Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAPLE COURT MANAGEMENT LIMITED
Company Information for

MAPLE COURT MANAGEMENT LIMITED

42 BROADWAY, LEIGH-ON-SEA, SS9 1AJ,
Company Registration Number
02571621
Private Limited Company
Active

Company Overview

About Maple Court Management Ltd
MAPLE COURT MANAGEMENT LIMITED was founded on 1991-01-04 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Active". Maple Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAPLE COURT MANAGEMENT LIMITED
 
Legal Registered Office
42 BROADWAY
LEIGH-ON-SEA
SS9 1AJ
Other companies in CT20
 
Filing Information
Company Number 02571621
Company ID Number 02571621
Date formed 1991-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2025
Account next due 25/12/2026
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2026-05-05 07:12:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPLE COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAPLE COURT MANAGEMENT LIMITED
The following companies were found which have the same name as MAPLE COURT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAPLE COURT MANAGEMENT (HEREFORD) LIMITED FLAT 1, 262 LEDBURY ROAD 262 LEDBURY ROAD HEREFORD HR1 1QD Active Company formed on the 1987-05-06
MAPLE COURT MANAGEMENT (TAUNTON) LIMITED 10 NORRINGTON WAY CHARD SOMERSET TA20 2JP Active Company formed on the 2006-01-12
MAPLE COURT MANAGEMENT COMPANY LIMITED UNIT 2 ALPHA HOUSE OLD NAVAN ROAD DUNBOYNE CO. MEATH DUNBOYNE, MEATH Active Company formed on the 1982-01-08

Company Officers of MAPLE COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE CAMERON
Company Secretary 1998-07-23
GARY CAMERON
Director 1997-07-09
NICOLA JANE CAMERON
Director 1998-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN BUCKLEY
Company Secretary 1997-07-09 1998-07-23
JACQUELINE ANN BUCKLEY
Director 1997-07-09 1998-07-23
MARTIN ALAN PERCIVAL
Company Secretary 1995-07-28 1997-07-09
KAREN SUZANNE CLARK
Director 1995-04-24 1997-07-09
MARTIN ALAN PERCIVAL
Director 1995-07-28 1997-07-09
LAURA JANE DAVIDSON
Director 1993-06-15 1995-07-28
DONNA FRANCES CHAPPELL
Company Secretary 1993-06-15 1995-04-24
DONNA FRANCES CHAPPELL
Director 1994-11-25 1995-04-24
BRUCE ANDREW SMITHARD
Director 1993-01-04 1993-05-24
PETER JAMES SMITHARD
Company Secretary 1993-01-04 1993-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE CAMERON MAGPIE LODGE MANAGEMENT LIMITED Company Secretary 2006-10-16 CURRENT 2006-10-16 Active - Proposal to Strike off
NICOLA JANE CAMERON CHAFFINCH LODGE LIMITED Company Secretary 2006-09-08 CURRENT 2003-12-01 Active - Proposal to Strike off
NICOLA JANE CAMERON CAMERON LETTINGS LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-03-16CONFIRMATION STATEMENT MADE ON 15/03/26, WITH UPDATES
2025-12-04MICRO ENTITY ACCOUNTS MADE UP TO 25/03/25
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-02-05CESSATION OF GARY CAMERON AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVIS
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Quinces Cullens Hill Elham Canterbury CT4 6UJ England
2024-02-05Appointment of Scott and Stapleton as company secretary on 2024-02-01
2024-01-31Termination of appointment of Nicola Jane Cameron on 2024-01-31
2024-01-31APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE CAMERON
2024-01-31APPOINTMENT TERMINATED, DIRECTOR GARY CAMERON
2024-01-03DIRECTOR APPOINTED MR RICHARD DAVIS
2023-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-04-20CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM Cameron Lettings 33 Bouverie Square Folkestone Kent CT20 1BA
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-10-13AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 24
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 24
2016-01-21AR0104/01/16 ANNUAL RETURN FULL LIST
2015-11-03AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 24
2015-01-12AR0104/01/15 ANNUAL RETURN FULL LIST
2014-05-19AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 24
2014-01-22AR0104/01/14 ANNUAL RETURN FULL LIST
2013-05-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-08AR0104/01/13 ANNUAL RETURN FULL LIST
2012-08-07AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-19AR0104/01/12 ANNUAL RETURN FULL LIST
2011-04-21AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-02AR0104/01/11 ANNUAL RETURN FULL LIST
2010-05-07AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-28AR0104/01/10 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE CAMERON / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CAMERON / 28/01/2010
2009-09-03AA31/01/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-29363aReturn made up to 04/01/09; full list of members
2008-06-05AA31/01/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-01-21363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-02363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/06
2006-02-03363sRETURN MADE UP TO 04/01/06; CHANGE OF MEMBERS
2005-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-11363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-31363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-21363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-05-07363sRETURN MADE UP TO 04/01/02; CHANGE OF MEMBERS
2001-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-02-16363sRETURN MADE UP TO 04/01/01; NO CHANGE OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-19363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-01-21363sRETURN MADE UP TO 04/01/99; CHANGE OF MEMBERS
1999-01-21288aNEW SECRETARY APPOINTED
1999-01-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-05288aNEW DIRECTOR APPOINTED
1998-10-05AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-13288aNEW DIRECTOR APPOINTED
1998-01-14363sRETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/01/96
1997-07-15288aNEW DIRECTOR APPOINTED
1997-07-15288bDIRECTOR RESIGNED
1997-07-15287REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 21 OSPREY COURT MAYFIELD AVENUE DOVER KENT
1997-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-15363aRETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS
1997-07-15363aRETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS
1997-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-15DISS40STRIKE-OFF ACTION DISCONTINUED
1997-04-15GAZ1FIRST GAZETTE
1996-01-28287REGISTERED OFFICE CHANGED ON 28/01/96 FROM: 12 MAYFIELD COURT MAYFIELD AVENUE DOVER KENT CT16 2PQ
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-08-02288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-05288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-25363sRETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS
1994-12-12288NEW DIRECTOR APPOINTED
1994-11-29AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-02-25363sRETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS
1993-09-21287REGISTERED OFFICE CHANGED ON 21/09/93 FROM: FLAT 12 OSPREY COURT MAYFIELD AVE DOVER KENT CT16 2QJ
1993-09-21AAFULL ACCOUNTS MADE UP TO 31/01/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MAPLE COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-04-15
Fines / Sanctions
No fines or sanctions have been issued against MAPLE COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAPLE COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAPLE COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MAPLE COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPLE COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of MAPLE COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPLE COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MAPLE COURT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MAPLE COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAPLE COURT MANAGEMENT LIMITEDEvent Date1997-04-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPLE COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAPLE COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.