Background WavePink WaveYellow Wave

MAPRISE LIMITED (04578654)

MAPRISE LIMITED (04578654) is an active UK company. incorporated on 31 October 2002. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAPRISE LIMITED has been registered for 23 years. Current directors include HOBSON, Joanne, Doctor, WHITING, Ross Tyler.

Company Number
04578654
Status
active
Type
ltd
Incorporated
31 October 2002
Age
23 years
Address
126 Wish Hill, Eastbourne, BN20 9HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOBSON, Joanne, Doctor, WHITING, Ross Tyler
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPRISE LIMITED

MAPRISE LIMITED is an active company incorporated on 31 October 2002 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAPRISE LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04578654

LTD Company

Age

23 Years

Incorporated 31 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

126 Wish Hill Eastbourne, BN20 9HL,

Previous Addresses

Chirton Lodge Old Melton Road Normanton on the Wolds Nottingham Notts NG12 5NN
From: 31 October 2002To: 18 February 2025
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Aug 22
Director Left
Jan 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
New Owner
Jan 25
New Owner
Feb 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HOBSON, Joanne, Doctor

Active
Old Melton Road, NottinghamNG12 5NN
Born May 1958
Director
Appointed 01 Aug 2023

WHITING, Ross Tyler

Active
Wish Hill, EastbourneBN20 9HL
Born July 1992
Director
Appointed 20 Sept 2024

HOBSON, Stanley

Resigned
Chirton Lodge, Old Melton Road, NottinghamNG12 5NN
Secretary
Appointed 01 Mar 2003
Resigned 16 Oct 2024

WHITE, Elaine Katherine

Resigned
3 Goodwood Road, NottinghamNG8 2FT
Secretary
Appointed 06 Nov 2002
Resigned 01 Mar 2003

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 31 Oct 2002
Resigned 06 Nov 2002

HOBSON, Stanley

Resigned
Chirton Lodge, Old Melton Road, NottinghamNG12 5NN
Born October 1927
Director
Appointed 04 Mar 2003
Resigned 30 Oct 2024

STATON, Jacqueline

Resigned
Holly Cottage 6 Manor Avenue, NottinghamNG9 1HS
Born March 1943
Director
Appointed 27 Nov 2007
Resigned 10 Sept 2022

STATON, Vernon Lionel

Resigned
Holly Cottage 6 Manor Avenue, NottinghamNG9 1HS
Born March 1928
Director
Appointed 04 Mar 2003
Resigned 18 Oct 2007

TRUMAN, Emma Rachel

Resigned
Beech Avenue, NottinghamNG9 1QH
Born December 1974
Director
Appointed 30 Oct 2023
Resigned 30 Oct 2024

WHITE, Michael David

Resigned
3 Goodwood Road, NottinghamNG8 2FT
Born December 1942
Director
Appointed 06 Nov 2002
Resigned 04 Mar 2003

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 31 Oct 2002
Resigned 06 Nov 2002

Persons with significant control

4

2 Active
2 Ceased

Mr Ross Tyler Whiting

Active
Wish Hill, EastbourneBN20 9HL
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Sept 2024

Dr Joanne Hobson

Active
Wish Hill, EastbourneBN20 9HL
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2023

Mrs Jacqueline Staton

Ceased
Chirton Lodge Old Melton Road, NottinghamNG12 5NN
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Oct 2024

Mr Stanley Hobson

Ceased
Old Melton Road, NottinghamNG12 5NN
Born October 1927

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
14 May 2018
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
287Change of Registered Office
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
23 January 2006
88(2)R88(2)R
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
26 January 2005
AAMDAAMD
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
225Change of Accounting Reference Date
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
88(2)R88(2)R
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
287Change of Registered Office
Incorporation Company
31 October 2002
NEWINCIncorporation