Background WavePink WaveYellow Wave

MAPS PROPERTIES LIMITED (03566459)

MAPS PROPERTIES LIMITED (03566459) is an active UK company. incorporated on 19 May 1998. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MAPS PROPERTIES LIMITED has been registered for 27 years. Current directors include CHRISTOPHI, Michael.

Company Number
03566459
Status
active
Type
ltd
Incorporated
19 May 1998
Age
27 years
Address
C/O The Union Suite The Union Building, Norwich, NR1 1BY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHRISTOPHI, Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPS PROPERTIES LIMITED

MAPS PROPERTIES LIMITED is an active company incorporated on 19 May 1998 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MAPS PROPERTIES LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03566459

LTD Company

Age

27 Years

Incorporated 19 May 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

C/O The Union Suite The Union Building 51-59 Rose Lane Norwich, NR1 1BY,

Previous Addresses

C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England
From: 12 January 2016To: 12 July 2017
58 Thorpe Road Norwich Norfolk NR1 1RY
From: 19 May 1998To: 12 January 2016
Timeline

6 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
May 98
Loan Secured
May 13
Loan Secured
Sept 14
Loan Cleared
Apr 18
Owner Exit
Aug 21
New Owner
Nov 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHRISTOPHI, Alexandra Dawn

Active
Thorpe Road, NorwichNR1 1RY
Secretary
Appointed 13 Jun 2002

CHRISTOPHI, Michael

Active
The Union Building, NorwichNR1 1BY
Born March 1971
Director
Appointed 19 May 1998

CHRISTOPHI, Panos

Resigned
9 Marine Crescent, Great YarmouthNR30 4ER
Secretary
Appointed 19 May 1998
Resigned 21 Apr 2002

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 19 May 1998
Resigned 19 May 1998

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 19 May 1998
Resigned 19 May 1998

Persons with significant control

3

2 Active
1 Ceased

Mrs Alexandra Dawn Christophi

Active
Thorpe Road, NorwichNR1 1RY
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016

Mrs Alexandra Christophi

Ceased
New Road, Great YarmouthNR31 9JW
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2016

Mr Michael Christophi

Active
New Road, Great YarmouthNR31 9JW
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 July 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Small
6 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
287Change of Registered Office
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
4 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
18 March 2002
287Change of Registered Office
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
88(2)R88(2)R
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
20 February 2001
88(2)R88(2)R
Legacy
15 January 2001
225Change of Accounting Reference Date
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
287Change of Registered Office
Incorporation Company
19 May 1998
NEWINCIncorporation