Company NameMaple Court White Moss Management Company Limited
DirectorsNicolas Fuselli and Webster Estates Ltd
Company StatusActive
Company Number06143410
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicolas Fuselli
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameWebster Estates Ltd (Corporation)
StatusCurrent
Appointed22 December 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameMr Andrew Maxwell Hine
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOver Spinney Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Director NameMr Graham Richardson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Smithy Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Secretary NameJohn Edward Cooper
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleAccountant
Correspondence AddressSherwood 35 Barnston Road
Heswall
Wirral
Merseyside
L60 2SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 10a Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Metier Property Holdings LTD
8.33%
Ordinary
1 at £1Threadex Developments LTD
8.33%
Ordinary
6 at £1Stephen Joseph Burke & Stuart John Whittle & Shareholder Name Missing
50.00%
Ordinary
2 at £1Alan Houghton & David Mullen
16.67%
Ordinary
2 at £1Curtis Smith & Associates LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months from now)

Filing History

14 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
12 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 October 2020Registered office address changed from Unit 11 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY England to Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 1 October 2020 (1 page)
1 October 2020Change of details for Webster Estates Ltd as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Webster Estates Ltd on 1 October 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 July 2020Registered office address changed from Unit 42 Ambition Broxbourne Pindar Road Hoddesdon EN11 0FJ United Kingdom to Unit 11 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY on 10 July 2020 (1 page)
22 March 2020Director's details changed for Webster Estates Ltd on 22 March 2020 (1 page)
22 March 2020Change of details for Webster Estates Ltd as a person with significant control on 22 March 2020 (2 pages)
29 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Registered office address changed from 14 John Dickinson Centre London Road Apsley Herts HP3 9QU United Kingdom to Unit 42 Ambition Broxbourne Pindar Road Hoddesdon EN11 0FJ on 30 September 2019 (1 page)
29 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 August 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
28 December 2017Notification of Nicolas Fusell as a person with significant control on 22 December 2017 (2 pages)
28 December 2017Notification of Nicolas Fusell as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Andrew Maxwell Hine as a director on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Metier Clifton Square Alderley Edge Cheshire SK9 7NW to 14 John Dickinson Centre London Road Apsley Herts HP3 9QU on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Metier Clifton Square Alderley Edge Cheshire SK9 7NW to 14 John Dickinson Centre London Road Apsley Herts HP3 9QU on 22 December 2017 (1 page)
22 December 2017Cessation of Graham Richardson as a person with significant control on 22 December 2017 (1 page)
22 December 2017Appointment of Mr Nicolas Fuselli as a director on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Graham Richardson as a director on 22 December 2017 (1 page)
22 December 2017Appointment of Webster Estates Ltd as a director on 22 December 2017 (2 pages)
22 December 2017Appointment of Webster Estates Ltd as a director on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Graham Richardson as a director on 22 December 2017 (1 page)
22 December 2017Appointment of Mr Nicolas Fuselli as a director on 22 December 2017 (2 pages)
22 December 2017Notification of Webster Estates Ltd as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Andrew Maxwell Hine as a director on 22 December 2017 (1 page)
22 December 2017Cessation of Andrew Maxwell Hine as a person with significant control on 22 December 2017 (1 page)
22 December 2017Cessation of Andrew Maxwell Hine as a person with significant control on 22 December 2017 (1 page)
22 December 2017Notification of Webster Estates Ltd as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Cessation of Graham Richardson as a person with significant control on 22 December 2017 (1 page)
7 November 2017Termination of appointment of John Edward Cooper as a secretary on 1 November 2017 (1 page)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Termination of appointment of John Edward Cooper as a secretary on 1 November 2017 (1 page)
21 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 12
(6 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 12
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 12
(6 pages)
4 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 12
(6 pages)
4 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 12
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12
(6 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12
(6 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 April 2010Director's details changed for Mr Andrew Maxwell Hine on 7 March 2010 (2 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Mr Andrew Maxwell Hine on 7 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Andrew Maxwell Hine on 7 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2009Return made up to 07/03/09; full list of members (5 pages)
21 May 2009Return made up to 07/03/09; full list of members (5 pages)
12 February 2009Ad 12/09/08\gbp si 2@1=2\gbp ic 8/10\ (2 pages)
12 February 2009Ad 19/09/08\gbp si 2@1=2\gbp ic 10/12\ (2 pages)
12 February 2009Ad 19/09/08\gbp si 2@1=2\gbp ic 10/12\ (2 pages)
12 February 2009Ad 12/09/08\gbp si 2@1=2\gbp ic 8/10\ (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 September 2008Ad 12/08/08\gbp si 6@1=6\gbp ic 2/8\ (2 pages)
8 September 2008Ad 12/08/08\gbp si 6@1=6\gbp ic 2/8\ (2 pages)
15 August 2008Return made up to 07/03/08; full list of members (4 pages)
15 August 2008Return made up to 07/03/08; full list of members (4 pages)
1 April 2007New director appointed (3 pages)
1 April 2007New director appointed (3 pages)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
7 March 2007Incorporation (18 pages)
7 March 2007Incorporation (18 pages)