Background WavePink WaveYellow Wave

MAPLE AND MAY (HOMES) LTD. (NI631024)

MAPLE AND MAY (HOMES) LTD. (NI631024) is an active UK company. incorporated on 30 April 2015. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of domestic buildings. MAPLE AND MAY (HOMES) LTD. has been registered for 10 years. Current directors include GIBSON, Andrew, HARRISON, Helen Eldridge, HAWE, Robin and 4 others.

Company Number
NI631024
Status
active
Type
ltd
Incorporated
30 April 2015
Age
10 years
Address
Leslie Morrell House, Belfast, BT1 4DN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GIBSON, Andrew, HARRISON, Helen Eldridge, HAWE, Robin, MCCARRON, Stephen Martin, MCCONNELL, Rory Desmond Ramsay, RODEN, John, TATE, David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE AND MAY (HOMES) LTD.

MAPLE AND MAY (HOMES) LTD. is an active company incorporated on 30 April 2015 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MAPLE AND MAY (HOMES) LTD. was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

NI631024

LTD Company

Age

10 Years

Incorporated 30 April 2015

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 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CHOICE AFFORDABLE HOUSING LIMITED
From: 30 April 2015To: 5 March 2018
Contact
Address

Leslie Morrell House 37-41 May Street Belfast, BT1 4DN,

Timeline

39 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Mar 21
Loan Secured
Mar 22
Loan Secured
Jun 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

JACKSON, Lawrence

Active
37-41 May Street, BelfastBT1 4DN
Secretary
Appointed 01 Apr 2019

GIBSON, Andrew

Active
37-41 May Street, BelfastBT1 4DN
Born June 1983
Director
Appointed 16 Feb 2026

HARRISON, Helen Eldridge

Active
37-41 May Street, BelfastBT1 4DN
Born May 1971
Director
Appointed 26 Apr 2017

HAWE, Robin

Active
37-41 May Street, BelfastBT1 4DN
Born October 1954
Director
Appointed 17 Feb 2021

MCCARRON, Stephen Martin

Active
37-41 May Street, BelfastBT1 4DN
Born December 1971
Director
Appointed 06 Jan 2026

MCCONNELL, Rory Desmond Ramsay

Active
37-41 May Street, BelfastBT1 4DN
Born May 1957
Director
Appointed 19 Apr 2023

RODEN, John

Active
37-41 May Street, BelfastBT1 4DN
Born February 1973
Director
Appointed 19 Apr 2023

TATE, David

Active
37-41 May Street, BelfastBT1 4DN
Born April 1962
Director
Appointed 12 Sept 2024

MCKENNA, Brian

Resigned
37-41 May Street, BelfastBT1 4DN
Secretary
Appointed 01 Apr 2016
Resigned 22 Feb 2019

BELL, Hazel Ruth

Resigned
37-41 May Street, BelfastBT1 4DN
Born December 1955
Director
Appointed 28 Sept 2016
Resigned 28 Sept 2016

BOGOINA-SEENAN, Tzvetelina

Resigned
37-41 May Street, BelfastBT1 4DN
Born June 1979
Director
Appointed 22 Apr 2020
Resigned 31 Aug 2023

CULLEN, John

Resigned
Fortrose Park, Dublin 6w
Born July 1946
Director
Appointed 01 Jan 2016
Resigned 26 Apr 2017

GILMOUR, David Thomas

Resigned
37-41 May Street, BelfastBT1 4DN
Born January 1958
Director
Appointed 26 Apr 2017
Resigned 15 Jan 2018

KENNEDY, Bill

Resigned
37-41 May Street, BelfastBT1 4DN
Born February 1956
Director
Appointed 21 Feb 2018
Resigned 15 Jun 2022

LEONARD, Paul Francis

Resigned
37-41 May Street, BelfastBT1 4DN
Born February 1960
Director
Appointed 26 Apr 2017
Resigned 12 Sept 2024

LOWRY, Mark

Resigned
37-41 May Street, BelfastBT1 4DN
Born December 1959
Director
Appointed 18 Apr 2019
Resigned 20 Aug 2019

MCAREAVEY, Ciaran Gerard

Resigned
37-41 May Street, BelfastBT1 4DN
Born January 1968
Director
Appointed 26 Apr 2017
Resigned 14 Sept 2022

MILLAR, Gerry

Resigned
37-41 May Street, BelfastBT1 4DN
Born March 1956
Director
Appointed 21 Feb 2018
Resigned 09 Dec 2025

MOORE, Robert Thompson

Resigned
Circular Road, NewtownabbeyBT37 0RD
Born September 1952
Director
Appointed 13 Oct 2015
Resigned 26 Apr 2017

NELSON, Tim

Resigned
37-41 May Street, BelfastBT1 4DN
Born July 1985
Director
Appointed 21 Feb 2018
Resigned 22 Apr 2020

QUIN, Timothy Herbert Blacker

Resigned
37-41 May Street, BelfastBT1 4DN
Born July 1943
Director
Appointed 30 Apr 2015
Resigned 28 Sept 2016

REILLY, William David

Resigned
Dublin Road, OmaghBT78 1HQ
Born December 1950
Director
Appointed 13 Oct 2015
Resigned 21 Feb 2018

RIMA, Bert Karel, Prof

Resigned
Cranmore Park, BelfastBT9 6JF
Born June 1945
Director
Appointed 13 Oct 2015
Resigned 21 Feb 2018

WHITE, Barry Edward

Resigned
37-41 May Street, BelfastBT1 4DN
Born August 1965
Director
Appointed 26 Apr 2016
Resigned 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Resolution
5 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 March 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
2 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 May 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Incorporation Company
30 April 2015
NEWINCIncorporation