MAPLIN DEVELOPMENTS LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1AJ
Company number 05365066
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address 2ND FLOOR OFFICES 26-28 WEST STREET, MARKET SQUARE, ROCHFORD, ESSEX, ENGLAND, SS4 1AJ
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 forty events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of MAPLIN DEVELOPMENTS LIMITED are www.maplindevelopments.co.uk, and www.maplin-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Maplin Developments Limited is a Private Limited Company. The company registration number is 05365066. Maplin Developments Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Maplin Developments Limited is 2nd Floor Offices 26 28 West Street Market Square Rochford Essex England Ss4 1aj. . COTTHAM, Jason James is a Secretary of the company. COTTHAM, Jason James is a Director of the company. Secretary COTTHAM, Tamsin has been resigned. Secretary FREEMAN, Shane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COTTHAM, Tamsin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COTTHAM, Jason James
Appointed Date: 14 February 2014

Director
COTTHAM, Jason James
Appointed Date: 15 February 2005
60 years old

Resigned Directors

Secretary
COTTHAM, Tamsin
Resigned: 24 March 2011
Appointed Date: 15 February 2005

Secretary
FREEMAN, Shane
Resigned: 14 February 2014
Appointed Date: 22 September 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2005
Appointed Date: 15 February 2005

Director
COTTHAM, Tamsin
Resigned: 14 June 2006
Appointed Date: 15 February 2005
46 years old

Persons With Significant Control

Mr Jason James Cottham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MAPLIN DEVELOPMENTS LIMITED Events

21 Feb 2017
Confirmation statement made on 15 February 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 30 more events
24 Mar 2006
Return made up to 15/02/06; full list of members
14 May 2005
Particulars of mortgage/charge
27 Apr 2005
Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100
15 Feb 2005
Secretary resigned
15 Feb 2005
Incorporation

MAPLIN DEVELOPMENTS LIMITED Charges

30 August 2007
Mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 48 brighton avenue southend-on-sea t/n…
12 May 2005
Legal charge
Delivered: 14 May 2005
Status: Satisfied on 8 February 2008
Persons entitled: National Westminster Bank PLC
Description: 48 brighton avenue, southend on sea, essex. By way of fixed…