Background WavePink WaveYellow Wave

MAPLES INVESTMENTS LIMITED (05825114)

MAPLES INVESTMENTS LIMITED (05825114) is an active UK company. incorporated on 23 May 2006. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAPLES INVESTMENTS LIMITED has been registered for 19 years. Current directors include GOKANI, Ajay Kumar, PATEL, Bemal.

Company Number
05825114
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
Amba House 4th Floor, Harrow, HA1 1BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOKANI, Ajay Kumar, PATEL, Bemal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLES INVESTMENTS LIMITED

MAPLES INVESTMENTS LIMITED is an active company incorporated on 23 May 2006 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAPLES INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05825114

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Amba House 4th Floor 15 College Road Harrow, HA1 1BA,

Previous Addresses

Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH
From: 26 January 2011To: 30 September 2013
Redmead House Hillingdon Heath Uxbridge Middlesex UB10 0LT
From: 23 May 2006To: 26 January 2011
Timeline

4 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
May 06
Loan Cleared
Nov 16
Loan Secured
Apr 17
Loan Cleared
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOKANI, Ajay Kumar

Active
15 College Road, HarrowHA1 1BA
Secretary
Appointed 23 May 2006

GOKANI, Ajay Kumar

Active
15 College Road, HarrowHA1 1BA
Born December 1965
Director
Appointed 23 May 2006

PATEL, Bemal

Active
Commerce Way, EdenbridgeTN8 6ED
Born September 1973
Director
Appointed 23 May 2006

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 23 May 2006
Resigned 23 May 2006

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 23 May 2006
Resigned 23 May 2006

Persons with significant control

2

Mr Ajay Kumar Gokani

Active
15 College Road, HarrowHA1 1BA
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Bemal Patel

Active
15 College Road, HarrowHA1 1BA
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Secretary Company With Change Date
30 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Legacy
5 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
6 May 2010
MG01MG01
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Small
6 March 2008
AAAnnual Accounts
Legacy
4 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
363aAnnual Return
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
287Change of Registered Office
Legacy
21 June 2006
88(2)R88(2)R
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Incorporation Company
23 May 2006
NEWINCIncorporation