Background WavePink WaveYellow Wave

MAPLE HEIGHTS (RESIDENTS) LIMITED (02071086)

MAPLE HEIGHTS (RESIDENTS) LIMITED (02071086) is an active UK company. incorporated on 5 November 1986. with registered office in Great Missenden. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MAPLE HEIGHTS (RESIDENTS) LIMITED has been registered for 39 years. Current directors include GRIGG, Julian Rene, ROBERTSON, Andrew James.

Company Number
02071086
Status
active
Type
ltd
Incorporated
5 November 1986
Age
39 years
Address
Wrights House 102-104 High Street, Great Missenden, HP16 0BE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GRIGG, Julian Rene, ROBERTSON, Andrew James
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE HEIGHTS (RESIDENTS) LIMITED

MAPLE HEIGHTS (RESIDENTS) LIMITED is an active company incorporated on 5 November 1986 with the registered office located in Great Missenden. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MAPLE HEIGHTS (RESIDENTS) LIMITED was registered 39 years ago.(SIC: 94990)

Status

active

Active since 39 years ago

Company No

02071086

LTD Company

Age

39 Years

Incorporated 5 November 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom
From: 9 November 2023To: 9 November 2023
Wrights House 102-104 High Street Great Missenden HP16 0BE England
From: 5 June 2023To: 9 November 2023
30 Cairnside High Wycombe Buckinghamshire HP13 7SB England
From: 21 July 2016To: 5 June 2023
16 Cairnside Quebec Road High Wycombe Buckinghamshire HP13 7SB
From: 10 July 2012To: 21 July 2016
15 Cairnside Quebec Road High Wycombe Buckinghamshire HP13 7SB
From: 22 July 2010To: 10 July 2012
19 Cairnside High Wycombe Buckinghamshire HP13 7SB
From: 5 November 1986To: 22 July 2010
Timeline

17 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Nov 15
Director Joined
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jul 17
Director Left
May 19
Director Left
Jul 22
Owner Exit
Feb 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROBERTSON, Andrew

Active
High Street, Great MissendenHP16 0BE
Secretary
Appointed 05 Jun 2023

GRIGG, Julian Rene

Active
Cairnside, High WycombeHP13 7SB
Born July 1955
Director
Appointed 01 May 2012

ROBERTSON, Andrew James

Active
High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 11 Nov 2025

CONLON, Gary John

Resigned
19 Cairnside, High WycombeHP13 7SB
Secretary
Appointed 14 May 2004
Resigned 16 Jun 2010

CONLON, Gary John

Resigned
19 Cairnside, High WycombeHP13 7SB
Secretary
Appointed 30 Jul 2001
Resigned 14 Jul 2003

COOPER, Melissa

Resigned
Cairnside, High WycombeHP13 7SB
Secretary
Appointed 03 Jul 2022
Resigned 03 Jul 2022

GRIGG, Julian Rene

Resigned
18 Cairnside, High WycombeHP13 7SB
Secretary
Appointed 01 Jan 1999
Resigned 30 Jul 2001

HAMBLING, Paul Philip

Resigned
28 Cairnside, High WycombeHP13 7SB
Secretary
Appointed 15 Jul 1992
Resigned 14 Jul 1993

LAVERACK, Paul James

Resigned
8 Cairnside, High WycombeHP13 7SB
Secretary
Appointed 06 Jun 1995
Resigned 01 Jan 1999

LONGHURST, Helen Jackie

Resigned
Cairnside, High WycombeHP13 7SB
Secretary
Appointed 20 Jun 2010
Resigned 30 Apr 2012

MARTIN, Leslie

Resigned
35 Cairnside, High WycombeHP13 7SB
Secretary
Appointed 14 Jul 1993
Resigned 06 Jun 1995

PALMER, Terry George

Resigned
21 Cairnside, High WycombeHP13 7SB
Secretary
Appointed N/A
Resigned 15 Jul 1992

SANGSTER, Bronwyn

Resigned
Cairnside, High WycombeHP13 7SB
Secretary
Appointed 01 May 2012
Resigned 10 Aug 2015

STOTT, Michael Steven

Resigned
11 Cairnside, High WycombeHP13 7SB
Secretary
Appointed 14 Jul 2003
Resigned 16 Apr 2004

BAYLISS, Simon Jonathan

Resigned
34 Cairnside, High WycombeHP13 7SB
Born January 1976
Director
Appointed 08 May 2006
Resigned 01 Oct 2009

CAMPBELL, Fiona

Resigned
34 Cairnside, High WycombeHP13 7SB
Born September 1966
Director
Appointed 14 Jul 2003
Resigned 29 Apr 2005

