Background WavePink WaveYellow Wave

MAPLE COURT LIMITED (01174526)

MAPLE COURT LIMITED (01174526) is an active UK company. incorporated on 19 June 1974. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE COURT LIMITED has been registered for 51 years. Current directors include COLLINS, Roderick John, FISHER, Robin Alexander, HILL, Andrew Leonard George and 4 others.

Company Number
01174526
Status
active
Type
ltd
Incorporated
19 June 1974
Age
51 years
Address
Parkview, Weston-Super-Mare, BS23 1JZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, Roderick John, FISHER, Robin Alexander, HILL, Andrew Leonard George, HOLMES, David John, HOPKIN, John, LYNFORD, Paul David, NEWNHAM, Paul Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE COURT LIMITED

MAPLE COURT LIMITED is an active company incorporated on 19 June 1974 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE COURT LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01174526

LTD Company

Age

51 Years

Incorporated 19 June 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

Parkview Wadham Street Weston-Super-Mare, BS23 1JZ,

Previous Addresses

34 Boulevard Weston Super Mare Somerset BS23 1NF
From: 19 June 1974To: 4 June 2025
Timeline

43 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Dec 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Nov 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 24
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HOPKIN, John

Active
Maple Court, Weston-Super-MareBS23 2JW
Secretary
Appointed 07 Jul 2021

COLLINS, Roderick John

Active
Shrubbery Avenue, Weston-Super-MareBS23 2JW
Born August 1951
Director
Appointed 28 Jun 2020

FISHER, Robin Alexander

Active
Shrubbery Avenue, Weston Super MareBS23 2JW
Born February 1956
Director
Appointed 29 Oct 2007

HILL, Andrew Leonard George

Active
Malt Mill Lane, HalesowenB62 8JB
Born January 1947
Director
Appointed N/A

HOLMES, David John

Active
Flat 3c Maple Court, Weston-Super-MareBS23 2JW
Born October 1944
Director
Appointed N/A

HOPKIN, John

Active
Shrubbery Avenue, Weston-Super-MareBS23 2JW
Born October 1946
Director
Appointed 12 Jun 2017

LYNFORD, Paul David

Active
Shrubbery Avenue, Weston-Super-MareBS23 2JW
Born May 1952
Director
Appointed 14 Jul 2021

NEWNHAM, Paul Stephen

Active
Maple Court, Weston-Super-MareBS23 2JW
Born February 1968
Director
Appointed 23 Mar 2020

BLACKBURN, Albert Geoffrey

Resigned
1b Maple Court, Weston Super MareBS23 2JW
Secretary
Appointed 13 Feb 1995
Resigned 04 Dec 1998

CLARK, Edgar Orledge

Resigned
4a Maple Court, Weston Super MareBS23 2JW
Secretary
Appointed 24 Jun 2004
Resigned 18 Aug 2011

DAGOSTINE, Glenice May

Resigned
Maple Court, Weston-Super-MareBS23 2JW
Secretary
Appointed 18 Aug 2011
Resigned 07 Jul 2021

JAMES, Brian Sydney

Resigned
1b Maple Court, Weston Super MareBS23 2JW
Secretary
Appointed 24 Mar 1999
Resigned 30 Apr 2002

JONES, Alec Crawford

Resigned
Flat 1c Maple Court, Weston Super MareBS23 2JW
Secretary
Appointed 30 Apr 2002
Resigned 05 Dec 2002

PANTLIN, Ronald James

Resigned
2d Maple Court, Weston Super MareBS23 2JW
Secretary
Appointed N/A
Resigned 25 Jan 1995

PEARCE, Stanley Gordon

Resigned
1b Maple Court, Weston Super MareBS23 2JW
Secretary
Appointed 28 Apr 2003
Resigned 24 Jun 2004

BEBB, Thelma Rose

Resigned
Shrubbery Avenue, Weston Super MareBS23 2JW
Born March 1931
Director
Appointed 01 Jul 2010
Resigned 09 Mar 2014

BESTER, Martin

Resigned
Shrubbery Avenue, Weston-Super-MareBS23 2JW
Born April 1957
Director
Appointed 21 Jun 2023
Resigned 23 Dec 2025

BEVERSTOCK, Mary Annie

Resigned
Flat 3b Maple Court, Weston Super MareBS23 2JW
Born September 1916
Director
Appointed N/A
Resigned 24 Jul 2002

BLACKBURN, Albert Geoffrey

Resigned
1b Maple Court, Weston Super MareBS23 2JW
Born August 1928
Director
Appointed 06 Jul 1994
Resigned 04 Dec 1998

BOLTON, Vera Beatrice

Resigned
Flat 3a Maple Court, Weston Super MareBS23 2JW
Born October 1909
Director
Appointed N/A
Resigned 31 Aug 2006

