Background WavePink WaveYellow Wave

MAPLE HEIGHTS COMPANY LIMITED (NI691725)

MAPLE HEIGHTS COMPANY LIMITED (NI691725) is an active UK company. incorporated on 10 October 2022. with registered office in Newry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAPLE HEIGHTS COMPANY LIMITED has been registered for 3 years. Current directors include MAGEE, Martin Francis.

Company Number
NI691725
Status
active
Type
ltd
Incorporated
10 October 2022
Age
3 years
Address
23a Carrags Road, Newry, BT34 2NH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAGEE, Martin Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE HEIGHTS COMPANY LIMITED

MAPLE HEIGHTS COMPANY LIMITED is an active company incorporated on 10 October 2022 with the registered office located in Newry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAPLE HEIGHTS COMPANY LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

NI691725

LTD Company

Age

3 Years

Incorporated 10 October 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 November 2024 - 30 June 2025(9 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

23a Carrags Road Newry, BT34 2NH,

Previous Addresses

23a Carrogs Road Newry BT34 2NH Northern Ireland
From: 2 January 2024To: 16 January 2025
Unit 12 the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
From: 10 October 2022To: 2 January 2024
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
New Owner
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
New Owner
Mar 24
Loan Secured
Dec 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAGEE, Martin Francis

Active
Carrags Road, NewryBT34 2NH
Born May 1968
Director
Appointed 26 Jun 2023

MCALLISTER, Michael Joseph

Resigned
Carrogs Road, NewryBT34 2NH
Born February 1963
Director
Appointed 10 Oct 2022
Resigned 26 Jun 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Mary Magee

Active
Carrags Road, NewryBT34 2NH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2023

Mr Martin Francis Magee

Active
Carrags Road, NewryBT34 2NH
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2023

Mr Michael Joseph Mcallister

Ceased
Carrogs Road, NewryBT34 2NH
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2022
Ceased 02 Jan 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2024
PSC01Notification of Individual PSC
Second Filing Of Director Termination With Name
4 March 2024
RP04TM01RP04TM01
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
2 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 October 2022
NEWINCIncorporation