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

MAPLE LEAF PROPERTY INVESTMENTS LIMITED

ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
02822516
Private Limited Company
Active

Company Overview

About Maple Leaf Property Investments Ltd
MAPLE LEAF PROPERTY INVESTMENTS LIMITED was founded on 1993-05-28 and has its registered office in London. The organisation's status is listed as "Active". Maple Leaf Property Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAPLE LEAF PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
ACRE HOUSE
11/15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in NW1
 
Filing Information
Company Number 02822516
Company ID Number 02822516
Date formed 1993-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 11:25:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPLE LEAF PROPERTY INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US 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.

Company Officers of MAPLE LEAF PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALAN LANDESBERG
Company Secretary 1995-03-09
GARY MITCHELL LANDESBERG
Director 1997-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN LANDESBERG
Director 1993-05-28 2018-01-25
CANDY KAREN BEVERLY LANDESBERG
Director 1995-03-19 1997-08-18
JEAN LANDESBERG
Director 1996-05-29 1996-06-03
JEAN LANDESBERG
Director 1994-12-21 1996-01-02
B. H. COMPANY SECRETARIAL SERVICES
Company Secretary 1993-05-28 1995-03-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-05-28 1993-05-28
WATERLOW NOMINEES LIMITED
Nominated Director 1993-05-28 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LANDESBERG PARKELM LIMITED Company Secretary 2003-04-09 CURRENT 2003-02-24 Active
ALAN LANDESBERG CORNHILL ALLIANCE LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Dissolved 2014-06-10
ALAN LANDESBERG OXON PRIORY LIMITED Company Secretary 2002-11-28 CURRENT 2002-11-28 Dissolved 2014-09-20
ALAN LANDESBERG LEAFBEAM LIMITED Company Secretary 2001-02-28 CURRENT 2000-12-28 Dissolved 2017-01-21
ALAN LANDESBERG ABBOTQUEST LIMITED Company Secretary 1996-02-20 CURRENT 1996-02-02 Dissolved 2017-01-24
GARY MITCHELL LANDESBERG MOUNTAIN (DUBAI) LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
GARY MITCHELL LANDESBERG A.O.K KITCHEN (MARYLEBONE) LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
GARY MITCHELL LANDESBERG ARTSLANS URBAN LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
GARY MITCHELL LANDESBERG GL (DUBAI) LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
GARY MITCHELL LANDESBERG ACRE (CHANCERY) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
GARY MITCHELL LANDESBERG FOOD MARKET (WOOD WHARF) LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG GL (SLOUGH) LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GARY MITCHELL LANDESBERG ACRE GL MOUNTAIN (SUNSET) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
GARY MITCHELL LANDESBERG THE QUAY CLUB LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG AMAQI LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
GARY MITCHELL LANDESBERG ART OF THE BEACH LTD Director 2016-02-02 CURRENT 2016-02-02 Active
GARY MITCHELL LANDESBERG KYUBI (LONDON) LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-06-27
GARY MITCHELL LANDESBERG MOUNTAIN AC (LA) LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2016-05-10
GARY MITCHELL LANDESBERG ACRE 1191 (SUNSET AC GL CORPORATE) LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG PARK DRIVE (CANARY WHARF) LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
GARY MITCHELL LANDESBERG ACRE 1186 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-02-02
GARY MITCHELL LANDESBERG MOUNTAIN (SUNSET) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
