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

MAPRISE LIMITED

CHIRTON LODGE OLD MELTON ROAD, NORMANTON ON THE WOLDS, NOTTINGHAM, NOTTS, NG12 5NN,
Company Registration Number
04578654
Private Limited Company
Active

Company Overview

About Maprise Ltd
MAPRISE LIMITED was founded on 2002-10-31 and has its registered office in Nottingham. The organisation's status is listed as "Active". Maprise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAPRISE LIMITED
 
Legal Registered Office
CHIRTON LODGE OLD MELTON ROAD
NORMANTON ON THE WOLDS
NOTTINGHAM
NOTTS
NG12 5NN
Other companies in NG12
 
Filing Information
Company Number 04578654
Company ID Number 04578654
Date formed 2002-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 01:25:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPRISE 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 MAPRISE LIMITED
The following companies were found which have the same name as MAPRISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAPRISER LIMITED 86 JERMYN STREET LONDON SW1Y 6AW Active Company formed on the 2019-11-06

Company Officers of MAPRISE LIMITED

Current Directors
Officer Role Date Appointed
STANLEY HOBSON
Company Secretary 2003-03-01
STANLEY HOBSON
Director 2003-03-04
JACQUELINE STATON
Director 2007-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
VERNON LIONEL STATON
Director 2003-03-04 2007-10-18
MICHAEL DAVID WHITE
Director 2002-11-06 2003-03-04
ELAINE KATHERINE WHITE
Company Secretary 2002-11-06 2003-03-01
SDG SECRETARIES LIMITED
Nominated Secretary 2002-10-31 2002-11-06
SDG REGISTRARS LIMITED
Nominated Director 2002-10-31 2002-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY HOBSON MEADCOURT HOMES LIMITED Company Secretary 2007-08-08 CURRENT 2007-04-04 Active - Proposal to Strike off
STANLEY HOBSON LORAN SERVICES LIMITED Company Secretary 2007-03-02 CURRENT 2000-06-15 Active
STANLEY HOBSON ARCHWAY CONSULTING LIMITED Company Secretary 2006-11-27 CURRENT 1999-07-29 Dissolved 2014-07-08
STANLEY HOBSON ASHCLAIM LIMITED Company Secretary 2002-04-05 CURRENT 2002-03-15 Dissolved 2016-08-30
STANLEY HOBSON LORAN (INVESTMENTS) LIMITED Company Secretary 1999-08-18 CURRENT 1999-08-18 Active
STANLEY HOBSON BLOWORTH LIMITED Company Secretary 1991-05-11 CURRENT 1977-12-22 Active
STANLEY HOBSON MEADCOURT LIMITED Company Secretary 1991-01-31 CURRENT 1989-02-10 Active
STANLEY HOBSON LORAN SERVICES LIMITED Director 2015-06-01 CURRENT 2000-06-15 Active
STANLEY HOBSON MARSH COURT FARM LIMITED Director 2003-09-01 CURRENT 1999-08-18 Active
STANLEY HOBSON LORAN (INVESTMENTS) LIMITED Director 2000-02-24 CURRENT 1999-08-18 Active
STANLEY HOBSON HECKLIN LIMITED Director 1994-05-20 CURRENT 1975-12-30 Active
STANLEY HOBSON MEADCOURT LIMITED Director 1991-01-31 CURRENT 1989-02-10 Active
STANLEY HOBSON K.C.L. FINANCE (NOTTINGHAM) LIMITED Director 1990-12-31 CURRENT 1965-05-07 Active - Proposal to Strike off
JACQUELINE STATON BLOWORTH LIMITED Director 2007-11-27 CURRENT 1977-12-22 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
2023-12-28CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-08-04DIRECTOR APPOINTED DOCTOR JOANNE HOBSON
2023-05-02MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-05APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STATON
2023-01-05CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STATON
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-24AA01Current accounting period extended from 31/03/22 TO 30/09/22
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-05-14MR05
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 102
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 102
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 102
2014-11-13AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 102
2013-11-06AR0131/10/13 ANNUAL RETURN FULL LIST
2012-11-12AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0131/10/10 ANNUAL RETURN FULL LIST
2009-11-05AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HOBSON / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE STATON / 05/11/2009
2009-06-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-04363aReturn made up to 31/10/08; full list of members
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 150 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 2LB
2007-12-31288aNEW DIRECTOR APPOINTED
2007-11-27363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-27288bDIRECTOR RESIGNED
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-01-2388(2)RAD 10/01/06--------- £ SI 2@1=2 £ IC 100/102
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-15363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-18225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-04-06288bDIRECTOR RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2003-03-11288bSECRETARY RESIGNED
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-1188(2)RAD 04/03/03--------- £ SI 99@1=99 £ IC 1/100
2002-11-16288bDIRECTOR RESIGNED
2002-11-16288aNEW SECRETARY APPOINTED
2002-11-16288bSECRETARY RESIGNED
2002-11-16288aNEW DIRECTOR APPOINTED
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 120 EAST ROAD LONDON N1 6AA
2002-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAPRISE 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 MAPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 63,091

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MAPRISE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 102
Cash Bank In Hand 2012-04-01 £ 1,097
Current Assets 2012-04-01 £ 2,975
Debtors 2012-04-01 £ 1,878
Fixed Assets 2012-04-01 £ 71,253
Shareholder Funds 2012-04-01 £ 11,137
Tangible Fixed Assets 2012-04-01 £ 71,253

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPRISE LIMITED
Trademarks
We have not found any records of MAPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPRISE 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 (68209 - Other letting and operating of own or leased real estate) as MAPRISE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MAPRISE 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 MAPRISE 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 MAPRISE 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.