Background WavePink WaveYellow Wave

MAPLEDEAN DEVELOPMENTS LIMITED (02650976)

MAPLEDEAN DEVELOPMENTS LIMITED (02650976) is an active UK company. incorporated on 3 October 1991. with registered office in Eastleigh. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. MAPLEDEAN DEVELOPMENTS LIMITED has been registered for 34 years. Current directors include ADAMS, Deborah Jane, ADAMS, Jeffery Martin, FREEMANTLE, Nigel John and 1 others.

Company Number
02650976
Status
active
Type
ltd
Incorporated
3 October 1991
Age
34 years
Address
12 West Links Tollgate, Eastleigh, SO53 3TG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAMS, Deborah Jane, ADAMS, Jeffery Martin, FREEMANTLE, Nigel John, FREEMANTLE-SNELL, Heather
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLEDEAN DEVELOPMENTS LIMITED

MAPLEDEAN DEVELOPMENTS LIMITED is an active company incorporated on 3 October 1991 with the registered office located in Eastleigh. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. MAPLEDEAN DEVELOPMENTS LIMITED was registered 34 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 34 years ago

Company No

02650976

LTD Company

Age

34 Years

Incorporated 3 October 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

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

12 West Links Tollgate Chandlers Ford Eastleigh, SO53 3TG,

Previous Addresses

Athenia House Andover Road Winchester Hampshire SO23 7BS
From: 30 September 2013To: 6 December 2021
Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD
From: 3 October 1991To: 30 September 2013
Timeline

20 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Feb 13
Director Left
Feb 13
Loan Cleared
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Funding Round
Nov 14
Director Joined
Oct 15
Capital Update
Mar 17
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ADAMS, Jeffery Martin

Active
Tollgate, EastleighSO53 3TG
Secretary
Appointed 24 Jan 2014

ADAMS, Deborah Jane

Active
Tollgate, EastleighSO53 3TG
Born February 1962
Director
Appointed 01 Apr 2020

ADAMS, Jeffery Martin

Active
Tollgate, EastleighSO53 3TG
Born January 1954
Director
Appointed 24 Jan 2014

FREEMANTLE, Nigel John

Active
Tollgate, EastleighSO53 3TG
Born December 1965
Director
Appointed 24 Jan 2014

FREEMANTLE-SNELL, Heather

Active
Tollgate, EastleighSO53 3TG
Born July 1964
Director
Appointed 01 Apr 2020

ADAMS, Jeffery Martin

Resigned
Andover Road, WinchesterSO23 7BS
Secretary
Appointed 09 Apr 1996
Resigned 17 Jan 2014

CAIRNS, Frank

Resigned
20 Quentin Road, LondonSE13 5DF
Secretary
Appointed N/A
Resigned 09 Apr 1996

ADAMS, Deborah Jane

Resigned
73 Garstons Close, FarehamPO14 4EP
Born February 1962
Director
Appointed N/A
Resigned 18 Jan 1993

ADAMS, Jeffery Martin

Resigned
Andover Road, WinchesterSO23 7BS
Born January 1954
Director
Appointed N/A
Resigned 17 Jan 2014

FREEMANTLE, Nigel John

Resigned
Andover Road, WinchesterSO23 7BS
Born December 1965
Director
Appointed 18 Jan 1993
Resigned 17 Jan 2014

HAYTER, Christopher James

Resigned
Andover Road, WinchesterSO23 7BS
Born January 1973
Director
Appointed 09 Oct 2015
Resigned 30 Jun 2020

HAYTER, Christopher James

Resigned
57 Tower Street, WinchesterSO23 8TD
Born January 1973
Director
Appointed 01 Apr 2004
Resigned 15 Feb 2013

LEGG, Robert George

Resigned
Grange Road, SouthamptonSO31 5FD
Born February 1938
Director
Appointed 17 Jan 2014
Resigned 24 Jan 2014

WILLMORE, Oliver Darien

Resigned
57 Tower Street, WinchesterSO23 8TD
Born August 1927
Director
Appointed 08 Apr 2002
Resigned 24 Jan 2013

Persons with significant control

2

Mr Jeffery Martin Adams

Active
Tollgate, EastleighSO53 3TG
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel John Freemantle

Active
Tollgate, EastleighSO53 3TG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

246

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 March 2017
SH19Statement of Capital
Legacy
13 March 2017
SH20SH20
Legacy
13 March 2017
CAP-SSCAP-SS
Resolution
13 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Legacy
22 June 2012
MG01MG01
Legacy
22 June 2012
MG01MG01
Legacy
31 March 2012
MG01MG01
Legacy
17 February 2012
MG02MG02
Legacy
19 January 2012
MG02MG02
Legacy
19 January 2012
MG02MG02
Legacy
19 January 2012
MG02MG02
Legacy
20 December 2011
MG02MG02
Legacy
20 December 2011
MG02MG02
Legacy
6 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Legacy
2 August 2011
MG02MG02
Change Account Reference Date Company Current Extended
18 July 2011
AA01Change of Accounting Reference Date
Legacy
21 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Legacy
29 June 2010
MG01MG01
Legacy
24 June 2010
MG01MG01
Legacy
27 May 2010
MG02MG02
Legacy
19 May 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
1 February 2010
MG02MG02
Legacy
11 November 2009
MG01MG01
Legacy
9 November 2009
MG02MG02
Legacy
9 November 2009
MG02MG02
Legacy
9 November 2009
MG02MG02
Legacy
3 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Sail Address Company With Old Address
27 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
15 April 2009
288cChange of Particulars
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
287Change of Registered Office
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 December 2006
AAAnnual Accounts
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
363aAnnual Return
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2004
225Change of Accounting Reference Date
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
88(3)88(3)
Legacy
23 April 2004
88(2)R88(2)R
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2003
AAAnnual Accounts
Resolution
7 February 2003
RESOLUTIONSResolutions
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2001
AAAnnual Accounts
Legacy
3 November 2000
288cChange of Particulars
Legacy
24 October 2000
288cChange of Particulars
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
288cChange of Particulars
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
5 May 1999
395Particulars of Mortgage or Charge
Legacy
1 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 April 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Legacy
9 October 1997
395Particulars of Mortgage or Charge
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
9 June 1997
395Particulars of Mortgage or Charge
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
21 April 1996
287Change of Registered Office
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
3 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 December 1994
395Particulars of Mortgage or Charge
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
9 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
2 December 1993
395Particulars of Mortgage or Charge
Legacy
26 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 May 1993
AAAnnual Accounts
Legacy
6 April 1993
88(2)R88(2)R
Legacy
2 February 1993
288288
Legacy
11 November 1992
363b363b
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
30 September 1992
395Particulars of Mortgage or Charge
Legacy
11 September 1992
395Particulars of Mortgage or Charge
Resolution
18 August 1992
RESOLUTIONSResolutions
Resolution
18 August 1992
RESOLUTIONSResolutions
Legacy
7 August 1992
288288
Legacy
3 June 1992
288288
Resolution
29 January 1992
RESOLUTIONSResolutions
Resolution
29 January 1992
RESOLUTIONSResolutions
Legacy
29 January 1992
123Notice of Increase in Nominal Capital
Legacy
17 October 1991
287Change of Registered Office
Legacy
17 October 1991
288288
Incorporation Company
3 October 1991
NEWINCIncorporation