Background WavePink WaveYellow Wave

MAPLAND PROPERTIES LIMITED (04897006)

MAPLAND PROPERTIES LIMITED (04897006) is an active UK company. incorporated on 12 September 2003. with registered office in Winchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MAPLAND PROPERTIES LIMITED has been registered for 22 years. Current directors include RICHES, Robin George.

Company Number
04897006
Status
active
Type
ltd
Incorporated
12 September 2003
Age
22 years
Address
Hursley Campus C/O Switch Accounting, Winchester, SO21 2JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RICHES, Robin George
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLAND PROPERTIES LIMITED

MAPLAND PROPERTIES LIMITED is an active company incorporated on 12 September 2003 with the registered office located in Winchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MAPLAND PROPERTIES LIMITED was registered 22 years ago.(SIC: 41100, 68209)

Status

active

Active since 22 years ago

Company No

04897006

LTD Company

Age

22 Years

Incorporated 12 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 May 2025 (10 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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 7 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Hursley Campus C/O Switch Accounting The Incuhive Space, Hursley Campus Winchester, SO21 2JN,

Previous Addresses

C/O Switch Accounting, Enterprise House Ocean Way Southampton SO14 3XB England
From: 20 February 2023To: 4 December 2024
4 Acres Nursery Meon Road Titchfield Fareham Hampshire PO14 4HH
From: 28 February 2011To: 20 February 2023
C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA
From: 12 September 2003To: 28 February 2011
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Sept 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RICHES, Robin George

Active
C/O Switch Accounting, WinchesterSO21 2JN
Secretary
Appointed 22 Feb 2011

RICHES, Robin George

Active
C/O Switch Accounting, WinchesterSO21 2JN
Born July 1965
Director
Appointed 20 Dec 2004

JOHNSTON, Jo-Anne

Resigned
71 Elliot Rise, SouthamptonSO30 2RW
Secretary
Appointed 29 Sept 2003
Resigned 22 Feb 2011

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 12 Sept 2003
Resigned 29 Sept 2003

JOHNSTON, Gordon John

Resigned
71 Elliot Rise, SouthamptonSO30 2RW
Born August 1966
Director
Appointed 29 Sept 2003
Resigned 20 Dec 2004

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 12 Sept 2003
Resigned 29 Sept 2003

Persons with significant control

1

Mr Robin George Riches

Active
C/O Switch Accounting, WinchesterSO21 2JN
Born July 1965

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

70

Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Resolution
27 February 2023
RESOLUTIONSResolutions
Memorandum Articles
27 February 2023
MAMA
Capital Name Of Class Of Shares
27 February 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 July 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Legacy
23 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
2 July 2009
225Change of Accounting Reference Date
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
15 November 2007
288cChange of Particulars
Legacy
5 November 2007
363aAnnual Return
Legacy
1 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
287Change of Registered Office
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Incorporation Company
12 September 2003
NEWINCIncorporation