Background WavePink WaveYellow Wave

MAPLE PARK (WENTWORTH) LIMITED (05390034)

MAPLE PARK (WENTWORTH) LIMITED (05390034) is an active UK company. incorporated on 11 March 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MAPLE PARK (WENTWORTH) LIMITED has been registered for 21 years. Current directors include BELLAMY, Jamie David, LE MAISTRE, Thomas Charles.

Company Number
05390034
Status
active
Type
ltd
Incorporated
11 March 2005
Age
21 years
Address
31 C/O Brackenridge Hanson Tate, Leeds, LS2 7EY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELLAMY, Jamie David, LE MAISTRE, Thomas Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE PARK (WENTWORTH) LIMITED

MAPLE PARK (WENTWORTH) LIMITED is an active company incorporated on 11 March 2005 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MAPLE PARK (WENTWORTH) LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05390034

LTD Company

Age

21 Years

Incorporated 11 March 2005

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

31 C/O Brackenridge Hanson Tate The Calls Leeds, LS2 7EY,

Previous Addresses

Abbey House 11 Leopold Street Sheffield South Yorkshire S1 2GY United Kingdom
From: 17 October 2023To: 11 March 2026
189-193 Earls Court Road London SW5 9AN
From: 18 June 2015To: 17 October 2023
C/O 1st Floor 189-193 Earls Court Road London SW5 9AN
From: 20 June 2013To: 18 June 2015
2Nd Floor the Atrium 31 Church Road Ashford Middlesex TW15 2UD
From: 11 March 2005To: 20 June 2013
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Jul 13
Director Left
Oct 18
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BELLAMY, Jamie David

Active
Maple Court, BarnsleyS75 3DP
Born May 1985
Director
Appointed 04 Oct 2023

LE MAISTRE, Thomas Charles

Active
C/O Brackenridge Hanson Tate, LeedsLS2 7EY
Born April 1981
Director
Appointed 24 Mar 2025

AVIS, Marie Annick

Resigned
Brook Hill, GuildfordGU5 9DN
Secretary
Appointed 09 Jan 2008
Resigned 04 Jul 2013

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 16 May 2013
Resigned 06 Oct 2023

WESTON, Carole Linda

Resigned
44 Stratford Road, WatfordWD17 4NZ
Secretary
Appointed 11 Mar 2005
Resigned 09 Jan 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 11 Mar 2005
Resigned 11 Mar 2005

LEVER, Gary Thomas

Resigned
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 01 Jan 2008
Resigned 24 Mar 2025

LOCKER, Robert John

Resigned
Beukenhof, Englefield GreenTW20 0NJ
Born November 1958
Director
Appointed 11 Mar 2005
Resigned 29 Oct 2018

WALKER ROBSON, Colin Laird

Resigned
231 Waldegrave Road, TwickenhamTW1 4TA
Born June 1952
Director
Appointed 11 Mar 2005
Resigned 11 Jan 2008

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 11 Mar 2005
Resigned 11 Mar 2005

Persons with significant control

3

2 Active
1 Ceased
Le Mont De Gouray, JerseyJE3 6ET

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Oct 2023
Maple Court, BarnsleyS75 3DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2023

Sir David Roderick Kirch

Ceased
Earls Court Road, LondonSW5 9AN
Born July 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 March 2024
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Move Registers To Sail Company With New Address
9 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Secretary Company With Change Date
18 June 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Capital Allotment Shares
4 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 July 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
190190
Legacy
18 March 2009
353353
Legacy
18 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
1 October 2007
287Change of Registered Office
Legacy
19 September 2007
287Change of Registered Office
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
14 March 2006
88(2)R88(2)R
Legacy
14 March 2006
363aAnnual Return
Legacy
6 July 2005
225Change of Accounting Reference Date
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Incorporation Company
11 March 2005
NEWINCIncorporation