CLARKE, Jane

Resigned
Cairnside, High WycombeHP13 7SB
Born March 1969
Director
Appointed 10 Aug 2015
Resigned 19 Nov 2025

CONLON, Gary John

Resigned
19 Cairnside, High WycombeHP13 7SB
Born September 1944
Director
Appointed 30 Jul 2001
Resigned 16 Jun 2010

COOPER, Melissa Jayne

Resigned
Cairnside, High WycombeHP13 7SB
Born June 1968
Director
Appointed 10 Aug 2015
Resigned 03 Jul 2022

GERRARD, Jeff

Resigned
Cairnside, High WycombeHP13 7SB
Born April 1989
Director
Appointed 20 Sept 2015
Resigned 28 Jul 2018

GIBBS, Julie Ann

Resigned
17 Cairnside, High WycombeHP13 7SB
Born June 1966
Director
Appointed 13 Aug 1999
Resigned 14 Jul 2003

GRIGG, Julian Rene

Resigned
18 Cairnside, High WycombeHP13 7SB
Born July 1955
Director
Appointed 01 Jan 1999
Resigned 30 Jul 2001

HAMBLING, Paul Philip

Resigned
28 Cairnside, High WycombeHP13 7SB
Born November 1954
Director
Appointed N/A
Resigned 14 Jul 1993

HARRISON, James Christopher

Resigned
2 Cairnside, High WycombeHP13 7SB
Born September 1965
Director
Appointed 11 Oct 1992
Resigned 05 Jun 1993

HUGHES, Jonathan Marcus Jarvis

Resigned
9 Cairnside, High WycombeHP13 7SB
Born January 1962
Director
Appointed 06 Jun 1995
Resigned 10 Nov 1999

LAVERACK, Paul James

Resigned
8 Cairnside, High WycombeHP13 7SB
Born May 1964
Director
Appointed 06 Jun 1995
Resigned 01 Jan 1999

LONGHURST, Helen Jackie

Resigned
15 Cairnside, High WycombeHP13 7SB
Born November 1961
Director
Appointed 28 Jun 2005
Resigned 30 Apr 2012

LONGHURST, Helen Jackie

Resigned
15 Cairnside, High WycombeHP13 7SB
Born November 1961
Director
Appointed 30 Jul 2001
Resigned 14 Jul 2003

MARTIN, Leslie

Resigned
35 Cairnside, High WycombeHP13 7SB
Born February 1959
Director
Appointed 11 Oct 1992
Resigned 06 Jun 1995

PALMER, Terry George

Resigned
21 Cairnside, High WycombeHP13 7SB
Born April 1963
Director
Appointed N/A
Resigned 15 Jul 1992

PAUL, Leslie

Resigned
35 Cairnside, High WycombeHP13 7SB
Born February 1959
Director
Appointed 13 Aug 1999
Resigned 30 Jul 2001

RODEN, Phillipa Jane Bridget

Resigned
Cairnside, High WycombeHP13 7SB
Born May 1962
Director
Appointed 01 Oct 2009
Resigned 20 Sept 2015

ROSS, Natalie Gail

Resigned
1 Cairnside, High WycombeHP13 7SB
Born April 1970
Director
Appointed 14 Jul 2003
Resigned 01 Oct 2009

STOTT, Michael Steven

Resigned
11 Cairnside, High WycombeHP13 7SB
Born May 1960
Director
Appointed 08 Jul 2002
Resigned 16 Apr 2004

TOH, Keith, Dr

Resigned
6 Cairnside, High WycombeHP13 7SB
Born September 1969
Director
Appointed 14 Feb 2005
Resigned 31 Jan 2006

Persons with significant control

1

0 Active
1 Ceased

Miss Melissa Jane Cooper

Ceased
Cairnside, High WycombeHP13 7SB
Born June 1968

Nature of Control

Significant influence or control
Notified 22 May 2017
Ceased 24 Feb 2023
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
24 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
3 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
19 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
287Change of Registered Office
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
363b363b
Legacy
16 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
287Change of Registered Office
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
12 May 1996
288288
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
20 August 1993
287Change of Registered Office
Legacy
2 August 1993
288288
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
30 July 1993
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
9 September 1992
287Change of Registered Office
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
26 August 1992
288288
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Legacy
13 May 1991
363363
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
19 January 1990
288288
Legacy
12 October 1989
288288
Legacy
2 October 1989
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
30 March 1989
288288
Legacy
30 March 1989
287Change of Registered Office
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
7 September 1988
363363
Legacy
1 September 1988
PUC 2PUC 2
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
12 March 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 November 1986
NEWINCIncorporation
Certificate Incorporation
5 November 1986
CERTINCCertificate of Incorporation