MAPLEPRIME PROPERTIES LTD
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0RA

Company number 04771611
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, ENGLAND, PL4 0RA
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 sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1 ; Director's details changed for Mrs Joanna Bryony Somerset-Wood on 18 March 2016. The most likely internet sites of MAPLEPRIME PROPERTIES LTD are www.mapleprimeproperties.co.uk, and www.mapleprime-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Mapleprime Properties Ltd is a Private Limited Company. The company registration number is 04771611. Mapleprime Properties Ltd has been working since 20 May 2003. The present status of the company is Active. The registered address of Mapleprime Properties Ltd is North Quay House Sutton Harbour Plymouth England Pl4 0ra. . SOMERSET-WOOD, Joanna Bryony is a Secretary of the company. HARVEY, Michael James is a Director of the company. SOMERSET-WOOD, Joanna Bryony is a Director of the company. Secretary MILTON TOMKINS, Nigel has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary GORRIE WHITSON has been resigned. Director SOMERSET, Joanna has been resigned. Director WOOD, Martin Andrew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SOMERSET-WOOD, Joanna Bryony
Appointed Date: 15 May 2007

Director
HARVEY, Michael James
Appointed Date: 03 July 2010
57 years old

Director
SOMERSET-WOOD, Joanna Bryony
Appointed Date: 15 May 2007
62 years old

Resigned Directors

Secretary
MILTON TOMKINS, Nigel
Resigned: 14 May 2007
Appointed Date: 12 January 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 May 2003
Appointed Date: 20 May 2003

Secretary
GORRIE WHITSON
Resigned: 11 January 2005
Appointed Date: 29 May 2003

Director
SOMERSET, Joanna
Resigned: 20 May 2010
Appointed Date: 11 June 2003
62 years old

Director
WOOD, Martin Andrew
Resigned: 11 January 2005
Appointed Date: 29 May 2003
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 May 2003
Appointed Date: 20 May 2003

MAPLEPRIME PROPERTIES LTD Events

01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
10 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1

18 Mar 2016
Director's details changed for Mrs Joanna Bryony Somerset-Wood on 18 March 2016
18 Mar 2016
Director's details changed for Michael James Harvey on 18 March 2016
18 Mar 2016
Registered office address changed from Ridge Grove Russell Street Tavistock Devon PL19 8BE England to North Quay House Sutton Harbour Plymouth PL4 0RA on 18 March 2016
...
... and 59 more events
18 Jun 2003
New director appointed
30 May 2003
Registered office changed on 30/05/03 from: 39A leicester road salford manchester M7 4AS
29 May 2003
Secretary resigned
29 May 2003
Director resigned
20 May 2003
Incorporation

MAPLEPRIME PROPERTIES LTD Charges

17 April 2014
Charge code 0477 1611 0010
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Exeter Finance Limited
Description: By way of legal mortgage, the property specified in scedule…
4 April 2013
Legal charge
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: South West Investment Group (Capital) LTD
Description: That part of the f/h land and buildings with t/no CL238492…
4 April 2013
Debenture
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: South West Investment Group (Capital) LTD
Description: Fixed and floating charge over the undertaking and all…
17 December 2010
Legal charge
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Lanwarnick farm duloe liskeard t/n CL238492, see image for…
22 November 2010
Debenture
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2008
Charge of deposit
Delivered: 6 August 2008
Status: Satisfied on 11 June 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 June 2007
Legal charge
Delivered: 21 June 2007
Status: Satisfied on 21 May 2012
Persons entitled: National Westminster Bank PLC
Description: Lanwarnick farm duloe liskeard cornwall. By way of fixed…
11 June 2007
Legal charge
Delivered: 15 June 2007
Status: Satisfied on 16 January 2009
Persons entitled: National Westminster Bank PLC
Description: The old chapel trewidland liskeard. By way of fixed charge…
26 January 2005
Legal charge
Delivered: 27 January 2005
Status: Satisfied on 23 February 2009
Persons entitled: National Westminster Bank PLC
Description: 2 home farm north rousdon estate rousdon. By way of fixed…
28 July 2003
Legal charge
Delivered: 18 August 2003
Status: Satisfied on 23 February 2009
Persons entitled: National Westminster Bank PLC
Description: 4 stable courtyard rousdon estate lyme regis devon. By way…