Background WavePink WaveYellow Wave

MAPLEDEAN SPECIAL PROJECTS LIMITED (03921770)

MAPLEDEAN SPECIAL PROJECTS LIMITED (03921770) is an active UK company. incorporated on 8 February 2000. with registered office in Eastleigh. The company operates in the Construction sector, engaged in construction of domestic buildings. MAPLEDEAN SPECIAL PROJECTS LIMITED has been registered for 26 years. Current directors include ADAMS, Jeffery Martin, FREEMANTLE, Nigel John, HAYTER, Christopher James.

Company Number
03921770
Status
active
Type
ltd
Incorporated
8 February 2000
Age
26 years
Address
12 West Links Tollgate, Eastleigh, SO53 3TG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ADAMS, Jeffery Martin, FREEMANTLE, Nigel John, HAYTER, Christopher James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLEDEAN SPECIAL PROJECTS LIMITED

MAPLEDEAN SPECIAL PROJECTS LIMITED is an active company incorporated on 8 February 2000 with the registered office located in Eastleigh. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MAPLEDEAN SPECIAL PROJECTS LIMITED was registered 26 years ago.(SIC: 41202)

Status

active

Active since 26 years ago

Company No

03921770

LTD Company

Age

26 Years

Incorporated 8 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

CRAFTCOURT LIMITED
From: 8 February 2000To: 7 March 2000
Contact
Address

12 West Links Tollgate Chandlers Ford Eastleigh, SO53 3TG,

Previous Addresses

Athenia House Andover Road Winchester Hampshire SO23 7BS
From: 30 September 2013To: 6 December 2021
Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD
From: 8 February 2000To: 30 September 2013
Timeline

4 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Oct 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ADAMS, Jeffery Martin

Active
Tollgate, EastleighSO53 3TG
Secretary
Appointed 01 Feb 2001

ADAMS, Jeffery Martin

Active
Tollgate, EastleighSO53 3TG
Born January 1954
Director
Appointed 29 Feb 2000

FREEMANTLE, Nigel John

Active
Tollgate, EastleighSO53 3TG
Born December 1965
Director
Appointed 01 May 2000

HAYTER, Christopher James

Active
Tollgate, EastleighSO53 3TG
Born January 1973
Director
Appointed 09 Oct 2015

GARDNER, Ian Edmund

Resigned
5 Eldon Road, EastbourneBN21 1UD
Secretary
Appointed 29 Feb 2000
Resigned 25 Aug 2000

KING, James Richard

Resigned
9a Westwood Road, RydePO33 3BJ
Secretary
Appointed 29 Feb 2000
Resigned 25 Aug 2000

VINCENT, Gary

Resigned
6 Saint Johns Close, SouthamptonSO16 8JW
Secretary
Appointed 25 Aug 2000
Resigned 08 May 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Feb 2000
Resigned 29 Feb 2000

CROCKFORD, Karen Alexandra

Resigned
South View, SouthamptonSO32 2QH
Born April 1960
Director
Appointed 01 Sept 2000
Resigned 31 Jan 2002

HAYTER, Christopher James

Resigned
Eastmeare Court, SouthamptonSO40 8WT
Born January 1973
Director
Appointed 07 Jul 2008
Resigned 15 Feb 2013

PARSONS, Steven John

Resigned
Walton Farm Watton Lane, DroxfordSO32 3QT
Born July 1962
Director
Appointed 29 Feb 2000
Resigned 08 May 2008

VINCENT, Gary

Resigned
6 Saint Johns Close, SouthamptonSO16 8JW
Born February 1957
Director
Appointed 01 Mar 2002
Resigned 08 May 2008

WILLMORE, Oliver Darien

Resigned
Kingshill The Bury, HookRG29 1ND
Born August 1927
Director
Appointed 07 Jul 2008
Resigned 24 Jan 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Feb 2000
Resigned 29 Feb 2000

Persons with significant control

3

Mr Jeffery Martin Adams

Active
Tollgate, EastleighSO53 3TG
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel John Freemantle

Active
Tollgate, EastleighSO53 3TG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher James Hayter

Active
Tollgate, EastleighSO53 3TG
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Statement Of Companys Objects
23 March 2016
CC04CC04
Resolution
23 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 March 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
15 April 2009
288cChange of Particulars
Legacy
30 March 2009
363aAnnual Return
Legacy
13 February 2009
288cChange of Particulars
Legacy
13 February 2009
288cChange of Particulars
Legacy
14 October 2008
225Change of Accounting Reference Date
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
11 June 2008
MEM/ARTSMEM/ARTS
Resolution
28 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
26 October 2007
225Change of Accounting Reference Date
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
28 February 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
18 August 2003
395Particulars of Mortgage or Charge
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2002
AAAnnual Accounts
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2001
AAAnnual Accounts
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
123Notice of Increase in Nominal Capital
Legacy
13 November 2000
225Change of Accounting Reference Date
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Resolution
1 September 2000
RESOLUTIONSResolutions
Legacy
1 September 2000
88(2)R88(2)R
Legacy
28 March 2000
287Change of Registered Office
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 2000
NEWINCIncorporation