Background WavePink WaveYellow Wave

MAPLE (471) LIMITED (13438789)

MAPLE (471) LIMITED (13438789) is an active UK company. incorporated on 4 June 2021. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. MAPLE (471) LIMITED has been registered for 4 years. Current directors include HALEY, Stephanie Julia, LEES, Alice Victoria, LINDSAY, Oliver James Craig.

Company Number
13438789
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 2021
Age
4 years
Address
Principle Estate Management, Birmingham, B3 1SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALEY, Stephanie Julia, LEES, Alice Victoria, LINDSAY, Oliver James Craig
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE (471) LIMITED

MAPLE (471) LIMITED is an active company incorporated on 4 June 2021 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAPLE (471) LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13438789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 4 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Principle Estate Management 137 Newhall Street Birmingham, B3 1SF,

Previous Addresses

, 25 Hill Street, London, W1J 5LW, England
From: 9 October 2024To: 24 February 2025
, Unit a5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, United Kingdom
From: 19 September 2024To: 9 October 2024
, 250 Aztec West, Almondsbury, Bristol, BS32 4TR, England
From: 4 June 2021To: 19 September 2024
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PRINCIPLE ESTATE SERVICES LIMITED

Active
137 Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 24 Feb 2025

HALEY, Stephanie Julia

Active
137 Newhall Street, BirminghamB3 1SF
Born March 1986
Director
Appointed 11 Dec 2025

LEES, Alice Victoria

Active
137 Newhall Street, BirminghamB3 1SF
Born August 1997
Director
Appointed 17 Oct 2024

LINDSAY, Oliver James Craig

Active
137 Newhall Street, BirminghamB3 1SF
Born February 1977
Director
Appointed 18 Dec 2025

GROUND SOLUTIONS UK LIMITED

Resigned
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 19 Sept 2024
Resigned 09 Oct 2024

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4TR
Corporate secretary
Appointed 04 Jun 2021
Resigned 19 Sept 2024

BRIDGES, Joanna

Resigned
137 Newhall Street, BirminghamB3 1SF
Born September 1969
Director
Appointed 11 Dec 2025
Resigned 24 Feb 2026

PETT, Michael Robert

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 19 Sept 2024
Resigned 09 Oct 2024

SEAMAN, Michael William

Resigned
137 Newhall Street, BirminghamB3 1SF
Born November 1955
Director
Appointed 09 Oct 2024
Resigned 01 Jan 2026

STANLEY, Sara Louise

Resigned
137 Newhall Street, BirminghamB3 1SF
Born February 1975
Director
Appointed 17 Oct 2024
Resigned 01 Jan 2026

VAUGHAN, Thomas Declan

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1969
Director
Appointed 04 Jun 2021
Resigned 19 Sept 2024

GROUND SOLUTIONS (UK) LIMITED

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Corporate director
Appointed 19 Sept 2024
Resigned 09 Oct 2024

ROWAN FORMATIONS LIMITED

Resigned
Aztec West, BristolBS32 4TR
Corporate director
Appointed 04 Jun 2021
Resigned 19 Sept 2024

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4TR
Corporate director
Appointed 04 Jun 2021
Resigned 19 Sept 2024
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 September 2024
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
19 September 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Incorporation Company
4 June 2021
NEWINCIncorporation