Background WavePink WaveYellow Wave

THE MAPLES (ASHFORD) MANAGEMENT COMPANY LIMITED (05954061)

THE MAPLES (ASHFORD) MANAGEMENT COMPANY LIMITED (05954061) is an active UK company. incorporated on 3 October 2006. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MAPLES (ASHFORD) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DIGBY-BOWL, Caroline Janet, HILEY, Colin, RICE, Alison Jean and 2 others.

Company Number
05954061
Status
active
Type
ltd
Incorporated
3 October 2006
Age
19 years
Address
31 The Maples Hoads Wood Gardens, Ashford, TN25 4QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIGBY-BOWL, Caroline Janet, HILEY, Colin, RICE, Alison Jean, SIDHU, Vijay Singh, SKINNS, Paul Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAPLES (ASHFORD) MANAGEMENT COMPANY LIMITED

THE MAPLES (ASHFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 October 2006 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MAPLES (ASHFORD) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05954061

LTD Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

31 The Maples Hoads Wood Gardens Ashford, TN25 4QB,

Timeline

11 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Feb 14
Director Joined
Mar 14
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

SKINNS, Paul Ernest

Active
31 Hoads Wood Gardens, AshfordTN25 4QB
Secretary
Appointed 01 Dec 2007

DIGBY-BOWL, Caroline Janet

Active
Hoads Wood Gardens, AshfordTN25 4QB
Born January 1979
Director
Appointed 06 Nov 2020

HILEY, Colin

Active
33 Hoads Wood Gardens, AshfordTN25 4QB
Born May 1973
Director
Appointed 01 Dec 2007

RICE, Alison Jean

Active
Hoads Wood Gardens, AshfordTN25 4QB
Born March 1971
Director
Appointed 03 Jun 2020

SIDHU, Vijay Singh

Active
Hoads Wood Gardens, AshfordTN25 4QB
Born March 1987
Director
Appointed 05 Jul 2022

SKINNS, Paul Ernest

Active
31 Hoads Wood Gardens, AshfordTN25 4QB
Born April 1954
Director
Appointed 01 Dec 2007

CLEAVER, Graham Christopher

Resigned
1 Knowle House, HoddesdonEN11 8LD
Secretary
Appointed 03 Oct 2006
Resigned 01 Oct 2007

SEYMOUR, Jason

Resigned
55 Church Manor, Bishops StortfordCM23 5AF
Secretary
Appointed 01 Oct 2007
Resigned 01 Dec 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 03 Oct 2006
Resigned 03 Oct 2006

HYAM, Mark

Resigned
32 Hoads Wood Gardens, AshfordTN25 4QB
Born August 1963
Director
Appointed 01 Dec 2007
Resigned 20 Jan 2014

JACOBS, Simon Peter

Resigned
The Maples, AshfordTN25 4QB
Born February 1964
Director
Appointed 08 Feb 2013
Resigned 01 Apr 2022

JONES, Grant Willoughby

Resigned
Hoads Wood Gardens, AshfordTN25 4QB
Born September 1970
Director
Appointed 30 Apr 2015
Resigned 03 Jun 2020

MCKENZIE, Sarah

Resigned
Hoads Wood Gardens, AshfordTN25 4QB
Born December 1975
Director
Appointed 21 Apr 2008
Resigned 06 May 2015

PRESCOTT, Jean

Resigned
24 Bridge Place, AylesfordME20 7JJ
Born June 1945
Director
Appointed 03 Oct 2006
Resigned 01 Dec 2007

SEYMOUR, Jason

Resigned
55 Church Manor, Bishops StortfordCM23 5AF
Born July 1970
Director
Appointed 01 Oct 2007
Resigned 01 Dec 2007

WILKINSON, William James

Resigned
32a Hoads Wood Gardens, AshfordTN25 4QB
Born June 1969
Director
Appointed 01 Dec 2007
Resigned 06 Nov 2020

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 03 Oct 2006
Resigned 03 Oct 2006

Persons with significant control

1

Mr Paul Ernest Skinns

Active
The Maples Hoads Wood Gardens, AshfordTN25 4QB
Born April 1954

Nature of Control

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

Filing History

79

Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
8 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
190190
Legacy
13 October 2008
353353
Legacy
13 October 2008
287Change of Registered Office
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
1 November 2007
287Change of Registered Office
Legacy
25 October 2007
287Change of Registered Office
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
190190
Legacy
24 October 2007
353353
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
287Change of Registered Office
Incorporation Company
3 October 2006
NEWINCIncorporation