Background WavePink WaveYellow Wave

MAPLE (196) LIMITED (04801421)

MAPLE (196) LIMITED (04801421) is an active UK company. incorporated on 17 June 2003. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE (196) LIMITED has been registered for 22 years. Current directors include CHOW, Michael Man-Ho, LINDSAY WATSON, Ian Robert, MCINTOSH, John Michael and 2 others.

Company Number
04801421
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2003
Age
22 years
Address
Swan House, Marlow, SL7 1UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHOW, Michael Man-Ho, LINDSAY WATSON, Ian Robert, MCINTOSH, John Michael, RINGER, Paul Anthony, TAZZIOLI, Claire Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE (196) LIMITED

MAPLE (196) LIMITED is an active company incorporated on 17 June 2003 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE (196) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04801421

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 17 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Swan House Savill Way Marlow, SL7 1UB,

Previous Addresses

Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 20 June 2016To: 24 February 2021
Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU
From: 17 June 2003To: 20 June 2016
Timeline

9 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jun 11
Director Joined
May 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Mar 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

AMS MARLOW LTD

Active
Savill Way, MarlowSL7 1UB
Corporate secretary
Appointed 24 Feb 2021

CHOW, Michael Man-Ho

Active
135 Bridge Road, MaidenheadSL6 8NQ
Born April 1959
Director
Appointed 13 Nov 2006

LINDSAY WATSON, Ian Robert

Active
3 Roman Place, MaidenheadSL6 6EA
Born February 1977
Director
Appointed 17 Jul 2004

MCINTOSH, John Michael

Active
Savill Way, MarlowSL7 1UB
Born October 1960
Director
Appointed 19 Jun 2019

RINGER, Paul Anthony

Active
Savill Way, MarlowSL7 1UB
Born October 1970
Director
Appointed 26 Oct 2015

TAZZIOLI, Claire Elizabeth

Active
Savill Way, MarlowSL7 1UB
Born September 1963
Director
Appointed 28 Sept 2007

JIWANI, Tazmina

Resigned
Cloverdale Cannon Lane, MaidenheadSL6 3NR
Secretary
Appointed 17 Jul 2004
Resigned 31 Oct 2006

MIDDLETON, Jennifer Ann

Resigned
5 Roman Place, MaidenheadSL6 6EA
Secretary
Appointed 31 Oct 2006
Resigned 05 Feb 2008

MOORE, Michael Stuart

Resigned
Beech Court, HurstRG10 0RU
Secretary
Appointed 05 Feb 2008
Resigned 24 Feb 2015

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Wokingham Road, ReadingRG10 0RU
Corporate secretary
Appointed 24 Feb 2015
Resigned 24 Feb 2021

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee secretary
Appointed 17 Jun 2003
Resigned 17 Jul 2004

ANDERSON, Christopher Eric

Resigned
97 East Park Farm Drive, TwyfordRG10 9UQ
Born April 1968
Director
Appointed 17 Jul 2004
Resigned 30 May 2007

CLARKE, Graham Leslie

Resigned
Wokingham Road, ReadingRG10 0RU
Born February 1949
Director
Appointed 17 Jul 2004
Resigned 06 Mar 2019

ELEN, Susan

Resigned
12 Fairport Vista, Mindaire 6030FOREIGN
Born December 1969
Director
Appointed 17 Jul 2004
Resigned 30 May 2007

JIWANI, Tazmina

Resigned
Cloverdale Cannon Lane, MaidenheadSL6 3NR
Born November 1957
Director
Appointed 17 Jul 2004
Resigned 31 Oct 2006

LINDLEY, Brian Bernard

Resigned
4 Roman Place, MaidenheadSL6 6EA
Born October 1955
Director
Appointed 17 Jul 2004
Resigned 22 Jun 2011

MIDDLETON, Joseph Barry

Resigned
5 Roman Place, MaidenheadSL6 6EA
Born August 1977
Director
Appointed 17 Jul 2004
Resigned 01 Feb 2008

NICOLARDI, Umberto

Resigned
Unit 2 Beech Court, HurstRG10 0RU
Born November 1965
Director
Appointed 17 Jul 2004
Resigned 18 Jun 2015

SARJANT, Mark Richard

Resigned
Wokingham Road, ReadingRG10 0RU
Born July 1967
Director
Appointed 12 May 2015
Resigned 29 May 2019

WILSON, Craig

Resigned
Wokingham Road, ReadingRG10 0RU
Born January 1970
Director
Appointed 01 Nov 2006
Resigned 23 May 2019

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 17 Jun 2003
Resigned 17 Jul 2004

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 17 Jun 2003
Resigned 17 Jul 2004
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
287Change of Registered Office
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
287Change of Registered Office
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Resolution
26 June 2003
RESOLUTIONSResolutions
Incorporation Company
17 June 2003
NEWINCIncorporation