Background WavePink WaveYellow Wave

MAPLE (217) LIMITED (05070243)

MAPLE (217) LIMITED (05070243) is an active UK company. incorporated on 11 March 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE (217) LIMITED has been registered for 22 years. Current directors include WONG, Sam.

Company Number
05070243
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2004
Age
22 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WONG, Sam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE (217) LIMITED

MAPLE (217) LIMITED is an active company incorporated on 11 March 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE (217) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05070243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 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 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 27 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 14 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 21 February 2018To: 10 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 21 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 30 March 2012To: 13 May 2013
45 Summer Row Birmingham B3 1JJ
From: 13 October 2009To: 30 March 2012
135 Aztec West Bristol BS32 4UB
From: 11 March 2004To: 13 October 2009
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 02 Nov 2021

WONG, Sam

Active
95 London Road, CroydonCR0 2RF
Born June 1948
Director
Appointed 26 Nov 2025

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 30 Sept 2009
Resigned 08 Jan 2015

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 16 Jan 2019
Resigned 02 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 08 Jan 2015
Resigned 21 Feb 2018

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee secretary
Appointed 11 Mar 2004
Resigned 30 Sept 2009

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 21 Feb 2018
Resigned 16 Jan 2019

BANKOLE, Olugbenga Judah

Resigned
CroydonCR0 1JB
Born November 1971
Director
Appointed 26 Aug 2022
Resigned 16 Oct 2024

CONWAY, Ben

Resigned
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 16 Oct 2024
Resigned 26 Nov 2025

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 02 Aug 2021
Resigned 26 Aug 2022

SIMONDS, Robert

Resigned
FarehamPO15 5SN
Born May 1958
Director
Appointed 16 May 2017
Resigned 02 Aug 2021

SIMONDS, Robert

Resigned
Whitlenge Lane, HartleburyDY10 4HD
Born May 1958
Director
Appointed 30 Sept 2009
Resigned 11 Mar 2010

WILLIAMS, Brett

Resigned
Carlyle Road, BirminghamB16 9BH
Born February 1968
Director
Appointed 30 Sept 2009
Resigned 16 May 2017

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 11 Mar 2004
Resigned 30 Sept 2009

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 11 Mar 2004
Resigned 30 Sept 2009
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 January 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Resolution
2 April 2004
RESOLUTIONSResolutions
Incorporation Company
11 March 2004
NEWINCIncorporation