Background WavePink WaveYellow Wave

MAPLE COURT PROPERTY MANAGEMENT (BROMBOROUGH) LIMITED (05885488)

MAPLE COURT PROPERTY MANAGEMENT (BROMBOROUGH) LIMITED (05885488) is an active UK company. incorporated on 24 July 2006. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE COURT PROPERTY MANAGEMENT (BROMBOROUGH) LIMITED has been registered for 19 years. Current directors include COPPELL, Doreen Ann, FORD, Graham, ROBERTS, Arthur James.

Company Number
05885488
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2006
Age
19 years
Address
62 Rumbridge Street, Southampton, SO40 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COPPELL, Doreen Ann, FORD, Graham, ROBERTS, Arthur James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE COURT PROPERTY MANAGEMENT (BROMBOROUGH) LIMITED

MAPLE COURT PROPERTY MANAGEMENT (BROMBOROUGH) LIMITED is an active company incorporated on 24 July 2006 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE COURT PROPERTY MANAGEMENT (BROMBOROUGH) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05885488

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 24 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

62 Rumbridge Street Totton Southampton, SO40 9DS,

Previous Addresses

C/O Hms Property Management Services Limited 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ
From: 19 November 2009To: 25 July 2019
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 24 July 2006To: 19 November 2009
Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 10
Director Left
May 15
Director Left
Sept 19
Director Left
Jul 21
Director Joined
May 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HMS PROPERTY MANAGEMENT SERVICES LIMITED

Active
Rumbridge Street, SouthamptonSO40 9DS
Corporate secretary
Appointed 03 Nov 2009

COPPELL, Doreen Ann

Active
4 Plymyard Avenue, WirralCH62 6BN
Born November 1944
Director
Appointed 28 Feb 2008

FORD, Graham

Active
Plymyard Avenue, WirralCH62 6BN
Born November 1974
Director
Appointed 26 Feb 2009

ROBERTS, Arthur James

Active
Rumbridge Street, SouthamptonSO40 9DS
Born May 1938
Director
Appointed 26 May 2022

GREEN, Mark

Resigned
Statham Road, PrentonCH43 7XS
Secretary
Appointed 28 Feb 2008
Resigned 28 Aug 2009

WASDELL, Lucy Frances

Resigned
Mona Terrace, RhylLL18 3DB
Secretary
Appointed 24 Jul 2006
Resigned 28 Feb 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 28 Aug 2009
Resigned 03 Nov 2009

ANWYL, Graham Robert

Resigned
Stoneby, PrestatynLL19 9PE
Born September 1943
Director
Appointed 24 Jul 2006
Resigned 28 Feb 2008

ANWYL, Mathew John

Resigned
Pentre Bach, TrelawnydLL18 6EB
Born March 1971
Director
Appointed 24 Jul 2006
Resigned 28 Feb 2008

HOLLYWOOD, Bernard Peter

Resigned
4 Plymyard Avenue, WirralCH62 6BN
Born May 1959
Director
Appointed 26 Feb 2009
Resigned 22 Aug 2019

MOSEDALE, Matthew

Resigned
Plymyard Court, BromboroughCH62 6BN
Born April 1983
Director
Appointed 28 Feb 2008
Resigned 29 Mar 2010

MURRAY, Marian

Resigned
4 Plymyard Avenue, WirralCH62 6BN
Born October 1953
Director
Appointed 28 Feb 2008
Resigned 30 Jun 2021

ROBERTS, Rachel Anne

Resigned
25 Statham Road, PrentonCH43 7XS
Born February 1970
Director
Appointed 28 Feb 2008
Resigned 30 Apr 2015
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Miscellaneous
14 July 2010
MISCMISC
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
287Change of Registered Office
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
287Change of Registered Office
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
287Change of Registered Office
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
287Change of Registered Office
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
225Change of Accounting Reference Date
Incorporation Company
24 July 2006
NEWINCIncorporation