Background WavePink WaveYellow Wave

MAPPLEWELL MANAGEMENT COMPANY LIMITED (10069792)

MAPPLEWELL MANAGEMENT COMPANY LIMITED (10069792) is an active UK company. incorporated on 17 March 2016. with registered office in Rotherham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MAPPLEWELL MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael and 3 others.

Company Number
10069792
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2016
Age
10 years
Address
Advantage House Poplar Way, Rotherham, S60 5TR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael, MAUDSLEY, Douglas, PATMORE, Katerina Jane, SHILLAW, Lynda Margaret
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPPLEWELL MANAGEMENT COMPANY LIMITED

MAPPLEWELL MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Rotherham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MAPPLEWELL MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10069792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 17 March 2016

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 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Advantage House Poplar Way Catcliffe Rotherham, S60 5TR,

Previous Addresses

C/O Harworth Estates Amp Technology Centre Brunel Way Rotherham S60 5WG
From: 17 March 2016To: 30 August 2016
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Left
Jan 21
Owner Exit
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jul 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BIRCH, Christopher Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 08 Sept 2021

BLACKSHAW, Andrew Rowland

Active
Poplar Way, RotherhamS60 5TR
Born April 1973
Director
Appointed 08 Sept 2021

HAIGH, Jonathan Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1969
Director
Appointed 08 Sept 2021

MAUDSLEY, Douglas

Active
Poplar Way, RotherhamS60 5TR
Born March 1982
Director
Appointed 17 Jul 2025

PATMORE, Katerina Jane

Active
Poplar Way, RotherhamS60 5TR
Born May 1985
Director
Appointed 01 Oct 2019

SHILLAW, Lynda Margaret

Active
Poplar Way, RotherhamS60 5TR
Born March 1965
Director
Appointed 01 Nov 2020

HARWORTH SECRETARIAT SERVICES LIMITED

Resigned
Poplar Way, RotherhamS60 5TR
Corporate secretary
Appointed 17 Mar 2016
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 30 Jun 2019
Resigned 08 Sept 2021

BIRCH, Christopher Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 04 Jul 2018
Resigned 30 Nov 2018

HENRY, Peter

Resigned
RotherhamS60 5WG
Born October 1977
Director
Appointed 09 Nov 2016
Resigned 30 Nov 2018

KIRKMAN, Andrew Michael David

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1972
Director
Appointed 13 Nov 2018
Resigned 30 Jun 2019

LOVE, Timothy John

Resigned
Poplar Way, RotherhamS60 5TR
Born December 1962
Director
Appointed 17 Mar 2016
Resigned 04 Nov 2016

MICHAELSON, Richard Owen

Resigned
Poplar Way, RotherhamS60 5TR
Born October 1966
Director
Appointed 13 Nov 2018
Resigned 31 Dec 2020

WILSON, Philip Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born June 1968
Director
Appointed 17 Mar 2016
Resigned 21 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Poplar Way, RotherhamS60 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Poplar Way, RotherhamS60 5TR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 August 2016
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
18 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2016
NEWINCIncorporation