGL10388 and TGL9578.
Outstanding

Filing History

12 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
15 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
17 December 2014Registered office address changed from 108 Walm Lane London NW6 4RS to 41 High Street London N14 6LD on 17 December 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 March 2014Change of name notice (2 pages)
24 March 2014Company name changed oakhill commercial properties LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
(2 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
2 March 2012Termination of appointment of Geraldine Smith as a secretary (1 page)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
29 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
1 March 2007Return made up to 07/02/07; full list of members (6 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
6 April 2006Return made up to 07/02/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
29 March 2005Return made up to 07/02/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
3 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
6 March 2003Return made up to 07/02/03; full list of members (6 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 February 2002Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (15 pages)