Background WavePink WaveYellow Wave

MAPLE (438) LIMITED (11404732)

MAPLE (438) LIMITED (11404732) is an active UK company. incorporated on 8 June 2018. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE (438) LIMITED has been registered for 7 years. Current directors include HERRON, Matthew Steven, PARKER, Maureen Kathleen, WALKER, Fiona Hamilton and 1 others.

Company Number
11404732
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2018
Age
7 years
Address
Flat 3 37 Parliament Street, Gloucester, GL1 1HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HERRON, Matthew Steven, PARKER, Maureen Kathleen, WALKER, Fiona Hamilton, WALKER, Peter William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE (438) LIMITED

MAPLE (438) LIMITED is an active company incorporated on 8 June 2018 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE (438) LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11404732

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Flat 3 37 Parliament Street Gloucester, GL1 1HY,

Previous Addresses

3 Parliament Street Gloucester GL1 1HY England
From: 22 March 2019To: 22 March 2019
135 Aztec West Bristol BS32 4UB
From: 8 June 2018To: 22 March 2019
Timeline

23 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
New Owner
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Mar 23
0
Funding
12
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HERRON, Matthew Steven

Active
Clegram Road, GloucesterGL1 5QA
Born July 1979
Director
Appointed 18 Apr 2019

PARKER, Maureen Kathleen

Active
Clegram Road, GloucesterGL1 5QA
Born November 1969
Director
Appointed 18 Apr 2019

WALKER, Fiona Hamilton

Active
Lucerne Drive, OxfordOX44 7QT
Born July 1977
Director
Appointed 02 Feb 2022

WALKER, Peter William

Active
Lucerne Drive, OxfordOX44 7QT
Born October 1973
Director
Appointed 02 Feb 2022

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 08 Jun 2018
Resigned 22 Mar 2019

EAMES, Diana Margaret

Resigned
Aztec West, BristolBS32 4UB
Born October 1970
Director
Appointed 08 Jun 2018
Resigned 22 Mar 2019

GUTTARLAPALLI, Sreenivas Chaitanya

Resigned
Heron Drive, ManchesterM34 5QX
Born August 1981
Director
Appointed 22 Mar 2019
Resigned 01 Feb 2022

JONES, Daniel Martin

Resigned
Typhoon Way, GloucesterGL3 4DY
Born March 1977
Director
Appointed 22 Mar 2019
Resigned 18 Apr 2019

PURTON, Katherine Alexandria Mclean

Resigned
Clock Tower Court, Bexhill-On-SeaTN39 3HP
Born March 1986
Director
Appointed 22 Mar 2019
Resigned 01 Feb 2021

ROWAN FORMATIONS LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 08 Jun 2018
Resigned 22 Mar 2019

Persons with significant control

7

2 Active
5 Ceased

Miss Maureen Parker

Active
Clegram Road, GloucesterGL1 5QA
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2019

Mr Matthew Herron

Active
Clegram Road, GloucesterGL1 5QA
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2019

Ms Katherine Alexandria Mclean Purton

Ceased
Clock Tower Court, Bexhill-On-SeaTN39 3HP
Born March 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Mar 2019
Ceased 02 Jan 2022

Mr Sreenivas Chaitanya Guttarlapalli

Ceased
Heron Drive, ManchesterM34 5QX
Born August 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Mar 2019
Ceased 19 Apr 2021

Mr Daniel Martin Jones

Ceased
Typhoon Way, GloucesterGL3 4DY
Born March 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Mar 2019
Ceased 18 Apr 2019
Aztec West, BristolBS32 4UB

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jun 2018
Ceased 22 Mar 2019
Aztec West, BristolBS32 4UB

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jun 2018
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Incorporation Company
8 June 2018
NEWINCIncorporation