Background WavePink WaveYellow Wave

THE MAPLES (WINSFORD) MANAGEMENT COMPANY LIMITED (03050894)

THE MAPLES (WINSFORD) MANAGEMENT COMPANY LIMITED (03050894) is an active UK company. incorporated on 28 April 1995. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MAPLES (WINSFORD) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include SAMUELS, Helen.

Company Number
03050894
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 1995
Age
30 years
Address
41 Cornbrook Road, Macclesfield, SK11 7TR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAMUELS, Helen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAPLES (WINSFORD) MANAGEMENT COMPANY LIMITED

THE MAPLES (WINSFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 April 1995 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MAPLES (WINSFORD) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03050894

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 28 April 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

41 Cornbrook Road Macclesfield, SK11 7TR,

Previous Addresses

Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England
From: 10 October 2022To: 25 September 2023
C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN England
From: 17 December 2020To: 10 October 2022
2 Brook Cottages Norley Road Cuddington Northwich CW8 2TB England
From: 30 April 2017To: 17 December 2020
1 Rosewood Drive Winsford Cheshire CW7 2UZ
From: 26 June 2012To: 30 April 2017
1 Maple Court the Maples Winsford Cheshire CW7 3FD United Kingdom
From: 22 August 2011To: 26 June 2012
3 over Hall Drive Winsford Cheshire CW7 1EY
From: 28 April 1995To: 22 August 2011
Timeline

8 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Dec 20
Director Joined
Jan 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Apr 23
Director Left
Apr 23
New Owner
Sept 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

SAMUELS, Helen

Active
Cornbrook Road, MacclesfieldSK11 7TR
Born January 1967
Director
Appointed 19 Apr 2023

BANKS, Elizabeth

Resigned
Norley Road, NorthwichCW8 2TB
Secretary
Appointed 29 Mar 2018
Resigned 01 Mar 2021

BROWN, Jennifer Helen

Resigned
26 Maidenhills, CheshireCW10 9PJ
Secretary
Appointed 30 Aug 2002
Resigned 01 Apr 2004

HOLDCROFT, Christopher

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Secretary
Appointed 01 Mar 2021
Resigned 15 Mar 2023

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Secretary
Appointed 28 Apr 1995
Resigned 24 Feb 1997

MARTIN, Stella

Resigned
C/O 3 Over Hall Drive, WinsfordCW7 1EY
Secretary
Appointed 01 Apr 2004
Resigned 01 Jan 2005

OLDROYD, Andrea

Resigned
6 Maple Court, WinsfordCW7 3FD
Secretary
Appointed 24 Feb 1997
Resigned 10 Feb 2001

ROGERS, Colette

Resigned
House 99 Horwood Hall, KeeleST5 5DY
Secretary
Appointed 10 Feb 2001
Resigned 28 Aug 2002

STALEY, Martin Kenneth

Resigned
1 Rosewood Drive, WinsfordCW7 2UZ
Secretary
Appointed 01 Jan 2005
Resigned 29 Mar 2018

PREMIER ESTATES LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 07 Oct 2022
Resigned 24 Sept 2023

BANKS, Elizabeth

Resigned
Norley Road, NorthwichCW8 2TB
Born September 1944
Director
Appointed 01 Apr 2004
Resigned 01 Mar 2021

CONNOLLY, Dennis

Resigned
26 Maidenhills, MiddlewichCW10 9PJ
Born December 1944
Director
Appointed 01 May 2002
Resigned 01 Apr 2004

HASSALL, Mark Kenneth

Resigned
The Maples, WinsfordCW7 3FD
Born August 1961
Director
Appointed 08 Jan 2021
Resigned 19 Apr 2023

HERD, Joseph Gordon

Resigned
Beech Garth, WhitegateCW8 2BE
Born December 1942
Director
Appointed 10 Feb 2001
Resigned 20 Aug 2007

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 28 Apr 1995
Resigned 24 Feb 1997

OLDFIELD, David Jonothan

Resigned
4 Maple Court, WinsfordCW7 3FD
Born April 1969
Director
Appointed 20 Aug 2007
Resigned 08 Mar 2008

OLDROYD, Andrea

Resigned
6 Maple Court, WinsfordCW7 3FD
Born August 1964
Director
Appointed 24 Feb 1997
Resigned 10 Feb 2001

ROGER, Colette

Resigned
3 Maple Court, WinsfordCW7 3FD
Born November 1964
Director
Appointed 24 Feb 1997
Resigned 27 May 1997

ROGERS, Colette

Resigned
House 99 Horwood Hall, KeeleST5 5DY
Born November 1964
Director
Appointed 12 Nov 1998
Resigned 12 Feb 2002

SIMPSON, Claire Maire

Resigned
1 Maple Court, WinsfordCW7 3FD
Born February 1971
Director
Appointed 27 May 1997
Resigned 19 Jan 1998

TOPHAM, Charles Richard

Resigned
2 Crown Gardens, BoltonBL7 0QZ
Born February 1955
Director
Appointed 28 Apr 1995
Resigned 24 Feb 1997

WALSH, Colin Edward

Resigned
4 Maple Court, WinsfordCW7 3FD
Born January 1964
Director
Appointed 27 May 1997
Resigned 06 May 2002

WILLIAMS, Christine Jane

Resigned
The Maples, WinsfordCW7 3FD
Born January 1952
Director
Appointed 08 Mar 2008
Resigned 17 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Helen Samuels

Active
Cornbrook Road, MacclesfieldSK11 7TR
Born January 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Sept 2023

Mrs Beth Banks

Ceased
Norley Road, NorthwichCW8 2TB
Born June 1954

Nature of Control

Significant influence or control
Notified 28 Apr 2017
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2023
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 October 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 March 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2016
AR01AR01
Move Registers To Sail Company With New Address
15 May 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 May 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
15 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
11 May 2015
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
8 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Change Sail Address Company With Old Address
8 May 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Move Registers To Sail Company
18 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
27 March 2008
287Change of Registered Office
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2003
AAAnnual Accounts
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2002
AAAnnual Accounts
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288cChange of Particulars
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
24 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
287Change of Registered Office
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
224224
Incorporation Company
28 April 1995
NEWINCIncorporation