MAPROP LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST11 9EA

Company number 04947826
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address THE WHITE HOUSE, BLYTHE BRIDGE ROAD, CAVERSWALL, STOKE ON TRENT, STAFFORDSHIRE, ST11 9EA
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 Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MAPROP LIMITED are www.maprop.co.uk, and www.maprop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Wedgwood Rail Station is 4.6 miles; to Barlaston Rail Station is 4.8 miles; to Stoke-on-Trent Rail Station is 4.9 miles; to Norton Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maprop Limited is a Private Limited Company. The company registration number is 04947826. Maprop Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Maprop Limited is The White House Blythe Bridge Road Caverswall Stoke On Trent Staffordshire St11 9ea. . GRANGER, Geoffrey Francis is a Director of the company. Secretary GRANGER, Janet has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GRANGER, Geoffrey Francis
Appointed Date: 05 November 2003
80 years old

Resigned Directors

Secretary
GRANGER, Janet
Resigned: 25 March 2004
Appointed Date: 05 November 2003

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 07 October 2009
Appointed Date: 25 March 2004

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 04 November 2003
Appointed Date: 30 October 2003

Nominee Director
ABERGAN REED LIMITED
Resigned: 04 November 2003
Appointed Date: 30 October 2003

Persons With Significant Control

Mr Geoffrey Francis Granger
Notified on: 1 August 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAPROP LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

07 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 34 more events
12 Nov 2003
Director resigned
12 Nov 2003
Secretary resigned
11 Nov 2003
New secretary appointed
11 Nov 2003
Accounting reference date shortened from 31/10/04 to 31/05/04
30 Oct 2003
Incorporation

MAPROP LIMITED Charges

3 June 2004
Mortgage deed
Delivered: 5 June 2004
Status: Satisfied on 23 August 2007
Persons entitled: Mortgage Express
Description: 12 heron house brinkworth terrace york fixed charge all…
19 April 2004
Legal charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 11 kingfisher house, brinkworth terrace, york.
15 April 2004
Legal charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 20 kingfisher house brinkworth terrace york.