MAPLEVALE DEVELOPMENTS LIMITED
BURTON ON TRENT MAPLE VALE DEVELOPMENTS LIMITED

Hellopages » Staffordshire » Lichfield » DE13 7DF

Company number 08235420
Status Active
Incorporation Date 1 October 2012
Company Type Private Limited Company
Address OVERLEY HOUSE OVERLEY LANE, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registration of charge 082354200008, created on 15 March 2017 This document is being processed and will be available in 5 days. ; Registration of charge 082354200009, created on 15 March 2017 This document is being processed and will be available in 5 days. ; Registration of charge 082354200007, created on 20 October 2016. The most likely internet sites of MAPLEVALE DEVELOPMENTS LIMITED are www.maplevaledevelopments.co.uk, and www.maplevale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Lichfield City Rail Station is 4.8 miles; to Burton-on-Trent Rail Station is 6.9 miles; to Blake Street Rail Station is 9.8 miles; to Butlers Lane Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maplevale Developments Limited is a Private Limited Company. The company registration number is 08235420. Maplevale Developments Limited has been working since 01 October 2012. The present status of the company is Active. The registered address of Maplevale Developments Limited is Overley House Overley Lane Alrewas Burton On Trent Staffordshire De13 7df. . KIRKLAND, Richard James is a Director of the company. REYNOLDS, Ian Anthony is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
KIRKLAND, Richard James
Appointed Date: 01 October 2012
53 years old

Director
REYNOLDS, Ian Anthony
Appointed Date: 01 October 2012
81 years old

Persons With Significant Control

Mr Richard James Kirkland
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Anthony Reynolds
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAPLEVALE DEVELOPMENTS LIMITED Events

23 Mar 2017
Registration of charge 082354200008, created on 15 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Registration of charge 082354200009, created on 15 March 2017
This document is being processed and will be available in 5 days.

21 Oct 2016
Registration of charge 082354200007, created on 20 October 2016
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
22 Sep 2016
Satisfaction of charge 082354200006 in full
...
... and 17 more events
15 Jun 2013
Registration of charge 082354200002
23 Apr 2013
Registration of charge 082354200001
25 Mar 2013
Registered office address changed from the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB United Kingdom on 25 March 2013
03 Oct 2012
Company name changed maple vale developments LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
  • NM01 ‐ Change of name by resolution

01 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MAPLEVALE DEVELOPMENTS LIMITED Charges

15 March 2017
Charge code 0823 5420 0009
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being the headlands…
15 March 2017
Charge code 0823 5420 0008
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 October 2016
Charge code 0823 5420 0007
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Smith Brothers (Tamworth) Limited
Description: All that property being land on the north west side of…
14 May 2014
Charge code 0823 5420 0006
Delivered: 28 May 2014
Status: Satisfied on 22 September 2016
Persons entitled: Smith Brothers (Tamworth) Limited
Description: All that property on the south side of milton road repton…
14 May 2014
Charge code 0823 5420 0005
Delivered: 28 May 2014
Status: Satisfied on 22 September 2016
Persons entitled: Trent & Dove Housing Limited
Description: The f/h premises being part of the land on the south side…
19 August 2013
Charge code 0823 5420 0004
Delivered: 22 August 2013
Status: Satisfied on 22 September 2016
Persons entitled: Capital Bridging Finance Limited
Description: Notification of addition to or amendment of charge…
19 August 2013
Charge code 0823 5420 0003
Delivered: 22 August 2013
Status: Satisfied on 22 September 2016
Persons entitled: Capital Bridging Finance Limited
Description: 16 balance street uttoxeter t/nos SF468005 SF468006…
31 May 2013
Charge code 0823 5420 0002
Delivered: 15 June 2013
Status: Satisfied on 22 September 2016
Persons entitled: Trent & Dove Housing Limited
Description: Legal mortgage over the freehold property known as the…
12 April 2013
Charge code 0823 5420 0001
Delivered: 23 April 2013
Status: Satisfied on 22 September 2016
Persons entitled: Trent & Dove Housing Limited
Description: F/H land and buildings on the west side of alexandra road…