Background WavePink WaveYellow Wave

MAPPERLEY HEIGHTS MANAGEMENT LIMITED (05809574)

MAPPERLEY HEIGHTS MANAGEMENT LIMITED (05809574) is an active UK company. incorporated on 8 May 2006. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPPERLEY HEIGHTS MANAGEMENT LIMITED has been registered for 19 years. Current directors include HOLLIDAY, Richard William, MORTIMER, Anthony Ashley.

Company Number
05809574
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2006
Age
19 years
Address
Unit 133 1 Hanley Street, Nottingham, NG1 5BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLLIDAY, Richard William, MORTIMER, Anthony Ashley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPPERLEY HEIGHTS MANAGEMENT LIMITED

MAPPERLEY HEIGHTS MANAGEMENT LIMITED is an active company incorporated on 8 May 2006 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPPERLEY HEIGHTS MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05809574

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Unit 133 1 Hanley Street Nottingham, NG1 5BL,

Previous Addresses

Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH England
From: 28 September 2020To: 22 November 2024
C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 23 June 2016To: 28 September 2020
Toronto Square Toronto Street Leeds LS1 2HJ
From: 9 July 2013To: 23 June 2016
C/O C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom
From: 8 June 2011To: 9 July 2013
1 St Marys Court Main Street Hardwick Cambridge Cambridgeshire CB3 7QS
From: 8 May 2006To: 8 June 2011
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Nov 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FRANKLIN MANAGEMENT LIMITED

Active
1 Hanley Street, NottinghamNG1 5BL
Corporate secretary
Appointed 22 Nov 2024

HOLLIDAY, Richard William

Active
Whitehall Waterfront, LeedsLS1 4EH
Born April 1961
Director
Appointed 30 Sept 2024

MORTIMER, Anthony Ashley

Active
1 Hanley Street, NottinghamNG1 5BL
Born January 1969
Director
Appointed 28 Sept 2023

BELLAMY, Tessa Joanne

Resigned
11 Blenheim Road, HuntingdonPE26 1AL
Secretary
Appointed 08 May 2006
Resigned 08 Jun 2011

HEALD, Alexandra Fay

Resigned
Russell Street, LeedsLS1 5RN
Secretary
Appointed 08 Jun 2011
Resigned 13 Jan 2012

MCCARTHY, Danielle Clare

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 02 Sept 2014
Resigned 09 Nov 2017

MURPHY, Helena

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 13 Jan 2012
Resigned 01 Sept 2014

PRICE, Elizabeth Harriet

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 10 Nov 2017
Resigned 22 Jan 2020

LIV (SECRETARIAL SERVICES) LIMITED

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Corporate secretary
Appointed 15 May 2020
Resigned 17 Jan 2024

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Corporate secretary
Appointed 17 Jan 2024
Resigned 22 Nov 2024

CAMFIELD, Derek Andrew

Resigned
Plains Road, NottinghamNG3 5GR
Born June 1949
Director
Appointed 14 Jun 2011
Resigned 10 Apr 2018

DICKINSON, Daniel

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Born January 1977
Director
Appointed 20 Jan 2021
Resigned 26 Jan 2022

DRIVER, Adam Craig

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Born January 1990
Director
Appointed 14 Sept 2018
Resigned 20 Jan 2021

MADDEN, Ricky

Resigned
2 Riverside Way, LeedsLS1 4EH
Born June 1980
Director
Appointed 17 Nov 2016
Resigned 14 Sept 2018

MEARNS, Gavin Alexander

Resigned
Riverside Way, LeedsLS1 4EH
Born May 1972
Director
Appointed 26 Jan 2022
Resigned 23 Sept 2023

OSBORNE, Jeffrey William

Resigned
Mapperley Heights, NottinghamNG3 5GR
Born October 1927
Director
Appointed 08 Jun 2011
Resigned 10 Apr 2018

PADIAN, Terence Joseph

Resigned
75 Needingworth Road, St IvesPE27 5JY
Born December 1950
Director
Appointed 08 May 2006
Resigned 08 Jun 2011

SCHERER, Connor Lewis

Resigned
Riverside Way, LeedsLS1 4EH
Born September 1997
Director
Appointed 26 Jan 2022
Resigned 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 May 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
13 June 2007
363sAnnual Return (shuttle)
Incorporation Company
8 May 2006
NEWINCIncorporation