Background WavePink WaveYellow Wave

MAPLESTONE PROPERTIES LIMITED (07919369)

MAPLESTONE PROPERTIES LIMITED (07919369) is an active UK company. incorporated on 23 January 2012. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MAPLESTONE PROPERTIES LIMITED has been registered for 14 years. Current directors include WATTIS, Matthew Henry James.

Company Number
07919369
Status
active
Type
ltd
Incorporated
23 January 2012
Age
14 years
Address
The Woodlands Stonehouse Lane, Coventry, CV7 8GB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WATTIS, Matthew Henry James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLESTONE PROPERTIES LIMITED

MAPLESTONE PROPERTIES LIMITED is an active company incorporated on 23 January 2012 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MAPLESTONE PROPERTIES LIMITED was registered 14 years ago.(SIC: 68100, 68209)

Status

active

Active since 14 years ago

Company No

07919369

LTD Company

Age

14 Years

Incorporated 23 January 2012

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

MAPLESTONE LIMITED
From: 23 January 2012To: 23 February 2012
Contact
Address

The Woodlands Stonehouse Lane Arley Coventry, CV7 8GB,

Previous Addresses

C/O Matthew Wattis Woodside Weddington Lane Caldecote Nuneaton Warwickshire CV10 0TS United Kingdom
From: 23 January 2012To: 24 October 2013
Timeline

3 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Nov 24
New Owner
Nov 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

WATTIS, Matthew Henry James

Active
Stonehouse Lane, CoventryCV7 8GB
Born July 1974
Director
Appointed 23 Jan 2012

Persons with significant control

2

Mrs Deborah Ann Wattis

Active
Stonehouse Lane, CoventryCV7 8GB
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Matthew Henry James Wattis

Active
Stonehouse Lane, CoventryCV7 8GB
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Certificate Change Of Name Company
23 February 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2012
NEWINCIncorporation