MAPLE (184) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04704589
Status Active
Incorporation Date 20 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 10 February 2017. The most likely internet sites of MAPLE (184) LIMITED are www.maple184.co.uk, and www.maple-184.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Maple 184 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04704589. Maple 184 Limited has been working since 20 March 2003. The present status of the company is Active. The registered address of Maple 184 Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMTED is a Secretary of the company. CROSS, Veronica Anne is a Director of the company. Secretary ADKINS, Joanne has been resigned. Secretary COUPE, Johanne has been resigned. Secretary COUPE, Johanne has been resigned. Secretary OWEN, Brian Leslie has been resigned. Secretary SIMONDS, Robert has been resigned. Secretary COUPE PROPERTY CONSULTANTS LTD has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director OWEN, Brian Leslie has been resigned. Director RUPALL, Tarlochan Singh has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMTED
Appointed Date: 20 January 2017

Director
CROSS, Veronica Anne
Appointed Date: 01 March 2005
75 years old

Resigned Directors

Secretary
ADKINS, Joanne
Resigned: 29 January 2013
Appointed Date: 01 June 2012

Secretary
COUPE, Johanne
Resigned: 19 January 2017
Appointed Date: 29 January 2013

Secretary
COUPE, Johanne
Resigned: 12 June 2012
Appointed Date: 22 March 2012

Secretary
OWEN, Brian Leslie
Resigned: 19 June 2006
Appointed Date: 01 March 2005

Secretary
SIMONDS, Robert
Resigned: 30 November 2011
Appointed Date: 01 July 2006

Secretary
COUPE PROPERTY CONSULTANTS LTD
Resigned: 19 January 2017
Appointed Date: 01 July 2013

Nominee Secretary
ROWANSEC LIMITED
Resigned: 01 March 2005
Appointed Date: 20 March 2003

Director
OWEN, Brian Leslie
Resigned: 08 December 2006
Appointed Date: 01 March 2005
84 years old

Director
RUPALL, Tarlochan Singh
Resigned: 10 June 2006
Appointed Date: 01 March 2005
66 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 01 March 2005
Appointed Date: 20 March 2003

Nominee Director
ROWANSEC LIMITED
Resigned: 01 March 2005
Appointed Date: 20 March 2003

MAPLE (184) LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Feb 2017
Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 10 February 2017
20 Jan 2017
Termination of appointment of Johanne Coupe as a secretary on 19 January 2017
20 Jan 2017
Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
...
... and 49 more events
10 Mar 2005
New director appointed
10 Mar 2005
New director appointed
06 Apr 2004
Accounts for a dormant company made up to 31 March 2004
26 Mar 2004
Annual return made up to 20/03/04
20 Mar 2003
Incorporation