MAPLESTAR PROPERTIES LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 8JY
Company number 04371930
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address ABACUS HOUSE, 129 NORTH HILL, PLYMOUTH, DEVON, PL4 8JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Director's details changed for Morgan Paul Underhill on 24 February 2017; Confirmation statement made on 12 February 2017 with updates. The most likely internet sites of MAPLESTAR PROPERTIES LIMITED are www.maplestarproperties.co.uk, and www.maplestar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Maplestar Properties Limited is a Private Limited Company. The company registration number is 04371930. Maplestar Properties Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Maplestar Properties Limited is Abacus House 129 North Hill Plymouth Devon Pl4 8jy. The company`s financial liabilities are £55.82k. It is £13.79k against last year. The cash in hand is £0.14k. It is £0.13k against last year. And the total assets are £176.2k, which is £0.11k against last year. UNDERHILL, Morgan Paul is a Director of the company. UNDERHILL, Paul William is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary UNDERHILL, Juliette Faye Ashley has been resigned. Secretary WEBSTER, Nigel Buckley has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Buying and selling of own real estate".


maplestar properties Key Finiance

LIABILITIES £55.82k
+32%
CASH £0.14k
+793%
TOTAL ASSETS £176.2k
+0%
All Financial Figures

Current Directors

Director
UNDERHILL, Morgan Paul
Appointed Date: 06 April 2016
36 years old

Director
UNDERHILL, Paul William
Appointed Date: 14 March 2002
73 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 March 2002
Appointed Date: 12 February 2002

Secretary
UNDERHILL, Juliette Faye Ashley
Resigned: 23 February 2016
Appointed Date: 15 March 2002

Secretary
WEBSTER, Nigel Buckley
Resigned: 15 March 2002
Appointed Date: 14 March 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 March 2002
Appointed Date: 12 February 2002
72 years old

Persons With Significant Control

Juliette Faye Ashley Underhill
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul William Underhill
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Juliette Faye Ashley Underhill
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul William Underhill
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAPLESTAR PROPERTIES LIMITED Events

28 Feb 2017
Confirmation statement made on 13 February 2017 with updates
28 Feb 2017
Director's details changed for Morgan Paul Underhill on 24 February 2017
28 Feb 2017
Confirmation statement made on 12 February 2017 with updates
28 Feb 2017
Director's details changed for Paul William Underhill on 24 February 2017
19 Apr 2016
Appointment of Morgan Paul Underhill as a director on 6 April 2016
...
... and 34 more events
21 Mar 2002
Director resigned
21 Mar 2002
New secretary appointed
21 Mar 2002
New director appointed
21 Mar 2002
Registered office changed on 21/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 Feb 2002
Incorporation