Background WavePink WaveYellow Wave

MAPLE (388) LIMITED (09306224)

MAPLE (388) LIMITED (09306224) is an active UK company. incorporated on 11 November 2014. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE (388) LIMITED has been registered for 11 years. Current directors include MASON, Wendy Louise, NORTH, Sheila Valerie, PALMER, Natasha Charlotte.

Company Number
09306224
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 November 2014
Age
11 years
Address
Walmer House, Cheltenham, GL50 1YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MASON, Wendy Louise, NORTH, Sheila Valerie, PALMER, Natasha Charlotte
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE (388) LIMITED

MAPLE (388) LIMITED is an active company incorporated on 11 November 2014 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE (388) LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09306224

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Walmer House 32 Bath Street Cheltenham, GL50 1YA,

Previous Addresses

Flat 4 113, Winchcombe Street Cheltenham GL52 2NQ England
From: 20 November 2018To: 12 March 2024
Flat 4 Winchcombe Street Cheltenham GL52 2NL England
From: 22 August 2018To: 20 November 2018
The Garden Suite 51 Pittville Lawn Cheltenham Glos GL52 2BH England
From: 13 February 2018To: 22 August 2018
135 Aztec West Bristol BS32 4UB
From: 11 November 2014To: 13 February 2018
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Feb 18
Director Left
Dec 18
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Dec 24
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CAMBRAY PROPERTY MANAGEMENT

Active
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 19 Aug 2025

MASON, Wendy Louise

Active
32 Bath Street, CheltenhamGL50 1YA
Born February 1967
Director
Appointed 11 May 2023

NORTH, Sheila Valerie

Active
32 Bath Street, CheltenhamGL50 1YA
Born February 1957
Director
Appointed 09 Dec 2022

PALMER, Natasha Charlotte

Active
32 Bath Street, CheltenhamGL50 1YA
Born January 1983
Director
Appointed 12 Mar 2024

CAMBRAY PROPERTY MANAGEMENT

Resigned
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 01 Jan 2024
Resigned 01 Jul 2025

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 11 Nov 2014
Resigned 01 Dec 2017

BROOKES, Andrew Warner

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born May 1963
Director
Appointed 14 Nov 2022
Resigned 12 Aug 2024

DEACON, David Edward

Resigned
Charlton Hill, CheltenhamGL53 9NE
Born April 1942
Director
Appointed 21 Nov 2014
Resigned 01 Dec 2017

EAMES, Diana Margaret

Resigned
Aztec West, BristolBS32 4UB
Born October 1970
Director
Appointed 11 Nov 2014
Resigned 21 Nov 2014

HILLYARD, Colin

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born June 1949
Director
Appointed 01 Dec 2017
Resigned 28 Oct 2025

HILLYARD, Joseph James

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born May 1993
Director
Appointed 28 Oct 2025
Resigned 18 Dec 2025

MCGREGOR, Robbie

Resigned
Portland Gardens, CheltenhamGL52 2NS
Born February 1989
Director
Appointed 03 Jan 2018
Resigned 21 Nov 2018

SUTTON, Andrew Gerald

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born April 1965
Director
Appointed 21 Jul 2024
Resigned 14 Nov 2025

WADDINGTON, Daniel

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born August 1980
Director
Appointed 14 Nov 2022
Resigned 18 Aug 2025

WINTERSON, Leslie Edward

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born May 1942
Director
Appointed 01 Dec 2017
Resigned 06 Nov 2024

ROWAN FORMATIONS LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 11 Nov 2014
Resigned 01 Dec 2017

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 11 Nov 2014
Resigned 01 Dec 2017

Persons with significant control

2

0 Active
2 Ceased
Aztec West, BristolBS32 4UB

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Dec 2017
Aztec West, BristolBS32 4UB

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 August 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 March 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 December 2017
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Incorporation Company
11 November 2014
NEWINCIncorporation