GARY MITCHELL LANDESBERG THE QUAY CLUB (CANARY WHARF) LIMITED Director 2014-07-10 CURRENT 2014-06-19 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG ACRE 1163 (SHELL GL CORPORATE) LIMITED Director 2013-11-19 CURRENT 2013-11-19 Liquidation
GARY MITCHELL LANDESBERG ACRE 1161 (SHELL GL CORPORATE) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG ACRE 1162 (SHELL T) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
GARY MITCHELL LANDESBERG ACRE 1156 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-12-15
GARY MITCHELL LANDESBERG TRADECO 123L LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
GARY MITCHELL LANDESBERG WIGMORE 122L LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2014-08-05
GARY MITCHELL LANDESBERG TFMC LIMITED Director 2012-03-08 CURRENT 2007-08-08 Dissolved 2015-12-15
GARY MITCHELL LANDESBERG TRADECO 122L LIMITED Director 2011-10-18 CURRENT 2011-06-03 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG BRIGHTVIEW ENTERPRISES LIMITED Director 2011-04-13 CURRENT 2011-02-02 Dissolved 2013-10-15
GARY MITCHELL LANDESBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-09-13 CURRENT 2010-08-03 Liquidation
GARY MITCHELL LANDESBERG ARTS CLUB(LONDON),LIMITED(THE) Director 2010-08-16 CURRENT 1896-05-06 Active
GARY MITCHELL LANDESBERG ROSEBERRY STREET LIMITED Director 2010-05-21 CURRENT 2010-04-16 Dissolved 2015-10-28
GARY MITCHELL LANDESBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
GARY MITCHELL LANDESBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-05-20
GARY MITCHELL LANDESBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
GARY MITCHELL LANDESBERG WHITE OCEAN LEISURE LIMITED Director 2007-10-31 CURRENT 2007-10-23 Dissolved 2015-05-19
GARY MITCHELL LANDESBERG RESIDENTIAL PROPERTY PORTFOLIO LIMITED Director 2007-09-28 CURRENT 2006-10-30 Dissolved 2015-04-14
GARY MITCHELL LANDESBERG HANNOVER CAPITAL (TWO) LIMITED Director 2007-08-14 CURRENT 2007-06-18 Dissolved 2017-03-14
GARY MITCHELL LANDESBERG BALMORAL CAPITAL LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2015-08-18
GARY MITCHELL LANDESBERG JEFFERSON HOTELS (CARDIFF) LIMITED Director 2007-03-09 CURRENT 2006-11-10 Dissolved 2015-10-27
GARY MITCHELL LANDESBERG HANNOVER CAPITAL LIMITED Director 2006-11-08 CURRENT 2006-09-28 Dissolved 2017-03-14
GARY MITCHELL LANDESBERG FILLMORE CAPITAL LIMITED Director 2006-07-04 CURRENT 2006-03-30 Dissolved 2015-08-18
GARY MITCHELL LANDESBERG MOUNTAIN CAPITAL LIMITED Director 2006-03-10 CURRENT 2006-01-18 Active
GARY MITCHELL LANDESBERG JEFFERSON HOTELS (WATFORD) LIMITED Director 2005-10-07 CURRENT 2005-07-21 Dissolved 2015-04-14
GARY MITCHELL LANDESBERG NECTAR TAVERNS LIMITED Director 2005-10-03 CURRENT 2000-10-31 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG LINCOLN CAPITAL LIMITED Director 2005-09-22 CURRENT 2005-07-21 Dissolved 2015-11-17
GARY MITCHELL LANDESBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
GARY MITCHELL LANDESBERG PARKELM LIMITED Director 2003-04-09 CURRENT 2003-02-24 Active
GARY MITCHELL LANDESBERG ALLIANCE & MUTUAL INVESTMENT COMPANY (2004) LTD Director 2003-03-25 CURRENT 2003-03-21 Dissolved 2018-08-07
GARY MITCHELL LANDESBERG CORNHILL ALLIANCE LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2014-06-10
GARY MITCHELL LANDESBERG OXON PRIORY LIMITED Director 2002-11-28 CURRENT 2002-11-28 Dissolved 2014-09-20
GARY MITCHELL LANDESBERG BROOKHAIL LAND LIMITED Director 2001-12-12 CURRENT 2001-12-11 Dissolved 2015-09-08
GARY MITCHELL LANDESBERG LEAFBEAM LIMITED Director 2001-02-28 CURRENT 2000-12-28 Dissolved 2017-01-21
GARY MITCHELL LANDESBERG MAPLE LEAF GROUP LIMITED Director 2000-03-10 CURRENT 2000-03-10 Dissolved 2017-06-06
GARY MITCHELL LANDESBERG BROOKHAIL LIMITED Director 1997-08-28 CURRENT 1997-08-28 Dissolved 2014-08-05
GARY MITCHELL LANDESBERG ABBOTQUEST LIMITED Director 1997-08-18 CURRENT 1996-02-02 Dissolved 2017-01-24

