Company NameMaple (389) Limited
DirectorJustin Selig
Company StatusActive
Company Number09332937
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 2014(9 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Justin Selig
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7a Wellington Road
London
NW10 5LJ
Secretary NameHarper Sheldon Limited (Corporation)
StatusCurrent
Appointed11 June 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressMidway House Staverton Technology Park, Herrick Wa
Staverton
Cheltenham
GL51 6TQ
Wales
Director NameMrs Diana Margaret Eames
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Aztec West
Bristol
BS32 4UB
Director NameMr Christopher David John Gabb
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(2 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Barnwood Road
Gloucester
GL4 3HS
Wales
Director NameMr Graham George Howell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(2 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Wellington Road
London
NW10 5LJ
Director NameMr Peter Francis Evans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2022)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address203 Barnwood Road
Gloucester
GL4 3HS
Wales
Director NameRowan Formations Limited (Corporation)
StatusResigned
Appointed28 November 2014(same day as company formation)
Correspondence Address135 Aztec West
Bristol
BS32 4UB
Director NameRowansec Limited (Corporation)
StatusResigned
Appointed28 November 2014(same day as company formation)
Correspondence Address135 Aztec West
Bristol
BS32 4UB
Secretary NameRowansec Limited (Corporation)
StatusResigned
Appointed28 November 2014(same day as company formation)
Correspondence Address135 Aztec West
Bristol
BS32 4UB

Location

Registered Address7a Wellington Road
London
NW10 5LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
8 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
1 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
7 February 2022Termination of appointment of Peter Francis Evans as a director on 31 January 2022 (1 page)
7 February 2022Termination of appointment of Graham George Howell as a director on 31 January 2022 (1 page)
7 February 2022Appointment of Mr Justin Selig as a director on 31 January 2022 (2 pages)
7 February 2022Registered office address changed from 203 Barnwood Road Gloucester GL4 3HS to 7a Wellington Road London NW10 5LJ on 7 February 2022 (1 page)
30 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
8 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
16 November 2020Unaudited abridged accounts made up to 31 December 2019 (4 pages)
19 May 2020Notification of a person with significant control statement (2 pages)
12 December 2019Appointment of Harper Sheldon Limited as a secretary on 11 June 2018 (2 pages)
12 December 2019Termination of appointment of Rowansec Limited as a secretary on 11 June 2018 (1 page)
12 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
12 December 2019Termination of appointment of Christopher David John Gabb as a director on 28 November 2019 (1 page)
12 December 2019Cessation of Graham George Howell as a person with significant control on 11 June 2018 (1 page)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
7 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
1 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
28 November 2016Director's details changed for Mr Christopher David John Gabb on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Graham George Howell on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Christopher David John Gabb on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Graham George Howell on 28 November 2016 (2 pages)
8 September 2016Appointment of Mr Peter Francis Evans as a director on 11 May 2016 (4 pages)
8 September 2016Appointment of Mr Peter Francis Evans as a director on 11 May 2016 (4 pages)
7 September 2016Registered office address changed from 135 Aztec West Bristol BS32 4UB to 203 Barnwood Road Gloucester GL4 3HS on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from 135 Aztec West Bristol BS32 4UB to 203 Barnwood Road Gloucester GL4 3HS on 7 September 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
12 January 2016Annual return made up to 28 November 2015 no member list (4 pages)
12 January 2016Annual return made up to 28 November 2015 no member list (4 pages)
2 December 2015Termination of appointment of Rowansec Limited as a director on 17 December 2014 (2 pages)
2 December 2015Termination of appointment of Rowansec Limited as a director on 17 December 2014 (2 pages)
9 January 2015Appointment of Mr Christopher David John Gabb as a director on 17 December 2014 (3 pages)
9 January 2015Termination of appointment of Rowan Formations Limited as a director on 17 December 2014 (2 pages)
9 January 2015Termination of appointment of Diana Margaret Eames as a director on 17 December 2014 (2 pages)
9 January 2015Termination of appointment of Rowan Formations Limited as a director on 17 December 2014 (2 pages)
9 January 2015Appointment of Mr Christopher David John Gabb as a director on 17 December 2014 (3 pages)
9 January 2015Appointment of Graham George Howell as a director on 17 December 2014 (3 pages)
9 January 2015Termination of appointment of Rowan Formations Limited as a director on 17 December 2014 (2 pages)
9 January 2015Appointment of Graham George Howell as a director on 17 December 2014 (3 pages)
9 January 2015Termination of appointment of Diana Margaret Eames as a director on 17 December 2014 (2 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)