General information

Name:

Maple Court Ltd

Office Address:

34 Boulevard Weston Super Mare BS23 1NF Somerset

Number: 01174526

Incorporation date: 1974-06-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maple Court Limited has existed on the British market for at least fifty years. Registered with number 01174526 in 1974, the firm is registered at 34 Boulevard, Somerset BS23 1NF. The firm's registered with SIC code 98000 - Residents property management. 2022-12-31 is the last time when the accounts were reported.

This limited company owes its achievements and constant development to sixteen directors, namely Martin B., Sarah B., Paul L. and 13 other directors have been described below, who have been supervising the company since June 2023. To help the directors in their tasks, this specific limited company has been using the skills of John H. as a secretary since 2021.

Financial data based on annual reports

Company staff

Martin B.

Role: Director

Appointed: 21 June 2023

Latest update: 14 March 2024

Sarah B.

Role: Director

Appointed: 17 December 2021

Latest update: 14 March 2024

Paul L.

Role: Director

Appointed: 14 July 2021

Latest update: 14 March 2024

John H.

Role: Secretary

Appointed: 07 July 2021

Latest update: 14 March 2024

David G.

Role: Director

Appointed: 19 August 2020

Latest update: 14 March 2024

Terence L.

Role: Director

Appointed: 06 July 2020

Latest update: 14 March 2024

Roderick C.

Role: Director

Appointed: 28 June 2020

Latest update: 14 March 2024

Paul N.

Role: Director

Appointed: 23 March 2020

Latest update: 14 March 2024

John H.

Role: Director

Appointed: 12 June 2017

Latest update: 14 March 2024

Angela M.

Role: Director

Appointed: 22 November 2016

Latest update: 14 March 2024

Geoffrey B.

Role: Director

Appointed: 05 December 2014

Latest update: 14 March 2024

Deborah E.

Role: Director

Appointed: 27 April 2010

Latest update: 14 March 2024

Robin F.

Role: Director

Appointed: 29 October 2007

Latest update: 14 March 2024

Glenice D.

Role: Director

Appointed: 26 February 2007

Latest update: 14 March 2024

Cynthia C.

Role: Director

Appointed: 28 August 1998

Latest update: 14 March 2024

David H.

Role: Director

Appointed: 28 February 1992

Latest update: 14 March 2024

Andrew H.

Role: Director

Appointed: 28 February 1992

Latest update: 14 March 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 February 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 31 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 March 2013
Annual Accounts 24 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 6th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

34 Boulevard

Post code:

BS23 1NF

City / Town:

Weston-super-mare

HQ address,
2013

Address:

34 Boulevard

Post code:

BS23 1NF

City / Town:

Weston-super-mare

HQ address,
2014

Address:

34 Boulevard

Post code:

BS23 1NF

City / Town:

Weston-super-mare

HQ address,
2015

Address:

34 Boulevard

Post code:

BS23 1NF

City / Town:

Weston-super-mare

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
49
Company Age

Similar companies nearby

Closest companies