Maps Properties Limited

General information

Name:

Maps Properties Ltd

Office Address:

C/o The Union Suite The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 03566459

Incorporation date: 1998-05-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Description

Data updated on:

Maps Properties Limited is officially located at Norwich at C/o The Union Suite The Union Building. You can search for this business by its post code - NR1 1BY. Maps Properties's incorporation dates back to year 1998. This enterprise is registered under the number 03566459 and its state is active. This firm's SIC code is 96090 and their NACE code stands for Other service activities not elsewhere classified. 31st July 2022 is the last time when company accounts were reported.

One of the tasks of Maps Properties is to provide health care services. It has two locations, all of which are in Norfolk County. The Limes in Norwich has operated since Mon, 13th May 2013, and provides home care without nursing. The company caters for the needs of patients with dementia and older people. For further information, please call the following phone number: 01603427424. All the information concerning the firm can also be obtained on the phone number: 07711325043. Apart from its main unit in Norwich, the company also works in Walsham Grange located in North Walsham. The firm joined HSCA on 2013-05-13. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, diagnosis, screening, treatment of diseases, disorders and injuries.

For twenty six years, this specific limited company has only been overseen by one director: Michael C. who has been presiding over it since 1998-05-19. In addition, the director's duties are often supported by a secretary - Alexandra C., who was chosen by this specific limited company in 2002.

Financial data based on annual reports

Company staff

Alexandra C.

Role: Secretary

Appointed: 13 June 2002

Latest update: 20 January 2024

Michael C.

Role: Director

Appointed: 19 May 1998

Latest update: 20 January 2024

People with significant control

Executives with significant control over the firm are: Alexandra C. owns 1/2 or less of company shares. Michael C. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Alexandra C.
Notified on 31 July 2016
Nature of control:
1/2 or less of shares
Michael C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alexandra C.
Notified on 6 April 2016
Ceased on 31 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013

MAPS Properties Limited Health Care Provider

Provider address

Address

58 Thorpe Road,

City

Norwich

County

Norfolk

Postal code

NR1 1RY

Provider info

HSCA start date

Mon, 13th May 2013

Contact data

Phone

07711325043

The Limes in Norwich
Address 16A Drayton Wood Road Hellesdon, Norwich, NR6 5BY
Location Norfolk, Norfolk, East of England
Start date Mon, 13th May 2013
Phone 01603427424
Medical services
  • home care without nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
Service users
  • patients with dementia
  • older people
 
Walsham Grange in North Walsham
Address 81 Bacton Road , North Walsham, NR28 0DN
Location Norfolk, Norfolk, East of England
Start date Mon, 13th May 2013
Phone 01692495818
Medical services
  • home care with nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
  • diagnosis and screening
  • treatment of diseases, disorders and injuries
Service users
  • patients with dementia
  • older people
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts data made up to July 31, 2022 (AA)
filed on: 9th, August 2023
accounts
Free Download Download filing (25 pages)

Additional Information

HQ address,
2012

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2012

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies