Background WavePink WaveYellow Wave

THE ASPEN VALE (MAPLE) MANAGEMENT COMPANY LIMITED (03603739)

THE ASPEN VALE (MAPLE) MANAGEMENT COMPANY LIMITED (03603739) is an active UK company. incorporated on 24 July 1998. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ASPEN VALE (MAPLE) MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include FORD, Andrew, STROUD, Jacqueline Anne, TREADAWAY, Keith Robert.

Company Number
03603739
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 1998
Age
27 years
Address
1 Flat 1, Whyteleafe, CR3 0XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Andrew, STROUD, Jacqueline Anne, TREADAWAY, Keith Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASPEN VALE (MAPLE) MANAGEMENT COMPANY LIMITED

THE ASPEN VALE (MAPLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 July 1998 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ASPEN VALE (MAPLE) MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03603739

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 24 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

1 Flat 1 The Maple Aspen Vale Whyteleafe, CR3 0XG,

Previous Addresses

Flat 3 Aspen Vale the Maple Whyteleafe Surrey CR3 0XG
From: 15 August 2011To: 20 December 2023
the Maple Aspen Vale Whyteleafe Surrey CR3 0XG
From: 9 May 2011To: 15 August 2011
, the Maple Flat 5 Aspen Vale, Whyteleafe, Surrey, CR3 0XG
From: 7 April 2011To: 9 May 2011
, the Maple Aspen Vale, Whyteleafe, Surrey, CR3 0XG
From: 24 July 1998To: 7 April 2011
Timeline

16 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Sept 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

WEBBER, Paul

Active
106 Godstone Road, CaterhamCR3 6RZ
Secretary
Appointed 29 Nov 2022

FORD, Andrew

Active
Fairways, KenleyCR8 5HY
Born December 1955
Director
Appointed 29 Nov 2022

STROUD, Jacqueline Anne

Active
The Maple, WhyteleafeCR3 0XG
Born February 1970
Director
Appointed 13 Sept 2024

TREADAWAY, Keith Robert

Active
The Maple, WhyteleafeCR3 0XG
Born April 1950
Director
Appointed 12 May 2023

BANTGES, Sara Jane

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Secretary
Appointed 24 Jul 1998
Resigned 11 Aug 1998

DORMAN, Trevor Edward

Resigned
56 Parkhurst Road, BexleyDA5 1AS
Secretary
Appointed 11 Aug 1998
Resigned 18 Dec 2001

TAYLOR, Julie Marie

Resigned
7 The Maple, WhyteleafeCR3 0XG
Secretary
Appointed 15 Sept 2004
Resigned 12 Mar 2011

WALLER, Nicola Clare

Resigned
4 The Maple, WhyteleafeCR3 0XG
Secretary
Appointed 18 Dec 2001
Resigned 20 May 2004

BANTGES, Sara Jane

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Born August 1972
Director
Appointed 24 Jul 1998
Resigned 11 Aug 1998

BEAMS, Frederick Richard George

Resigned
14 Paddock Walk, WarlinghamCR6 9HW
Born July 1947
Director
Appointed 18 Dec 2001
Resigned 31 May 2004

CASTIGLIONE, Georgina Maria

Resigned
5 The Maple, WhyteleafeCR3 0XG
Born June 1970
Director
Appointed 15 Sept 2004
Resigned 18 Oct 2004

DORMAN, Trevor Edward

Resigned
56 Parkhurst Road, BexleyDA5 1AS
Born March 1959
Director
Appointed 11 Aug 1998
Resigned 18 Dec 2001

EMMET, Duncan

Resigned
The Maple, WhyteleafeCR2 6QN
Born June 1978
Director
Appointed 19 Jan 2009
Resigned 20 Apr 2010

HADOUKA, Haani Basem

Resigned
7 The Maple, WhyteleafeCR3 0XG
Born July 1973
Director
Appointed 13 Jan 2006
Resigned 22 Mar 2011

MATLOCK, Niven

Resigned
Danvers Way, CaterhamCR3 5FJ
Born March 1969
Director
Appointed 29 Nov 2022
Resigned 12 May 2023

POWELL, Nicholas

Resigned
5 The Maple, WhyteleafeCR3 0XG
Born April 1974
Director
Appointed 18 Oct 2004
Resigned 16 Feb 2006

RYMER, Grant

Resigned
8 The Maple, WhyteleafeCR3 0XG
Born March 1967
Director
Appointed 15 Feb 2006
Resigned 10 Nov 2009

STROUD, Jacqueline Anne

Resigned
Aspen Vale, WhyteleafeCR3 0XG
Born February 1970
Director
Appointed 26 May 2010
Resigned 03 Jun 2011

TOMEI, Phillip Albert

Resigned
Beech Avenue, South CroydonCR2 0NN
Born August 1946
Director
Appointed 29 Nov 2022
Resigned 19 Jan 2023

TOMLINSON, Alan Jeffrey

Resigned
41a Hollymeoak Road, CoulsdonCR5 3QA
Born March 1950
Director
Appointed 11 Aug 1998
Resigned 18 Dec 2001

TREADAWAY, Keith Robert

Resigned
1 The Maple, WhyteleafeCR3 0XG
Born April 1950
Director
Appointed 18 Dec 2001
Resigned 01 Dec 2009

WATERS, David

Resigned
Stanley Street, CaterhamCR3 5JY
Born October 1983
Director
Appointed 22 Jan 2009
Resigned 12 May 2023

WHITE, David George

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Born February 1946
Director
Appointed 24 Jul 1998
Resigned 11 Aug 1998

Persons with significant control

1

0 Active
1 Ceased

Mr David Waters

Ceased
Aspen Vale, WhyteleafeCR3 0XG
Born October 1983

Nature of Control

Significant influence or control
Notified 14 Sept 2016
Ceased 12 May 2023
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 September 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
287Change of Registered Office
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
6 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2004
AAAnnual Accounts
Legacy
22 June 2004
287Change of Registered Office
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288cChange of Particulars
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
287Change of Registered Office
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 December 2000
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
287Change of Registered Office
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
1 August 1999
225Change of Accounting Reference Date
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Incorporation Company
24 July 1998
NEWINCIncorporation