Background WavePink WaveYellow Wave

MAPLE AVENUE MANAGEMENT COMPANY LTD. (05061342)

MAPLE AVENUE MANAGEMENT COMPANY LTD. (05061342) is an active UK company. incorporated on 2 March 2004. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE AVENUE MANAGEMENT COMPANY LTD. has been registered for 22 years. Current directors include MEYER, Nicholas Shervey.

Company Number
05061342
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 2004
Age
22 years
Address
18 Maple Avenue, Bishop's Stortford, CM23 2RR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEYER, Nicholas Shervey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE AVENUE MANAGEMENT COMPANY LTD.

MAPLE AVENUE MANAGEMENT COMPANY LTD. is an active company incorporated on 2 March 2004 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE AVENUE MANAGEMENT COMPANY LTD. was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05061342

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 2 March 2004

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 20 November 2025 (5 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 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

18 Maple Avenue Bishop's Stortford, CM23 2RR,

Previous Addresses

5 Maple Avenue Bishop's Stortford Hertfordshire CM23 2RP England
From: 25 November 2015To: 14 October 2018
C/O Mrs J L Williamson 14 Maple Avenue Bishop's Stortford Hertfordshire CM23 2RR
From: 12 June 2013To: 25 November 2015
6 Maple Avenue Bishops Stortford CM23 2RR
From: 8 March 2010To: 12 June 2013
6 Maple Avenue Bishop's Stortford Hertfordshire CM23 2RR
From: 2 March 2004To: 8 March 2010
Timeline

3 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CROSSFIELD, Mark Richard

Active
Maple Avenue, Bishop's StortfordCM23 2RR
Secretary
Appointed 14 Oct 2018

MEYER, Nicholas Shervey

Active
Maple Avenue, Bishop's StortfordCM23 2RR
Born May 1953
Director
Appointed 16 Aug 2020

CAVE, Richard Peter Mihkel Aylwin

Resigned
Maple Cottage 6 Maple Avenue, Bishops StortfordCM23 2RR
Secretary
Appointed 02 Mar 2004
Resigned 02 Jun 2013

ROWLEY, Philip

Resigned
Maple Avenue, Bishop's StortfordCM23 2RP
Secretary
Appointed 25 Nov 2015
Resigned 14 Oct 2018

WILLIAMSON, Joanne Louise

Resigned
Maple Avenue, Bishop's StortfordCM23 2RR
Secretary
Appointed 02 Jun 2013
Resigned 25 Nov 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Mar 2004
Resigned 02 Mar 2006

FRYER, Richard

Resigned
8a Maple Avenue, Bishops StortfordCM23 2RR
Born May 1953
Director
Appointed 02 Mar 2004
Resigned 16 Aug 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Mar 2004
Resigned 02 Mar 2006
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Change Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
21 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Incorporation Company
2 March 2004
NEWINCIncorporation