Background WavePink WaveYellow Wave

MAPLETON HOMES LIMITED (04896271)

MAPLETON HOMES LIMITED (04896271) is an active UK company. incorporated on 11 September 2003. with registered office in Redhill. The company operates in the Construction sector, engaged in development of building projects. MAPLETON HOMES LIMITED has been registered for 22 years. Current directors include MANLEY, Alex, MANLEY, Sharron.

Company Number
04896271
Status
active
Type
ltd
Incorporated
11 September 2003
Age
22 years
Address
Betchworth House, Redhill, RH1 1DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MANLEY, Alex, MANLEY, Sharron
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLETON HOMES LIMITED

MAPLETON HOMES LIMITED is an active company incorporated on 11 September 2003 with the registered office located in Redhill. The company operates in the Construction sector, specifically engaged in development of building projects. MAPLETON HOMES LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04896271

LTD Company

Age

22 Years

Incorporated 11 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

CHILHAM FOODS LIMITED
From: 11 September 2003To: 28 January 2004
Contact
Address

Betchworth House 57-65 Station Road Redhill, RH1 1DL,

Previous Addresses

Surrey House 36-44 High Street Redhill Surrey RH1 1RH
From: 11 September 2003To: 31 July 2017
Timeline

10 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Sept 12
Director Joined
Jun 16
Loan Cleared
Dec 16
Loan Secured
Feb 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MANLEY, Alex

Active
Chestnut Cottage, Whitley Ide HillTN14 6BW
Born January 1968
Director
Appointed 16 Feb 2004

MANLEY, Sharron

Active
Nightingdale Lane, SevenoaksTN14 6BW
Born February 1971
Director
Appointed 26 May 2016

SPENSLEY, Jan

Resigned
45 Cloonmore Avenue, OrpingtonBR6 9LE
Secretary
Appointed 16 Feb 2004
Resigned 12 Dec 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 11 Sept 2003
Resigned 16 Feb 2004

MANLEY, Kenneth George

Resigned
Moorcroft Place, ChartwellTN16 1PS
Born June 1941
Director
Appointed 16 Feb 2004
Resigned 24 Jul 2012

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 11 Sept 2003
Resigned 16 Feb 2004

Persons with significant control

1

Alex Manley

Active
Nightingdale Lane, SevenoaksTN14 6BW
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Resolution
28 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Legacy
8 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
30 April 2009
287Change of Registered Office
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
287Change of Registered Office
Legacy
20 September 2004
88(2)R88(2)R
Legacy
2 July 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
287Change of Registered Office
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
23 February 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 2003
NEWINCIncorporation