Background WavePink WaveYellow Wave

56 MAPLE ROAD FREEHOLD LTD (09948720)

56 MAPLE ROAD FREEHOLD LTD (09948720) is an active UK company. incorporated on 13 January 2016. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in residents property management. 56 MAPLE ROAD FREEHOLD LTD has been registered for 10 years. Current directors include BUNTING, Brett, COX, Russell Henry, DODD, Lyn and 1 others.

Company Number
09948720
Status
active
Type
ltd
Incorporated
13 January 2016
Age
10 years
Address
69 Victoria Road, Surbiton, KT6 4NX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUNTING, Brett, COX, Russell Henry, DODD, Lyn, NEWMAN, Sacha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

56 MAPLE ROAD FREEHOLD LTD

56 MAPLE ROAD FREEHOLD LTD is an active company incorporated on 13 January 2016 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 56 MAPLE ROAD FREEHOLD LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09948720

LTD Company

Age

10 Years

Incorporated 13 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 November 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 14 January 2025 (1 year ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026
Contact
Address

69 Victoria Road Surbiton, KT6 4NX,

Previous Addresses

, 69 Victoria Road Surbiton, Surrey, KT6 4NX, England
From: 31 January 2017To: 31 December 2020
, 1 Mansfield Business Park Lymington Bottom Road,, Medstead, Alton, GU34 5PZ, United Kingdom
From: 13 January 2016To: 31 January 2017
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Feb 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HEALD, Robert Douglas Spencer

Active
SurbitonKT6 4NX
Secretary
Appointed 30 Jan 2017

BUNTING, Brett

Active
SurbitonKT6 4NX
Born March 1975
Director
Appointed 13 Jan 2016

COX, Russell Henry

Active
SurbitonKT6 4NX
Born July 1968
Director
Appointed 13 Jan 2016

DODD, Lyn

Active
SurbitonKT6 4NX
Born February 1965
Director
Appointed 13 Jan 2016

NEWMAN, Sacha

Active
SurbitonKT6 4NX
Born May 1973
Director
Appointed 13 Jan 2016

PHILLIPS, Deborah Anne

Resigned
SurbitonKT6 4NX
Born September 1962
Director
Appointed 23 Aug 2022
Resigned 24 Feb 2023

PHILLIPS, Pip Phillip

Resigned
SurbitonKT6 4NX
Born October 1956
Director
Appointed 13 Jan 2016
Resigned 18 May 2022
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Compulsory
28 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 May 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Incorporation Company
13 January 2016
NEWINCIncorporation