Background WavePink WaveYellow Wave

MAPLE VILLA MANAGEMENT COMPANY LIMITED (NI064602)

MAPLE VILLA MANAGEMENT COMPANY LIMITED (NI064602) is an active UK company. incorporated on 10 May 2007. with registered office in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAPLE VILLA MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include GIFFEN, Anthony Alexander, HIGGINS, Derek.

Company Number
NI064602
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
12 Mill Road, Ballyclare, BT39 9DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIFFEN, Anthony Alexander, HIGGINS, Derek
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE VILLA MANAGEMENT COMPANY LIMITED

MAPLE VILLA MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2007 with the registered office located in Ballyclare. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAPLE VILLA MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

NI064602

LTD Company

Age

18 Years

Incorporated 10 May 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

12 Mill Road Ballyclare, BT39 9DY,

Previous Addresses

37 Main Street Ballyclare County Antrim BT39 9AA
From: 12 June 2013To: 2 June 2020
12 Mill Road Ballyclare County Antrim BT39 9DY Northern Ireland
From: 26 February 2010To: 12 June 2013
122B Quarry Lane Dublin Road Newry BT35 8HQ
From: 10 May 2007To: 26 February 2010
Timeline

2 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jun 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HIGGINS, Mary Isobel

Active
Mill Road, BallyclareBT39 9DY
Secretary
Appointed 21 Jul 2009

GIFFEN, Anthony Alexander

Active
Waring Street, BelfastBT1 2DX
Born August 1968
Director
Appointed 12 Jun 2019

HIGGINS, Derek

Active
Mill Road, BallyclareBT39 9DY
Born November 1949
Director
Appointed 21 Jul 2009

CUNNINGHAM, Olivia Susan

Resigned
122b Quarry Lane, NewryBT35 8HQ
Secretary
Appointed 01 Jan 2008
Resigned 01 May 2009

SARCON COMPLIANCE LIMITED

Resigned
Murray House, BelfastBT1 6DN
Corporate secretary
Appointed 10 May 2007
Resigned 01 Jan 2008

MCVEIGH, Patrick James

Resigned
122b Quarry Lane, NewryBT35 8HQ
Born April 1970
Director
Appointed 01 Jan 2008
Resigned 21 Sept 2009

O'NEILL, Garry John

Resigned
1 The Glebe, Donegal
Born March 1969
Director
Appointed 10 May 2007
Resigned 01 Jan 2008

TODD, Alastair Samuel

Resigned
Murray House, BelfastBT1 6DN
Born March 1973
Director
Appointed 10 May 2007
Resigned 10 May 2007
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
2 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Legacy
22 September 2009
296(NI)296(NI)
Legacy
3 September 2009
296(NI)296(NI)
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
19 May 2008
371S(NI)371S(NI)
Legacy
13 May 2008
296(NI)296(NI)
Legacy
13 May 2008
296(NI)296(NI)
Legacy
12 May 2008
295(NI)295(NI)
Legacy
4 June 2007
296(NI)296(NI)
Legacy
4 June 2007
296(NI)296(NI)
Resolution
4 June 2007
RESOLUTIONSResolutions
Incorporation Company
10 May 2007
NEWINCIncorporation