Background WavePink WaveYellow Wave

MAPLETON HOUSE MANAGEMENT COMPANY LIMITED (05094665)

MAPLETON HOUSE MANAGEMENT COMPANY LIMITED (05094665) is an active UK company. incorporated on 5 April 2004. with registered office in Edenbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLETON HOUSE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BROWN, Keith John, CHOVET, Joel Robert Yvon, HOSEPH PETERS, Kari and 3 others.

Company Number
05094665
Status
active
Type
ltd
Incorporated
5 April 2004
Age
22 years
Address
2 Mapleton House Mapleton Road, Edenbridge, TN8 6PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Keith John, CHOVET, Joel Robert Yvon, HOSEPH PETERS, Kari, KAHION, Gurpreet Kaur, REEVE, Anthony Roland, WITHEY, Janette
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLETON HOUSE MANAGEMENT COMPANY LIMITED

MAPLETON HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Edenbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLETON HOUSE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05094665

LTD Company

Age

22 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 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

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

2 Mapleton House Mapleton Road Four Elms Edenbridge, TN8 6PL,

Previous Addresses

Jcm Services Ltd 44 Burslem Road Tunbridge Wells Kent TN2 3TT
From: 21 June 2010To: 18 July 2012
Winston House 2 Dollis Park London Ne 1Hf
From: 5 April 2004To: 21 June 2010
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
May 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BROWN, Keith John

Active
Mapleton Road, EdenbridgeTN8 6PL
Secretary
Appointed 10 Jul 2012

BROWN, Keith John

Active
Mapleton Road, EdenbridgeTN8 6PL
Born August 1948
Director
Appointed 02 May 2012

CHOVET, Joel Robert Yvon

Active
Mapleton Road, EdenbridgeTN8 6PL
Born March 1960
Director
Appointed 07 Feb 2025

HOSEPH PETERS, Kari

Active
Mapleton Road, EdenbridgeTN8 6PL
Born August 1945
Director
Appointed 02 May 2012

KAHION, Gurpreet Kaur

Active
Mapleton Road, EdenbridgeTN8 6PL
Born March 1970
Director
Appointed 27 Oct 2025

REEVE, Anthony Roland

Active
Mapleton Road, EdenbridgeTN8 6PL
Born June 1936
Director
Appointed 07 Feb 2025

WITHEY, Janette

Active
Mapleton House, EdenbridgeTN8 6PL
Born March 1957
Director
Appointed 10 Jan 2013

CARROLL, Michael John

Resigned
Mapleton Road, Four ElmsTN8 6PL
Secretary
Appointed 30 Sept 2009
Resigned 02 Jun 2010

THOMPSON, Peter Mckelvey

Resigned
127 Bells Hill, BarnetEN5 2SY
Secretary
Appointed 07 Apr 2004
Resigned 10 Apr 2010

JCM SERVICES LIMITED

Resigned
Burslem Road, Tunbridge WellsTN2 3TT
Corporate secretary
Appointed 02 Jun 2010
Resigned 10 Jul 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 05 Apr 2004

CARROLL, Michael John, His Honour

Resigned
Mapleton Road, Four ElmsTN8 6PL
Born December 1948
Director
Appointed 30 Sept 2009
Resigned 09 Feb 2025

FRANCIS, Pauline Kay

Resigned
Mapleton House, EdenbridgeTN8 6PL
Born September 1943
Director
Appointed 31 Jul 2012
Resigned 28 Jul 2016

GREEN, Geoffrey Ernest

Resigned
Mapleton Road, Four ElmsTN8 6PL
Born May 1946
Director
Appointed 30 Sept 2009
Resigned 10 Jan 2013

REEVE, Rita

Resigned
Mapleton Road, EdenbridgeTN8 6PL
Born May 1939
Director
Appointed 28 Jul 2016
Resigned 09 Feb 2025

SLANE, Matthew Martin

Resigned
44 Greenway, LondonN20 8ED
Born May 1950
Director
Appointed 07 Apr 2004
Resigned 10 Apr 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Apr 2004
Resigned 05 Apr 2004
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Appoint Person Director Company With Name
12 January 2013
AP01Appointment of Director
Termination Director Company With Name
12 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 July 2010
AR01AR01
Appoint Corporate Secretary Company With Name
21 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
12 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
11 November 2005
225Change of Accounting Reference Date
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation