Background WavePink WaveYellow Wave

MAPLE LEAF PROPERTY INVESTMENTS LIMITED (02822516)

MAPLE LEAF PROPERTY INVESTMENTS LIMITED (02822516) is an active UK company. incorporated on 28 May 1993. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MAPLE LEAF PROPERTY INVESTMENTS LIMITED has been registered for 32 years. Current directors include LANDESBERG, Gary Mitchell.

Company Number
02822516
Status
active
Type
ltd
Incorporated
28 May 1993
Age
32 years
Address
1st Floor, Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LANDESBERG, Gary Mitchell
SIC Codes
41100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE LEAF PROPERTY INVESTMENTS LIMITED

MAPLE LEAF PROPERTY INVESTMENTS LIMITED is an active company incorporated on 28 May 1993 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MAPLE LEAF PROPERTY INVESTMENTS LIMITED was registered 32 years ago.(SIC: 41100, 82990)

Status

active

Active since 32 years ago

Company No

02822516

LTD Company

Age

32 Years

Incorporated 28 May 1993

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 4 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

1st Floor, Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 9 August 2018To: 6 November 2025
1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
From: 17 October 2017To: 9 August 2018
235 Old Marylebone Rd London NW1 5QT
From: 28 May 1993To: 17 October 2017
Timeline

8 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
May 93
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Jan 18
Owner Exit
Mar 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LANDESBERG, Gary Mitchell

Active
17 Grosvenor Hill, LondonW1K 3QB
Born June 1960
Director
Appointed 18 Aug 1997

LANDESBERG, Alan

Resigned
Wigmore Street, LondonW1U 3RX
Secretary
Appointed 09 Mar 1995
Resigned 10 Mar 2020

B. H. COMPANY SECRETARIAL SERVICES

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 28 May 1993
Resigned 09 Mar 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 May 1993
Resigned 28 May 1993

LANDESBERG, Alan

Resigned
154 Barnet Road, BarnetEN5 3LJ
Born February 1933
Director
Appointed 28 May 1993
Resigned 25 Jan 2018

LANDESBERG, Candy Karen Beverly

Resigned
Morland Rowley Green Road, BarnetEN5 3HJ
Born February 1961
Director
Appointed 19 Mar 1995
Resigned 18 Aug 1997

LANDESBERG, Jean

Resigned
1 Jennings Way, BarnetEN5 4EQ
Born June 1936
Director
Appointed 29 May 1996
Resigned 03 Jun 1996

LANDESBERG, Jean

Resigned
1 Jennings Way, BarnetEN5 4EQ
Born June 1936
Director
Appointed 21 Dec 1994
Resigned 02 Jan 1996

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 May 1993
Resigned 28 May 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Landesberg

Ceased
17 Grosvenor Hill, LondonW1K 3QB
Born February 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017
Ceased 22 Feb 2021

Mr Gary Mitchell Landesberg

Active
17 Grosvenor Hill, LondonW1K 3QB
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

192

Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
8 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Small
28 February 2011
AAAnnual Accounts
Auditors Resignation Company
30 September 2010
AUDAUD
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Small
17 March 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
2 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Small
7 June 2006
AAAnnual Accounts
Legacy
29 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Legacy
1 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Legacy
5 April 2004
225Change of Accounting Reference Date
Legacy
12 June 2003
363aAnnual Return
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
6 June 2002
363aAnnual Return
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
4 June 2001
363aAnnual Return
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
8 December 2000
403aParticulars of Charge Subject to s859A
Legacy
8 December 2000
403aParticulars of Charge Subject to s859A
Legacy
8 December 2000
403aParticulars of Charge Subject to s859A
Legacy
8 December 2000
403aParticulars of Charge Subject to s859A
Legacy
8 December 2000
403aParticulars of Charge Subject to s859A
Legacy
8 December 2000
403aParticulars of Charge Subject to s859A
Legacy
6 June 2000
363aAnnual Return
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1999
403aParticulars of Charge Subject to s859A
Legacy
3 June 1999
363aAnnual Return
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
3 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Legacy
7 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363aAnnual Return
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
21 March 1998
395Particulars of Mortgage or Charge
Legacy
21 March 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1997
395Particulars of Mortgage or Charge
Legacy
9 October 1997
395Particulars of Mortgage or Charge
Legacy
26 September 1997
395Particulars of Mortgage or Charge
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
3 September 1997
88(2)R88(2)R
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
363aAnnual Return
Legacy
17 July 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
14 March 1997
288cChange of Particulars
Legacy
31 July 1996
288288
Legacy
31 July 1996
363aAnnual Return
Legacy
31 July 1996
363(353)363(353)
Legacy
31 July 1996
363(190)363(190)
Legacy
9 June 1996
288288
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
13 March 1996
395Particulars of Mortgage or Charge
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
17 February 1996
395Particulars of Mortgage or Charge
Legacy
4 February 1996
288288
Legacy
22 December 1995
403aParticulars of Charge Subject to s859A
Legacy
22 December 1995
403aParticulars of Charge Subject to s859A
Legacy
22 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
24 October 1995
395Particulars of Mortgage or Charge
Legacy
27 June 1995
395Particulars of Mortgage or Charge
Legacy
21 June 1995
363x363x
Legacy
11 April 1995
288288
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
1 April 1995
395Particulars of Mortgage or Charge
Legacy
30 March 1995
288288
Legacy
23 March 1995
395Particulars of Mortgage or Charge
Legacy
16 March 1995
395Particulars of Mortgage or Charge
Legacy
20 February 1995
88(2)R88(2)R
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 July 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
8 June 1994
395Particulars of Mortgage or Charge
Legacy
3 June 1994
363x363x
Legacy
12 March 1994
395Particulars of Mortgage or Charge
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Incorporation Company
28 May 1993
NEWINCIncorporation