Maple Properties (Headingley) Limited

DataGardener
maple properties (headingley) limited
dissolved
Unknown

Maple Properties (headingley) Limited

02692625Private Limited With Share Capital

4Th Floor Fountain Precinct, Leopold Street, Sheffield, S12JA
Incorporated

02/03/1992

Company Age

34 years

Directors

4

Employees

SIC Code

16230

Risk

not scored

Company Overview

Registration, classification & business activity

Maple Properties (headingley) Limited (02692625) is a private limited with share capital incorporated on 02/03/1992 (34 years old) and registered in sheffield, S12JA. The company operates under SIC code 16230 - manufacture of other builders' carpentry and joinery.

We're a house builder with a difference. follow us if you're on the lookout for a first time home, or a family home. our current development is in leeds near the city centre, perfect for commuters. we think you'll like how we do things differently, putting you in control of how we build your home - ...

Private Limited With Share Capital
SIC: 16230
Unknown
Incorporated 02/03/1992
S12JA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

11

CCJs

Board of Directors

4

Charges

23

Registered

8

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-08-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:20-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-06-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-12-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-08-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-08-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-08-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-08-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-08-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-08-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-08-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:28-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2013
Legacy
Category:Mortgage
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Miscellaneous
Category:Miscellaneous
Date:03-01-2012
Legacy
Category:Mortgage
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-2009
Legacy
Category:Annual Return
Date:03-03-2009
Legacy
Category:Annual Return
Date:02-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:01-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2008
Legacy
Category:Mortgage
Date:16-08-2007
Legacy
Category:Annual Return
Date:22-05-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/06/2023
Filing Date20/09/2022
Latest Accounts29/09/2021

Trading Addresses

4Th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2Ja, S12JARegistered
Maple Properties (Headingley) Ltd, Tek House, Westland Square, Leeds, West Yorkshire, LS115SS

Contact