Background WavePink WaveYellow Wave

MAPLE (380) LIMITED (09051018)

MAPLE (380) LIMITED (09051018) is an active UK company. incorporated on 21 May 2014. with registered office in Cinderford. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE (380) LIMITED has been registered for 11 years. Current directors include CARPENTER, Kelly, CRAWFORD, Nicholas, WILKINS, Sarah Ann.

Company Number
09051018
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2014
Age
11 years
Address
3 Warwick Rise, Cinderford, GL14 3BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARPENTER, Kelly, CRAWFORD, Nicholas, WILKINS, Sarah Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE (380) LIMITED

MAPLE (380) LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Cinderford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE (380) LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09051018

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

3 Warwick Rise Warwick Rise Cinderford, GL14 3BG,

Previous Addresses

4 Warwick Rise Cinderford GL14 3BG England
From: 4 May 2018To: 26 August 2025
Unit 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL
From: 10 November 2016To: 4 May 2018
135 Aztec West Bristol BS32 4UB
From: 21 May 2014To: 10 November 2016
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
New Owner
Apr 22
Director Joined
Nov 23
Owner Exit
Aug 25
New Owner
Aug 25
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BEVAN, Craig Steven

Active
Warwick Rise, CinderfordGL14 3BG
Secretary
Appointed 01 Aug 2018

CARPENTER, Kelly

Active
Warwick Rise, CinderfordGL14 3BG
Born December 1983
Director
Appointed 23 Apr 2018

CRAWFORD, Nicholas

Active
Warwick Rise, CinderfordGL14 3BG
Born November 1989
Director
Appointed 23 Oct 2023

WILKINS, Sarah Ann

Active
Warwick Rise, CinderfordGL14 3BG
Born January 1984
Director
Appointed 23 Apr 2018

PETT, Christine Diane

Resigned
Warwick Rise, CinderfordGL14 3BG
Secretary
Appointed 01 Nov 2016
Resigned 04 May 2018

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 21 May 2014
Resigned 01 Nov 2016

BELL, Jason

Resigned
Whimsey Industrial Estate, CinderfordGL14 3JA
Born November 1969
Director
Appointed 01 Nov 2014
Resigned 01 Nov 2016

EAMES, Diana Margaret

Resigned
Aztec West, BristolBS32 4UB
Born October 1970
Director
Appointed 21 May 2014
Resigned 01 Nov 2014

PETT, Michael Robert

Resigned
Warwick Rise, CinderfordGL14 3BG
Born July 1979
Director
Appointed 01 Nov 2016
Resigned 08 May 2018

PETT, Richard Hugh

Resigned
Warwick Rise, CinderfordGL14 3BG
Born July 1949
Director
Appointed 01 Nov 2016
Resigned 04 May 2018

ROWAN FORMATIONS LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 21 May 2014
Resigned 01 Nov 2016

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 21 May 2014
Resigned 01 Nov 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Nicholas Crawford

Active
Warwick Rise, CinderfordGL14 3BG
Born November 1989

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Aug 2025

Mrs Sarah Ann Wilkins

Ceased
Warwick Rise, CinderfordGL14 3BG
Born January 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 27 Apr 2022
Ceased 26 Aug 2025

Mr Michael Robert Pett

Ceased
Rinkway Business Park, SwadlincoteDE11 8JL
Born July 1979

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 23 Apr 2018

Mr Richard Hugh Pett

Ceased
Rinkway Business Park, SwadlincoteDE11 8JL
Born July 1949

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

50

Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 April 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
4 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 June 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director