Background WavePink WaveYellow Wave

MAPLE (124) LIMITED (03322686)

MAPLE (124) LIMITED (03322686) is an active UK company. incorporated on 21 February 1997. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE (124) LIMITED has been registered for 29 years. Current directors include BAMFORD, Danny Patrick, BUCKLAND, Richard Mark, HOLDER, Robert Ian and 2 others.

Company Number
03322686
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 1997
Age
29 years
Address
5 Lyncroft, Gloucester, GL2 8LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAMFORD, Danny Patrick, BUCKLAND, Richard Mark, HOLDER, Robert Ian, HOLLYOAKE, Stephen Robert, PARRY, Wyndham John Stafford
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE (124) LIMITED

MAPLE (124) LIMITED is an active company incorporated on 21 February 1997 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE (124) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03322686

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 21 February 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

5 Lyncroft Minsterworth Gloucester, GL2 8LD,

Previous Addresses

162 Hucclecote Road Gloucester GL3 3SH
From: 7 June 2013To: 22 March 2018
1 Lyncroft Minsterworth Gloucester GL2 8LD England
From: 5 March 2012To: 7 June 2013
2 Lyncroft Minsterworth Gloucestershire GL2 8LD
From: 21 February 1997To: 5 March 2012
Timeline

17 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Sept 20
Director Joined
Jun 21
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BAMFORD, Danny Patrick

Active
Lyncroft, GloucesterGL2 8LD
Born December 1953
Director
Appointed 19 Jan 2023

BUCKLAND, Richard Mark

Active
Lyncroft, GloucesterGL2 8LD
Born July 1977
Director
Appointed 28 Jun 2013

HOLDER, Robert Ian

Active
Lyncroft, GloucesterGL2 8LD
Born June 1951
Director
Appointed 10 Mar 2017

HOLLYOAKE, Stephen Robert

Active
Lyncroft, GloucesterGL2 8LD
Born February 1971
Director
Appointed 02 Oct 2020

PARRY, Wyndham John Stafford

Active
Lyncroft, GloucesterGL2 8LD
Born February 1951
Director
Appointed 01 Jul 2016

CURTIS, Barry George

Resigned
1 Lyncroft, GloucesterGL2 8LD
Secretary
Appointed 23 Feb 2001
Resigned 05 Jun 2013

KAY, David Francis

Resigned
2 Lyncroft, GloucesterGL2 8LD
Secretary
Appointed 21 Jul 1999
Resigned 23 Feb 2001

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee secretary
Appointed 21 Feb 1997
Resigned 21 Jul 1999

CHONG, Anton George

Resigned
Hollyberries No 2 Lyncroft, GloucesterGL2 8LD
Born September 1956
Director
Appointed 27 Aug 2001
Resigned 06 Sept 2013

COOKE, Lorraine Carol

Resigned
4 Lyncroft, GloucesterGL2 8LD
Born January 1954
Director
Appointed 28 Oct 2002
Resigned 31 Jan 2014

CURTIS, Barry George

Resigned
1 Lyncroft, GloucesterGL2 8LD
Born January 1956
Director
Appointed 21 Jul 1999
Resigned 20 Sept 2017

FALLOWS, Susan Helen

Resigned
Appleby House 3 Lyncroft, GloucesterGL2 8LD
Born December 1960
Director
Appointed 18 Dec 2003
Resigned 10 Mar 2017

HAMLIN, Carol Ann

Resigned
Lyncroft, GloucesterGL2 8LD
Born April 1947
Director
Appointed 20 Oct 2017
Resigned 19 Jan 2023

KAY, David Francis

Resigned
2 Lyncroft, GloucesterGL2 8LD
Born June 1962
Director
Appointed 21 Jul 1999
Resigned 26 Aug 2001

KIRK, Enid Diana

Resigned
3 Lyncroft, GloucesterGL2 8LD
Born April 1939
Director
Appointed 25 Feb 2001
Resigned 24 Oct 2003

LYNCH, Denis Joseph

Resigned
Lyncroft, MinsterworthGL2 8LD
Born November 1946
Director
Appointed 31 Jan 2014
Resigned 29 Sept 2020

POWERS, Susan Elizabeth

Resigned
Tydemans 4 Lyncroft, GloucesterGL2 8LD
Born March 1959
Director
Appointed 21 Jul 1999
Resigned 15 Oct 2002

TYE, Christopher Frank

Resigned
3 Lyncroft, GloucesterGL2 8LD
Born November 1941
Director
Appointed 21 Jul 1999
Resigned 23 Dec 2000

WALSH, Amanda

Resigned
Hucclecote Road, GloucesterGL3 3SH
Born August 1972
Director
Appointed 02 Aug 2013
Resigned 07 Dec 2016

WORRALL, Gary Robert

Resigned
5 Lyncroft, MinsterworthGL2 8LD
Born December 1959
Director
Appointed 21 Jul 1999
Resigned 28 Jun 2013

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 21 Feb 1997
Resigned 21 Jul 1999

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 21 Feb 1997
Resigned 21 Jul 1999
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288cChange of Particulars
Legacy
24 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2003
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1999
AAAnnual Accounts
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
287Change of Registered Office
Legacy
24 February 1999
363sAnnual Return (shuttle)
Memorandum Articles
15 January 1999
MEM/ARTSMEM/ARTS
Resolution
15 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
23 March 1998
363sAnnual Return (shuttle)
Incorporation Company
21 February 1997
NEWINCIncorporation