Background WavePink WaveYellow Wave

MAPLE CREEK MANAGEMENT COMPANY LIMITED (13256344)

MAPLE CREEK MANAGEMENT COMPANY LIMITED (13256344) is an active UK company. incorporated on 10 March 2021. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE CREEK MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BALLAM, Helen, BURROWS, Richard Michael, HEARN, Christopher Paul.

Company Number
13256344
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2021
Age
5 years
Address
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALLAM, Helen, BURROWS, Richard Michael, HEARN, Christopher Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE CREEK MANAGEMENT COMPANY LIMITED

MAPLE CREEK MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 March 2021 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE CREEK MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13256344

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 10 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Vantage Point, 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7DN,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 2 August 2023To: 20 June 2024
Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB United Kingdom
From: 10 March 2021To: 2 August 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Feb 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TRINITY NOMINEES (1) LIMITED

Active
Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 25 Jun 2024

BALLAM, Helen

Active
Mark Road, Hemel HempsteadHP2 7DN
Born September 1977
Director
Appointed 01 Apr 2025

BURROWS, Richard Michael

Active
Mark Road, Hemel HempsteadHP2 7DN
Born February 1968
Director
Appointed 01 Apr 2025

HEARN, Christopher Paul

Active
Mark Road, Hemel HempsteadHP2 7DN
Born August 1965
Director
Appointed 03 Feb 2023

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 10 Mar 2021
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 30 Apr 2024

POWELL, Andrew

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Born October 1967
Director
Appointed 22 Jan 2024
Resigned 01 Apr 2025

SHERRIFF, Thomas Andrew

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born January 1973
Director
Appointed 10 Mar 2021
Resigned 01 Apr 2025

WALLER, Michael James

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born June 1981
Director
Appointed 10 Mar 2021
Resigned 21 Jan 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Thomas Andrew Sherriff

Ceased
Anchor Boulevard, DartfordDA2 6QH
Born January 1973

Nature of Control

Significant influence or control
Notified 10 Mar 2021
Ceased 21 Mar 2023

Mr Michael James Waller

Ceased
Anchor Boulevard, DartfordDA2 6QH
Born June 1981

Nature of Control

Significant influence or control
Notified 10 Mar 2021
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 June 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 November 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
28 March 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Incorporation Company
10 March 2021
NEWINCIncorporation