MAPLE HOUSE MANAGEMENT LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2NT
Company number 02825366
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address 125-131 NEW UNION STREET, COVENTRY, CV1 2NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 100 . The most likely internet sites of MAPLE HOUSE MANAGEMENT LIMITED are www.maplehousemanagement.co.uk, and www.maple-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Maple House Management Limited is a Private Limited Company. The company registration number is 02825366. Maple House Management Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of Maple House Management Limited is 125 131 New Union Street Coventry Cv1 2nt. The company`s financial liabilities are £1.91k. It is £0.06k against last year. And the total assets are £3.42k, which is £0.73k against last year. STANTON, Caroline is a Secretary of the company. CHARLES, Evan is a Director of the company. LEWIS, Clare is a Director of the company. STANTON, Caroline is a Director of the company. Secretary CRABB, Neil Richard has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JONES, Robert Hamlin Norman has been resigned. Secretary JONES, Robert Hamlin Norman has been resigned. Secretary LEAHY, Lorraine Jane has been resigned. Secretary PERRY, Carole has been resigned. Director BARRINGTON, Kevin James has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CRABB, Christine Angela has been resigned. Director GUY, Richard Mark has been resigned. Director JONES, Robert Hamlin Norman has been resigned. Director LEAHY, Lorraine Jane has been resigned. Director LENG, William has been resigned. The company operates in "Residents property management".


maple house management Key Finiance

LIABILITIES £1.91k
+3%
CASH n/a
TOTAL ASSETS £3.42k
+27%
All Financial Figures

Current Directors

Secretary
STANTON, Caroline
Appointed Date: 30 June 2003

Director
CHARLES, Evan
Appointed Date: 01 April 2009
58 years old

Director
LEWIS, Clare
Appointed Date: 23 May 2001
59 years old

Director
STANTON, Caroline
Appointed Date: 31 December 1993
59 years old

Resigned Directors

Secretary
CRABB, Neil Richard
Resigned: 14 February 1994
Appointed Date: 09 June 1993

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 09 June 1993
Appointed Date: 09 June 1993

Secretary
JONES, Robert Hamlin Norman
Resigned: 23 May 2001
Appointed Date: 18 May 1998

Secretary
JONES, Robert Hamlin Norman
Resigned: 23 January 1995
Appointed Date: 31 December 1993

Secretary
LEAHY, Lorraine Jane
Resigned: 18 May 1998
Appointed Date: 23 January 1995

Secretary
PERRY, Carole
Resigned: 30 June 2003
Appointed Date: 23 May 2001

Director
BARRINGTON, Kevin James
Resigned: 07 June 2007
Appointed Date: 01 February 2006
63 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 09 June 1993
Appointed Date: 09 June 1993

Director
CRABB, Christine Angela
Resigned: 14 February 1994
Appointed Date: 09 June 1993
67 years old

Director
GUY, Richard Mark
Resigned: 01 July 2000
Appointed Date: 31 December 1993
63 years old

Director
JONES, Robert Hamlin Norman
Resigned: 23 May 2001
Appointed Date: 31 December 1993
89 years old

Director
LEAHY, Lorraine Jane
Resigned: 03 July 1998
Appointed Date: 31 December 1993
65 years old

Director
LENG, William
Resigned: 01 July 2004
Appointed Date: 31 December 1993
64 years old

MAPLE HOUSE MANAGEMENT LIMITED Events

20 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

08 Mar 2016
Total exemption small company accounts made up to 31 December 2015
11 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
13 Jun 2014
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100

...
... and 66 more events
21 Feb 1994
Ad 31/12/93--------- £ si 99@1=99 £ ic 1/100

11 Jun 1993
Secretary resigned;new secretary appointed

11 Jun 1993
Director resigned;new director appointed

11 Jun 1993
Registered office changed on 11/06/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

09 Jun 1993
Incorporation