BRADFIELD, Sarah Christine

Resigned
Shrubbery Avenue, Weston-Super-MareBS23 2JW
Born January 1958
Director
Appointed 17 Dec 2021
Resigned 23 Dec 2025

BRADLEY, Victor Sidney Frederick

Resigned
4c Maple Court, Weston Super MareBS23 2JW
Born August 1932
Director
Appointed 26 Jul 1999
Resigned 22 Jul 2010

BROWN, Geoffrey Arthur

Resigned
Shrubbery Avenue, Weston-Super-MareBS23 2JW
Born January 1944
Director
Appointed 05 Dec 2014
Resigned 20 Feb 2026

BRUNSDON, Peter Thomas

Resigned
Timbercombe Celtic Way, Weston Super MareBS24 0NA
Born July 1951
Director
Appointed N/A
Resigned 14 Aug 1992

CLARK, Cynthia Ann

Resigned
4a Maple Court, Weston Super MareBS23 2JW
Born May 1937
Director
Appointed 28 Aug 1998
Resigned 23 Dec 2025

CLARK, Shirley Margaret

Resigned
Flat 2c Maple Court, Weston Super MareBS23 2JW
Born February 1929
Director
Appointed 02 Mar 1996
Resigned 08 Nov 2016

COTTIS, Robert James

Resigned
Shrubbery Avenue, Weston-Super-MareBS23 2JW
Born June 1988
Director
Appointed 23 Apr 2020
Resigned 21 Jun 2023

DAGOSTINE, Glenice May

Resigned
2b Maple Court, Weston Super MareBS23 2JW
Born May 1934
Director
Appointed 26 Feb 2007
Resigned 23 Dec 2025

DALLOW, Eunice May

Resigned
Flat 3a Maple Court, Weston Super MareBS23 2JW
Born May 1939
Director
Appointed 02 Oct 2006
Resigned 27 Apr 2010

DRYDEN, Graham Douglas

Resigned
1b Maple Court, Weston-Super-MareBS23 2JW
Born January 1955
Director
Appointed 25 Aug 2004
Resigned 02 Oct 2011

DRYDEN, Jennifer Sara

Resigned
Maple Court, Weston-Super-MareBS23 2JW
Born March 1955
Director
Appointed 05 Jan 2012
Resigned 30 Oct 2013

EDWARDS, Deborah Jane

Resigned
Maple Court, Weston-Super-MareBS23 2JW
Born August 1966
Director
Appointed 27 Apr 2010
Resigned 21 Feb 2026

FENNER, Doreen Evelyn

Resigned
2b Maple Court, Weston Super MareBS23 2JW
Born April 1920
Director
Appointed 14 Aug 1992
Resigned 26 Feb 2007

GAZZARD, Jean Betty

Resigned
Shrubbery Avenue, Weston-Super-MareBS23 2JW
Born January 1931
Director
Appointed 23 Jul 2010
Resigned 17 Dec 2021

GEHLER, Patricia Mary

Resigned
Maple Court, Weston-Super-MareBS23 2JW
Born December 1928
Director
Appointed 27 Feb 2018
Resigned 26 May 2020
Fundings
Financials
Latest Activities

Filing History

192

Termination Director Company With Name Termination Date
21 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
288cChange of Particulars
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288cChange of Particulars
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
287Change of Registered Office
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288cChange of Particulars
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288cChange of Particulars
Legacy
28 July 1999
288cChange of Particulars
Legacy
28 July 1999
363b363b
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
21 March 1996
288288
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Resolution
23 June 1995
RESOLUTIONSResolutions
Auditors Resignation Company
23 June 1995
AUDAUD
Legacy
23 March 1995
288288
Legacy
23 March 1995
363b363b
Legacy
4 February 1995
288288
Legacy
27 January 1995
288288
Legacy
13 December 1994
288288
Legacy
30 October 1994
288288
Legacy
12 July 1994
288288
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
22 December 1993
288288
Accounts With Accounts Type Small
12 May 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
288288
Legacy
18 September 1992
288288
Accounts With Accounts Type Small
11 August 1992
AAAnnual Accounts
Legacy
21 April 1992
363b363b
Legacy
19 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
14 October 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Accounts With Accounts Type Small
16 July 1991
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Legacy
4 September 1990
288288
Legacy
11 April 1990
363363
Legacy
11 April 1990
288288
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
11 March 1988
288288
Legacy
11 March 1988
363363
Accounts With Accounts Type Small
11 March 1988
AAAnnual Accounts
Legacy
1 October 1987
288288
Legacy
29 April 1987
288288
Legacy
16 April 1987
288288
Legacy
21 March 1987
287Change of Registered Office
Accounts With Accounts Type Small
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288