Maplewood Uk Developments Ltd

DataGardener
maplewood uk developments ltd
live
Small

Maplewood Uk Developments Ltd

10172065Private Limited With Share Capital

36A West Street West Street, Reigate, RH29BX
Incorporated

10/05/2016

Company Age

9 years

Directors

1

Employees

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Maplewood Uk Developments Ltd (10172065) is a private limited with share capital incorporated on 10/05/2016 (9 years old) and registered in reigate, RH29BX. The company operates under SIC code 68100 - buying and selling of own real estate.

Maplewood uk developments ltd is a company based out of ye olde forge, surrey, united kingdom.

Private Limited With Share Capital
SIC: 68100
Small
Incorporated 10/05/2016
RH29BX

Financial Overview

Total Assets

£611.4K

Liabilities

£1.57M

Net Assets

£-957.3K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

51
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:25-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2016
Incorporation Company
Category:Incorporation
Date:10-05-2016

Risk Assessment

moderate risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2026
Filing Date30/08/2025
Latest Accounts31/08/2024

Trading Addresses

11 Littleton Grange, Flanchford Road, Reigate, Surrey, RH28QZ
36A West Street, Reigate, RH29BXRegistered

Contact

lucas-design.co.uk
36A West Street West Street, Reigate, RH29BX