Background WavePink WaveYellow Wave

MAPLE (237) LIMITED (05283200)

MAPLE (237) LIMITED (05283200) is an active UK company. incorporated on 10 November 2004. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE (237) LIMITED has been registered for 21 years. Current directors include ALBERT, Dominique André Georges Martin, RODGERS, Philomena, SELLEY, Jay Christopher.

Company Number
05283200
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 2004
Age
21 years
Address
134 Cheltenham Road, Gloucester, GL2 0LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALBERT, Dominique André Georges Martin, RODGERS, Philomena, SELLEY, Jay Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE (237) LIMITED

MAPLE (237) LIMITED is an active company incorporated on 10 November 2004 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE (237) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05283200

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 10 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

134 Cheltenham Road Longlevens Gloucester, GL2 0LY,

Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 10
Director Left
Nov 14
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Jun 17
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CMG LEASEHOLD MANAGEMENT LIMITED

Active
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 09 Sept 2008

ALBERT, Dominique André Georges Martin

Active
Copthorne Close, BristolBS14 9TE
Born July 1963
Director
Appointed 27 Oct 2022

RODGERS, Philomena

Active
134 Cheltenham Road, GloucesterGL2 0LY
Born July 1941
Director
Appointed 02 Jan 2026

SELLEY, Jay Christopher

Active
134 Cheltenham Road, GloucesterGL2 0LY
Born April 1974
Director
Appointed 16 Jun 2017

GUTHRIE, Charles Alec

Resigned
2a Queen Street, KnutsfordWA16 6HZ
Secretary
Appointed 01 Jun 2006
Resigned 09 Sept 2008

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee secretary
Appointed 10 Nov 2004
Resigned 01 Jun 2006

BRADLEY, Warren

Resigned
9 Windsor Castle, BathBA1 3DN
Born April 1969
Director
Appointed 14 Oct 2008
Resigned 16 Oct 2016

BUCK, Stephen Richard

Resigned
Haycombe Farm Barn, BathBA2 9DN
Born June 1958
Director
Appointed 01 Jun 2006
Resigned 04 Aug 2006

CHARTERIS, Luke Caley

Resigned
6 Windsor Castle, BathBA1 3DN
Born March 1983
Director
Appointed 01 Jun 2006
Resigned 04 Aug 2006

EMERY, Dean Robert

Resigned
13 Windsor Castle, BathBA1 3DN
Born July 1976
Director
Appointed 01 Jun 2006
Resigned 09 Nov 2010

EMERY, Wayne Robert

Resigned
Flat 3 Windsor Castle, BathBA1 3DN
Born January 1953
Director
Appointed 01 Jun 2006
Resigned 04 Aug 2006

GALLAGHER, Steven

Resigned
Flat 2 Windsor Castle, BathBA1 3DN
Born March 1979
Director
Appointed 01 Jun 2006
Resigned 04 Aug 2006

GAMMON, Jason Keith

Resigned
Windsor Castle, BathBA1 3DN
Born July 1979
Director
Appointed 01 Jun 2006
Resigned 27 Oct 2014

HALL, Nathan Norris

Resigned
Apartment 5 Windsor Castle, BathBA1 3DN
Born November 1974
Director
Appointed 01 Jun 2006
Resigned 04 Aug 2006

MARLES, Andrew

Resigned
Upper Grange Farm, MagorNP26 3AT
Born August 1950
Director
Appointed 01 Jun 2006
Resigned 04 Aug 2006

MATTHEWS, Mark Peter

Resigned
8 Sawyers Close, BathBA3 4FB
Born July 1967
Director
Appointed 01 Jun 2006
Resigned 04 Aug 2006

NEWBOROUGH, John Robert

Resigned
134 Cheltenham Road, GloucesterGL2 0LY
Born January 1983
Director
Appointed 15 Dec 2016
Resigned 27 Oct 2022

PREWETT, Rosalind

Resigned
3 Laurel Drive, BroadstoneBH18 8LJ
Born April 1948
Director
Appointed 01 Jun 2006
Resigned 04 Aug 2006

RODGERS, Philomena

Resigned
57 The Broadway, LondonNW2 3JX
Born July 1941
Director
Appointed 01 Jun 2006
Resigned 04 Aug 2006

WEIR, William Simpson

Resigned
201 Loughan Road, ColeraineBT52 1UD
Born April 1954
Director
Appointed 01 Jun 2006
Resigned 04 Aug 2006

WHITELAW, Carolyn Jane

Resigned
Flat 14 Windsor Castle, BathBA1 3DN
Born May 1977
Director
Appointed 01 Jun 2006
Resigned 04 Aug 2006

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 10 Nov 2004
Resigned 01 Jun 2006

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 10 Nov 2004
Resigned 01 Jun 2006
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Resolution
30 November 2004
RESOLUTIONSResolutions
Incorporation Company
10 November 2004
NEWINCIncorporation