Maple Property Holdings Limited

General information

Name:

Maple Property Holdings Ltd

Office Address:

11a Central Circus NW4 3AS Hendon

Number: 09727563

Incorporation date: 2015-08-11

End of financial year: 24 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Hendon under the ID 09727563. It was established in the year 2015. The headquarters of this company is situated at 11a Central Circus . The post code is NW4 3AS. The firm's Standard Industrial Classification Code is 96090: Other service activities not elsewhere classified. The latest annual accounts were submitted for the period up to 2022-03-24 and the latest annual confirmation statement was submitted on 2023-07-31.

There seems to be a team of two directors running the limited company at the current moment, namely Mohammed S. and Oana C. who have been carrying out the directors duties since 2015.

Mohammed S. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Mohammed S.

Role: Director

Appointed: 11 August 2015

Latest update: 6 March 2024

Oana C.

Role: Director

Appointed: 11 August 2015

Latest update: 6 March 2024

People with significant control

Mohammed S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Mohammed S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 24 December 2023
Account last made up date 24 March 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 2015-08-11
End Date For Period Covered By Report 2016-03-24
Date Approval Accounts 8 May 2017
Annual Accounts 19 December 2017
Start Date For Period Covered By Report 2016-03-25
End Date For Period Covered By Report 2017-03-24
Date Approval Accounts 19 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-25
End Date For Period Covered By Report 24/03/2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-25
End Date For Period Covered By Report 24/03/2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-25
End Date For Period Covered By Report 24/03/2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-25
End Date For Period Covered By Report 24/03/2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-25
End Date For Period Covered By Report 24/03/2022
Annual Accounts
Start Date For Period Covered By Report 2022-03-25
End Date For Period Covered By Report 24/03/2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Persons with significant control
Free Download
Change of registered address from 39-40 Skylines Village Limeharbour London E14 9TS England on 20th March 2024 to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ (AD01)
filed on: 20th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies