Background WavePink WaveYellow Wave

MAPLE PROPERTY LONDON LTD (14573138)

MAPLE PROPERTY LONDON LTD (14573138) is an active UK company. incorporated on 5 January 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAPLE PROPERTY LONDON LTD has been registered for 3 years. Current directors include PILLER, David.

Company Number
14573138
Status
active
Type
ltd
Incorporated
5 January 2023
Age
3 years
Address
10 High Road, London, N15 6LS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PILLER, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE PROPERTY LONDON LTD

MAPLE PROPERTY LONDON LTD is an active company incorporated on 5 January 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAPLE PROPERTY LONDON LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14573138

LTD Company

Age

3 Years

Incorporated 5 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ALCON 39 LTD
From: 10 January 2023To: 18 February 2023
WORLDWIDE BUSINESS ADVENTURES LTD
From: 5 January 2023To: 10 January 2023
Contact
Address

10 High Road London, N15 6LS,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 10 January 2023To: 28 March 2023
32 Castlewood Road London N16 6DW United Kingdom
From: 10 January 2023To: 10 January 2023
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 5 January 2023To: 10 January 2023
Timeline

20 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
New Owner
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Sept 23
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Jan 26
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PILLER, David

Active
High Road, LondonN15 6LS
Born August 1985
Director
Appointed 27 Mar 2023

BERGER, Lili Lifsche

Resigned
LondonN16 6DW
Born September 1955
Director
Appointed 09 Jan 2023
Resigned 16 Feb 2023

LEIFER, Nachman

Resigned
High Road, LondonN15 6LS
Born October 1991
Director
Appointed 16 Feb 2023
Resigned 27 Mar 2023

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 05 Jan 2023
Resigned 09 Jan 2023

Persons with significant control

5

1 Active
4 Ceased

Mr David Piller

Active
High Road, LondonN15 6LS
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2023

Mr Nachman Leifer

Ceased
High Road, LondonN15 6LS
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2023
Ceased 27 Mar 2023

Mrs Lili Lifsche Berger

Ceased
LondonN16 6DW
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2023
Ceased 16 Feb 2023
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2023
Ceased 09 Jan 2023

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 05 Jan 2023
Ceased 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 February 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
19 January 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 January 2023
NEWINCIncorporation