Background WavePink WaveYellow Wave

MAPLE LEAF HOUSE (SURBITON) MANAGEMENT COMPANY LIMITED (09186405)

MAPLE LEAF HOUSE (SURBITON) MANAGEMENT COMPANY LIMITED (09186405) is an active UK company. incorporated on 22 August 2014. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE LEAF HOUSE (SURBITON) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include AUKETT, Rachel Jane.

Company Number
09186405
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 2014
Age
11 years
Address
1 Spring Cottages, Surbiton, KT6 4DF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUKETT, Rachel Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE LEAF HOUSE (SURBITON) MANAGEMENT COMPANY LIMITED

MAPLE LEAF HOUSE (SURBITON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 August 2014 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE LEAF HOUSE (SURBITON) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09186405

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 22 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

MAPLE LEAF HOUSE (SURBITON) RTM COMPANY LIMITED
From: 22 August 2014To: 5 December 2014
Contact
Address

1 Spring Cottages St. Leoanards Road Surbiton, KT6 4DF,

Previous Addresses

5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW
From: 24 March 2015To: 4 August 2017
C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
From: 22 August 2014To: 24 March 2015
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DUNGWORTH, Mark Russell

Active
St. Leoanards Road, SurbitonKT6 4DF
Secretary
Appointed 05 Jul 2017

AUKETT, Rachel Jane

Active
St. Leoanards Road, SurbitonKT6 4DF
Born July 1965
Director
Appointed 14 Jun 2021

SHERIDAN, Nicholas Oliver

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Secretary
Appointed 27 Aug 2015
Resigned 05 Jul 2017

BEVEN, Matthew Geoffrey

Resigned
St. Leoanards Road, SurbitonKT6 4DF
Born July 1993
Director
Appointed 14 Jun 2021
Resigned 28 Nov 2025

BLATIAK, Andrew

Resigned
St. Leoanards Road, SurbitonKT6 4DF
Born June 1949
Director
Appointed 05 Jul 2017
Resigned 03 Jul 2019

DALTON, William Raymond

Resigned
1 Vicarage Road, BerkhamstedHP4 2QZ
Born February 1985
Director
Appointed 22 Aug 2014
Resigned 16 Mar 2015

ENGLISH, Dominic Royall

Resigned
St. Leoanards Road, SurbitonKT6 4DF
Born May 1975
Director
Appointed 05 Jul 2017
Resigned 15 Aug 2017

EVANS, Sheila

Resigned
St. Leoanards Road, SurbitonKT6 4DF
Born April 1938
Director
Appointed 10 Dec 2018
Resigned 27 Nov 2020

PRING, Julian John

Resigned
St. Leoanards Road, SurbitonKT6 4DF
Born February 1972
Director
Appointed 10 Dec 2018
Resigned 12 Feb 2026

SHERIDAN, Nicholas Oliver

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Born September 1953
Director
Appointed 16 Mar 2015
Resigned 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Memorandum Articles
9 December 2014
MAMA
Statement Of Companys Objects
9 December 2014
CC04CC04
Certificate Change Of Name Company
5 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 December 2014
CONNOTConfirmation Statement Notification
Incorporation Company
22 August 2014
NEWINCIncorporation