Background WavePink WaveYellow Wave

MAPLEWOOD UK DEVELOPMENTS LTD (10172065)

MAPLEWOOD UK DEVELOPMENTS LTD (10172065) is an active UK company. incorporated on 10 May 2016. with registered office in Reigate. The company operates in the Construction sector, engaged in construction of domestic buildings. MAPLEWOOD UK DEVELOPMENTS LTD has been registered for 9 years. Current directors include LUCAS, Michael Thomas.

Company Number
10172065
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
36a West Street West Street, Reigate, RH2 9BX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LUCAS, Michael Thomas
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLEWOOD UK DEVELOPMENTS LTD

MAPLEWOOD UK DEVELOPMENTS LTD is an active company incorporated on 10 May 2016 with the registered office located in Reigate. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MAPLEWOOD UK DEVELOPMENTS LTD was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10172065

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

36a West Street West Street Reigate, RH2 9BX,

Previous Addresses

Castle Court 41 London Road Reigate Surrey RH2 9RJ England
From: 22 January 2020To: 27 July 2023
11 Littleton Grange Flanchford Road Reigate RH2 8QZ England
From: 10 May 2019To: 22 January 2020
Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX England
From: 10 May 2016To: 10 May 2019
Timeline

23 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Jan 18
Director Left
May 19
Director Joined
May 19
Owner Exit
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Jun 20
Director Left
Sept 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LUCAS, Michael Thomas

Active
West Street, ReigateRH2 9BX
Born October 1988
Director
Appointed 03 Jun 2019

LUCAS, Leslie Thomas

Resigned
Flanchford Road, ReigateRH2 8QZ
Secretary
Appointed 10 May 2016
Resigned 10 May 2019

LUCAS, Michael Thomas

Resigned
36b West Street, ReigateRH2 9BX
Born October 1998
Director
Appointed 10 May 2016
Resigned 10 May 2019

PENDRIGH, Antony Terence

Resigned
41 London Road, ReigateRH2 9RJ
Born April 1967
Director
Appointed 03 Jun 2019
Resigned 07 Sept 2020

PENDRIGH, Antony Terence

Resigned
Flanchford Road, ReigateRH2 8QZ
Born April 1967
Director
Appointed 10 May 2019
Resigned 03 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
West Street, ReigateRH2 9BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2019
Ceased 16 May 2019
36b West Street, ReigateRH2 9BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2019
West St, ReigateRH2 9BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2016
Ceased 16 May 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Incorporation Company
10 May 2016
NEWINCIncorporation