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
2023-06-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-04-07PSC04Change of details for Mr Gary Mitchell Landesberg as a person with significant control on 2021-02-22
2021-03-31PSC07CESSATION OF ALAN LANDESBERG AS A PERSON OF SIGNIFICANT CONTROL
2021-03-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01PSC04Change of details for Mr Gary Mitchell Landesberg as a person with significant control on 2020-06-24
2020-06-26CH01Director's details changed for Mr Gary Mitchell Landesberg on 2020-06-24
2020-06-25PSC04Change of details for Mr Alan Landesberg as a person with significant control on 2020-06-24
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-05-14TM02Termination of appointment of Alan Landesberg on 2020-03-10
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-05-16PSC04Change of details for Mr Alan Landesberg as a person with significant control on 2018-05-16
2018-05-16CH03SECRETARY'S DETAILS CHNAGED FOR ALAN LANDESBERG on 2018-05-16
2018-02-08AA01Previous accounting period extended from 28/05/17 TO 30/09/17
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LANDESBERG
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM 235 Old Marylebone Rd London NW1 5QT
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-03-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0128/05/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0128/05/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0128/05/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0128/05/13 ANNUAL RETURN FULL LIST
2013-03-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0128/05/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LANDESBERG / 16/08/2011
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN LANDESBERG / 16/08/2011
2011-06-07AR0128/05/11 FULL LIST
2011-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-30AUDAUDITOR'S RESIGNATION
2010-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-06-01AR0128/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LANDESBERG / 05/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN LANDESBERG / 05/05/2010
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-29363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-06363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-06363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-06-14363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/05
2006-03-29225ACC. REF. DATE SHORTENED FROM 29/05/05 TO 28/05/05
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/04
2005-06-02363aRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-04-01225ACC. REF. DATE SHORTENED FROM 30/05/04 TO 29/05/04
2004-07-01AAFULL ACCOUNTS MADE UP TO 30/05/03
2004-06-30363aRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-04-05225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/05/03
2003-06-12363aRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/02
2002-06-06363aRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-12-01395PARTICULARS OF MORTGAGE/CHARGE
2001-12-01395PARTICULARS OF MORTGAGE/CHARGE
2001-12-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-09395PARTICULARS OF MORTGAGE/CHARGE
2001-06-04363aRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-05-03395PARTICULARS OF MORTGAGE/CHARGE
2001-05-03395PARTICULARS OF MORTGAGE/CHARGE
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-06363aRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MAPLE LEAF PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAPLE LEAF PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-01 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2001-12-01 Outstanding DUNBAR BANK PLC
PRINCIPAL CHARGE OVER RENTS 2001-12-01 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2001-10-09 Outstanding FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 2001-05-03 Outstanding DUNBAR BANK PLC
DEBENTURE 2001-05-03 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2001-05-02 Outstanding FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 2000-03-23 Outstanding UNITED MIZRAHI BANK LIMITED
AUTHORITY OVER DEPOSITS 2000-03-23 Outstanding UNITED MIZRAHI BANK LIMITED
EQUITABLE ASSIGNMENT OF RENT 2000-03-23 Outstanding UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 2000-03-10 Outstanding FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 1999-12-30 Outstanding DUNBAR BANK PLC
DEBENTURE 1999-12-30 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1999-12-24 Outstanding FINANCE & CREDIT CORPORATION LIMITED
DEBENTURE 1998-12-31 Outstanding DUNBAR BANK PLC
DEBENTURE 1998-12-31 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1998-12-31 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1998-12-31 Outstanding DUNBAR BANK PLC
SECOND LEGAL CHARGE 1998-12-22 Satisfied FINANCE & CREDIT CORPORATION LIMITED
SECOND LEGAL CHARGE 1998-12-22 Satisfied FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 1998-11-18 Satisfied FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 1998-07-02 Satisfied FINANCE AND CREDIT CORPORATION LIMITED
LEGAL CHARGE 1998-03-31 Satisfied FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 1998-03-21 Outstanding WINTRUST SECURITIES LIMITED
SECOND LEGAL CHARGE 1998-03-20 Satisfied WINTRUST SECURITIES LIMITED
DEBENTURE 1998-03-13 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1998-03-13 Satisfied DUNBAR BANK PLC
DEED OF CHARGE 1997-10-31 Satisfied IND COOPE (OXFORD & WEST) LIMITED
LEGAL CHARGE 1997-09-26 Satisfied ALLAN PROPERTIES LIMITED
LEGAL CHARGE 1997-09-17 Satisfied FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 1997-09-17 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1997-07-15 Satisfied FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 1997-05-22 Satisfied FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 1996-03-01 Satisfied FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 1996-02-12 Satisfied WINTRUST SECURITIES LIMITED
SECOND LEGAL CHARGE 1996-02-12 Satisfied FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 1995-10-10 Satisfied FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 1995-06-23 Satisfied FINANCE AND CREDIT CORPORATION LIMITED
LEGAL CHARGE 1995-03-24 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1995-03-13 Satisfied FINANCE & CREDIT CORPORATION LIMITED
LEGAL CHARGE 1995-03-13 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1994-07-22 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1994-07-08 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1994-06-02 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1994-03-10 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-10-27 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-07-26 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-07-26 Satisfied WINTRUST SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LEAF PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MAPLE LEAF PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPLE LEAF PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of MAPLE LEAF PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPLE LEAF PROPERTY INVESTMENTS 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 (41100 - Development of building projects) as MAPLE LEAF PROPERTY INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAPLE LEAF PROPERTY INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPLE LEAF PROPERTY INVESTMENTS 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 LEAF PROPERTY INVESTMENTS 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.