Background WavePink WaveYellow Wave

MAPLE (181) LIMITED (04579373)

MAPLE (181) LIMITED (04579373) is an active UK company. incorporated on 1 November 2002. with registered office in Evesham. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE (181) LIMITED has been registered for 23 years. Current directors include CHECKLEY, Nicola Jayne, GIBBONS, David Lee, GRIFFIN, Rosemary and 5 others.

Company Number
04579373
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2002
Age
23 years
Address
1 Longdon Court Longdon Court, Evesham, WR11 7RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHECKLEY, Nicola Jayne, GIBBONS, David Lee, GRIFFIN, Rosemary, LISNEY, Paul, LOCKWOOD, Matthew, MCHALE, Thomas Michael, PAYNE, Russell Thomas, WALKER, Yvonne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE (181) LIMITED

MAPLE (181) LIMITED is an active company incorporated on 1 November 2002 with the registered office located in Evesham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE (181) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04579373

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 1 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

1 Longdon Court Longdon Court Wickhamford Evesham, WR11 7RQ,

Previous Addresses

8 Longdon Court Wickhamford Evesham WR11 7RQ United Kingdom
From: 16 October 2018To: 13 April 2023
8 8 Longdon Court Wickhamford Evesham Worcestershire WR11 7RQ United Kingdom
From: 16 October 2018To: 16 October 2018
Maple House Longdon Court Wickhamford Evesham Worcestershire WR11 7RQ
From: 8 November 2010To: 16 October 2018
Walnut House Longdon Court Londgon Hill Wickhamford Evesham Worcs WR11 7RQ
From: 1 November 2002To: 8 November 2010
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Sept 18
Owner Exit
Sept 18
New Owner
Oct 18
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Feb 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

DIDCOCK-BEASLEY, Victoria Ann

Active
105 High Street, EveshamWR11 4EB
Secretary
Appointed 02 Feb 2025

CHECKLEY, Nicola Jayne

Active
Longdon Court, EveshamWR11 7RQ
Born November 1970
Director
Appointed 21 Jun 2021

GIBBONS, David Lee

Active
3 Longdon Court, EveshamWR11 7RP
Born February 1969
Director
Appointed 01 Feb 2006

GRIFFIN, Rosemary

Active
Longdon Court, EveshamWR11 7RQ
Born November 1954
Director
Appointed 06 Mar 2022

LISNEY, Paul

Active
Longdon Court, EveshamWR11 7RQ
Born August 1958
Director
Appointed 20 May 2021

LOCKWOOD, Matthew

Active
Longdon Court, EveshamWR11 7RQ
Born February 2003
Director
Appointed 01 Nov 2025

MCHALE, Thomas Michael

Active
Longdon Court, EveshamWR11 7RQ
Born February 1994
Director
Appointed 15 Apr 2023

PAYNE, Russell Thomas

Active
Walnut House Longdon Court, EveshamWR11 7RP
Born September 1953
Director
Appointed 01 Oct 2004

WALKER, Yvonne

Active
Longdon Court, EveshamWR11 7RQ
Born January 1952
Director
Appointed 07 Jun 2024

GLASS, Helen

Resigned
Oak Cottage Longdon Court, EveshamWR11 7RP
Secretary
Appointed 01 Oct 2004
Resigned 08 Dec 2005

NASH, Kelvin

Resigned
Magnolia Cottage Longdon Court, EveshamWR11 7RQ
Secretary
Appointed 01 Oct 2004
Resigned 19 Nov 2004

PAYNE, Pam Margaret

Resigned
Longdon Court, EveshamWR11 7RQ
Secretary
Appointed 20 Dec 2005
Resigned 02 Feb 2025

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee secretary
Appointed 01 Nov 2002
Resigned 01 Oct 2004

ALVIS, Philip Wesley

Resigned
Apple Cottage Longdon Court, EveshamWR11 7RQ
Born January 1959
Director
Appointed 01 Oct 2004
Resigned 12 Apr 2021

ASTLEY, Andrew Vaughan

Resigned
Longdon Court, EveshamWR11 7RQ
Born September 1972
Director
Appointed 20 May 2021
Resigned 12 Jul 2022

ASTLEY, Andrew Vaughan

Resigned
Longdon Court, EveshamWR11 7RQ
Born October 1979
Director
Appointed 12 Sept 2019
Resigned 07 Jun 2024

BILLE, Marco Andrea

Resigned
Magnolia Cottage, EveshamWR11 7RQ
Born August 1981
Director
Appointed 29 Jan 2006
Resigned 15 Jun 2021

BILLE, Paolo

Resigned
9 Longdon Court Broadway Road, EveshamWR11 7RQ
Born July 1946
Director
Appointed 01 Oct 2004
Resigned 23 Oct 2018

BILLE, Robert

Resigned
1 Longdon Court, EveshamWR11 7RQ
Born February 1969
Director
Appointed 01 Oct 2004
Resigned 19 May 2021

COTHER WESTWOOD, Bethany

Resigned
Longdon Court, EveshamWR11 7RQ
Born October 1992
Director
Appointed 05 Oct 2021
Resigned 29 Nov 2024

CROSS, Alan Vernon

Resigned
Maple House Longdon Court, WickhamfordWR11 7RQ
Born November 1951
Director
Appointed 01 Oct 2004
Resigned 07 Sept 2018

GLASS, Helen

Resigned
Oak Cottage Longdon Court, EveshamWR11 7RP
Born April 1976
Director
Appointed 01 Oct 2004
Resigned 08 Dec 2005

HIRST, Joseph Alan Stewart

Resigned
Honeysuckle Cottage, EveshamWR11 7RQ
Born September 1972
Director
Appointed 01 Oct 2004
Resigned 06 Apr 2023

JONES, Diana Mary

Resigned
5 Holly Cottage Longdon Court, EveshamWR11 7RQ
Born September 1944
Director
Appointed 01 Oct 2004
Resigned 30 Jun 2025

NASH, Kelvin

Resigned
Magnolia Cottage Longdon Court, EveshamWR11 7RQ
Born January 1972
Director
Appointed 01 Oct 2004
Resigned 25 Oct 2005

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 01 Nov 2002
Resigned 01 Oct 2004

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 01 Nov 2002
Resigned 01 Oct 2004

Persons with significant control

2

0 Active
2 Ceased

Mrs Pam Margaret Payne

Ceased
Longdon Court, EveshamWR11 7RQ
Born January 1954

Nature of Control

Significant influence or control
Notified 14 Oct 2018
Ceased 01 Nov 2025

Mr Alan Vernon Cross

Ceased
Longdon Court, EveshamWR11 7RQ
Born November 1951

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 07 Sept 2018
Fundings
Financials
Latest Activities

Filing History

110

Change Person Secretary Company With Change Date
8 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 December 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Person Secretary Company With Change Date
21 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts Amended With Made Up Date
4 February 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
13 April 2007
AAMDAAMD
Accounts Amended With Made Up Date
11 April 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2006
AAAnnual Accounts
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
287Change of Registered Office
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288cChange of Particulars
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
287Change of Registered Office
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Incorporation Company
1 November 2002
NEWINCIncorporation