MAPLEHILL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6LD

Company number 05842282
Status Active
Incorporation Date 9 June 2006
Company Type Private Limited Company
Address 41 HIGH STREET, LONDON, N14 6LD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MAPLEHILL PROPERTIES LIMITED are www.maplehillproperties.co.uk, and www.maplehill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Maplehill Properties Limited is a Private Limited Company. The company registration number is 05842282. Maplehill Properties Limited has been working since 09 June 2006. The present status of the company is Active. The registered address of Maplehill Properties Limited is 41 High Street London N14 6ld. . MOUYIARIS, Soula is a Secretary of the company. MOUYIARIS, Costas is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOUYIARIS, Soula
Appointed Date: 09 June 2006

Director
MOUYIARIS, Costas
Appointed Date: 09 June 2006
60 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 09 June 2006
Appointed Date: 09 June 2006

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 09 June 2006
Appointed Date: 09 June 2006

MAPLEHILL PROPERTIES LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 30 June 2016
10 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3

14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Oct 2015
Registration of a charge
30 Oct 2015
Registration of a charge
...
... and 42 more events
10 Oct 2006
Registered office changed on 10/10/06 from: 10 carlton close london NW3 7UA
10 Oct 2006
New secretary appointed
09 Jun 2006
Director resigned
09 Jun 2006
Secretary resigned
09 Jun 2006
Incorporation

MAPLEHILL PROPERTIES LIMITED Charges

6 October 2015
Charge code 0584 2282 0017
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 56-60 (even) high street london…
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: 18 harlesden gardens london.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: 101B churchill road london.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: Flat 1 24 greenhill park harlesden.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: 234 north circular road willesden.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: 151 harley road london.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: 44-44A beaconsfield road willesden.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyrpus UK
Description: 9 albany court 1 trenmar gardens london.
31 January 2007
Mortgage
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: 12 gibralter house connaught road london.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: First floor 263 kilburn lane.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: 240 kilburn lane london.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: 20B buckingham road harlesden.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: 27 essex road london.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: First floor 75 fortunegate road harlesden.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: Flat d 70 willesden lane london.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: 36A rucklidge avenue london.
31 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited,Trading as Bank of Cyprus UK
Description: 103A oldfield road willesden.