Background WavePink WaveYellow Wave

MAPLEPORT MANAGEMENT LIMITED (05717391)

MAPLEPORT MANAGEMENT LIMITED (05717391) is an active UK company. incorporated on 21 February 2006. with registered office in Robertsbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MAPLEPORT MANAGEMENT LIMITED has been registered for 20 years. Current directors include FRANKS, David Ivan, NILSSON, Geoffrey John, TOMLINSON, Vanessa Jane.

Company Number
05717391
Status
active
Type
ltd
Incorporated
21 February 2006
Age
20 years
Address
Krengelan, Robertsbridge, TN32 5DX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
FRANKS, David Ivan, NILSSON, Geoffrey John, TOMLINSON, Vanessa Jane
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLEPORT MANAGEMENT LIMITED

MAPLEPORT MANAGEMENT LIMITED is an active company incorporated on 21 February 2006 with the registered office located in Robertsbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. MAPLEPORT MANAGEMENT LIMITED was registered 20 years ago.(SIC: 56302)

Status

active

Active since 20 years ago

Company No

05717391

LTD Company

Age

20 Years

Incorporated 21 February 2006

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 15 September 2025 (6 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 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

MAPLEDRIVE RIGHT TO MANAGE LTD
From: 21 February 2006To: 8 March 2006
Contact
Address

Krengelan Langham Road Robertsbridge, TN32 5DX,

Previous Addresses

1 Tudeley Lane Tonbridge Kent TN9 2JN
From: 21 February 2006To: 20 November 2020
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Loan Cleared
Jul 16
Director Left
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

NILSSON, Geoffrey John

Active
Krengelan, RobertsbridgeTN32 5DX
Secretary
Appointed 11 Apr 2007

FRANKS, David Ivan

Active
Bickmore Way, TonbridgeTN9 1ND
Born April 1950
Director
Appointed 21 Feb 2006

NILSSON, Geoffrey John

Active
Krengelan, RobertsbridgeTN32 5DX
Born August 1952
Director
Appointed 22 May 2007

TOMLINSON, Vanessa Jane

Active
Krengelan, RobertsbridgeTN32 5DX
Born December 1953
Director
Appointed 01 May 2007

FRANKS, Hilary Clare

Resigned
1 Tudley Lane, TonbridgeTN9 2JN
Secretary
Appointed 21 Feb 2006
Resigned 11 Apr 2007

FRANKS, Hilary Clare

Resigned
Bickmore Way, TonbridgeTN9 1ND
Born February 1945
Director
Appointed 21 Feb 2006
Resigned 25 Aug 2025

MARSDEN, David William

Resigned
55 Woodside Road, TonbridgeTN9 2PD
Born March 1967
Director
Appointed 21 Feb 2006
Resigned 30 Mar 2006

NOTTON, Peter Thomas Melville

Resigned
48 Hadlow Road, TonbridgeTN9 2JN
Born March 1932
Director
Appointed 21 Feb 2006
Resigned 30 Mar 2006
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 July 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
2 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
353353
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
190190
Legacy
30 January 2008
403aParticulars of Charge Subject to s859A
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
88(2)R88(2)R
Legacy
11 May 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2006
NEWINCIncorporation