Background WavePink WaveYellow Wave

MAPLE COURT (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED (08781881)

MAPLE COURT (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED (08781881) is an active UK company. incorporated on 19 November 2013. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE COURT (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include CACKETT, Richard Thomas, JONES, Matthew Bentham.

Company Number
08781881
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 November 2013
Age
12 years
Address
8 Brookhouse Mews, Sutton Coldfield, B76 1PU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CACKETT, Richard Thomas, JONES, Matthew Bentham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE COURT (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED

MAPLE COURT (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 2013 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE COURT (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08781881

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

8 Brookhouse Mews Walmley Sutton Coldfield, B76 1PU,

Previous Addresses

8 Brookhouse Mews Brookhouse Mews Sutton Coldfield West Midlands B76 1PU
From: 4 September 2015To: 24 November 2016
Cumberland Court 80 Mount Street Nottingham NG1 6HH
From: 19 November 2013To: 4 September 2015
Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Feb 20
Director Left
Mar 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AL-CHALABI, Richard

Active
Brookhouse Mews, Sutton ColdfieldB76 1PU
Secretary
Appointed 23 Nov 2025

CACKETT, Richard Thomas

Active
Brookhouse Mews, Sutton ColdfieldB76 1PU
Born April 1983
Director
Appointed 12 Aug 2015

JONES, Matthew Bentham

Active
Brookhouse Mews, Sutton ColdfieldB76 1PU
Born March 1969
Director
Appointed 11 Feb 2020

JONES, Matthew Bentham

Resigned
Brookhouse Mews, Sutton ColdfieldB76 1PU
Secretary
Appointed 12 Aug 2015
Resigned 23 Nov 2025

DEAN, Elizabeth Helen

Resigned
Brookhouse Mews, Sutton ColdfieldB76 1PU
Born November 1978
Director
Appointed 08 Dec 2017
Resigned 01 Mar 2020

HITCH, Andrew James

Resigned
Relay Point, TamworthB77 5PA
Born November 1966
Director
Appointed 19 Nov 2013
Resigned 12 Aug 2015

ROBINS, Clive

Resigned
Brookhouse Mews, Sutton ColdfieldB76 1PU
Born July 1995
Director
Appointed 12 Aug 2015
Resigned 02 Mar 2018

WRIGHT, Benjamin Peter

Resigned
Relay Point, TamworthB77 5PA
Born April 1965
Director
Appointed 19 Nov 2013
Resigned 12 Aug 2015
Fundings
Financials
Latest Activities

Filing History

42

Termination Secretary Company With Name Termination Date
24 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Incorporation Company
19 November 2013
NEWINCIncorporation