Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAPLEPRIME PROPERTIES LTD
Company Information for

MAPLEPRIME PROPERTIES LTD

NEVILLE & CO, BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD, PLYMOUTH, DEVON, PL6 5WR,
Company Registration Number
04771611
Private Limited Company
Liquidation

Company Overview

About Mapleprime Properties Ltd
MAPLEPRIME PROPERTIES LTD was founded on 2003-05-20 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". Mapleprime Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAPLEPRIME PROPERTIES LTD
 
Legal Registered Office
NEVILLE & CO
BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD
PLYMOUTH
DEVON
PL6 5WR
Other companies in PL14
 
Filing Information
Company Number 04771611
Company ID Number 04771611
Date formed 2003-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-15 06:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPLEPRIME PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAPLEPRIME PROPERTIES LTD
The following companies were found which have the same name as MAPLEPRIME PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAPLEPRIME PROPERTIES LIMITED Unknown

Company Officers of MAPLEPRIME PROPERTIES LTD

Current Directors
Officer Role Date Appointed
JOANNA BRYONY SOMERSET-WOOD
Company Secretary 2007-05-15
JOANNA BRYONY SOMERSET-WOOD
Director 2007-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES HARVEY
Director 2010-07-03 2018-04-01
JOANNA SOMERSET
Director 2003-06-11 2010-05-20
NIGEL MILTON TOMKINS
Company Secretary 2005-01-12 2007-05-14
GORRIE WHITSON
Company Secretary 2003-05-29 2005-01-11
MARTIN ANDREW WOOD
Director 2003-05-29 2005-01-11
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-05-20 2003-05-29
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-05-20 2003-05-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM Midwood Farm Bluebell Lane Golberdon Callington Cornwall PL17 7NQ England
2020-01-07LIQ02Voluntary liquidation Statement of affairs
2020-01-07600Appointment of a voluntary liquidator
2020-01-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-23
2019-09-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-08-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
2019-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA BRYONY SOMERSET-WOOD on 2019-05-22
2019-05-22PSC04Change of details for Mrs Joanna Bryony Somerset-Wood as a person with significant control on 2019-05-22
2019-05-22CH01Director's details changed for Mrs Joanna Bryony Somerset-Wood on 2019-05-22
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HARVEY
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM North Quay House Sutton Harbour Plymouth PL4 0RA England
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA BRYONY SOMERSET-WOOD on 2017-05-22
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA BRYONY SOMERSET-WOOD / 22/05/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HARVEY / 22/05/2017
2016-08-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-10AR0120/05/16 ANNUAL RETURN FULL LIST
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA BRYONY SOMERSET-WOOD / 18/03/2016
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HARVEY / 18/03/2016
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM Ridge Grove Russell Street Tavistock Devon PL19 8BE England
2015-08-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/15 FROM Swallow Cottage Penpill Callington Cornwall PL17 8QE
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0120/05/15 ANNUAL RETURN FULL LIST
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM RIDGE GROVE RUSSELL STREET TAVISTOCK DEVON PL19 8BE ENGLAND
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM DEACON JEWELL LIMITED 7 WEST STREET LISKEARD CORNWALL PL14 6BW
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA BRYONY SOMERSET-WOOD / 20/02/2015
2015-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA BRYONY SOMERSET-WOOD on 2015-02-20
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HARVEY / 20/02/2015
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0120/05/14 FULL LIST
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 047716110010
2013-12-18AA31/10/13 TOTAL EXEMPTION SMALL
2013-05-21AR0120/05/13 FULL LIST
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-26AA31/10/12 TOTAL EXEMPTION SMALL
2012-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11
2012-05-28AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-21AR0120/05/12 FULL LIST
2011-05-24AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-23AR0120/05/11 FULL LIST
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-11AP01DIRECTOR APPOINTED MICHAEL JAMES HARVEY
2010-05-20AR0120/05/10 FULL LIST
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA SOMERSET / 01/01/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SOMERSET / 20/05/2010
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SOMERSET
2010-03-11AA31/10/09 TOTAL EXEMPTION SMALL
2009-05-26AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-17363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-06-17363sRETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS
2008-06-03AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-24363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-19288bSECRETARY RESIGNED
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 18 HAND COURT LONDON WC1V 6JF
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 20 HANOVER STREET LONDON W1S 1YR
2006-11-29363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2006-02-21GAZ1FIRST GAZETTE
2006-02-03288aNEW SECRETARY APPOINTED
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-17288bDIRECTOR RESIGNED
2005-01-17288bSECRETARY RESIGNED
2004-09-13225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04
2004-06-23363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-08-18395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-18288aNEW SECRETARY APPOINTED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-05-29288bSECRETARY RESIGNED
2003-05-29288bDIRECTOR RESIGNED
2003-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAPLEPRIME PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-01-06
Resolutions for Winding Up2020-01-06
Proposal to Strike Off2006-02-21
Fines / Sanctions
No fines or sanctions have been issued against MAPLEPRIME PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-17 Outstanding EXETER FINANCE LIMITED
DEBENTURE 2013-04-10 Outstanding SOUTH WEST INVESTMENT GROUP (CAPITAL) LTD
LEGAL CHARGE 2013-04-10 Outstanding SOUTH WEST INVESTMENT GROUP (CAPITAL) LTD
LEGAL CHARGE 2010-12-20 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2010-11-27 Outstanding CLYDESDALE BANK PLC
CHARGE OF DEPOSIT 2008-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-11-01 £ 1,000,680
Creditors Due After One Year 2011-11-01 £ 855,000
Creditors Due Within One Year 2012-11-01 £ 452,268
Creditors Due Within One Year 2011-11-01 £ 477,531

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAPLEPRIME PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 1
Called Up Share Capital 2011-11-01 £ 1
Cash Bank In Hand 2012-11-01 £ 64,572
Cash Bank In Hand 2011-11-01 £ 3,578
Current Assets 2012-11-01 £ 66,650
Current Assets 2011-11-01 £ 5,514
Debtors 2012-11-01 £ 2,078
Debtors 2011-11-01 £ 1,936
Fixed Assets 2012-11-01 £ 1,924,065
Fixed Assets 2011-11-01 £ 1,632,921
Shareholder Funds 2012-11-01 £ 537,767
Shareholder Funds 2011-11-01 £ 305,904
Tangible Fixed Assets 2012-11-01 £ 1,924,065
Tangible Fixed Assets 2011-11-01 £ 1,632,921

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAPLEPRIME PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAPLEPRIME PROPERTIES LTD
Trademarks
We have not found any records of MAPLEPRIME PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPLEPRIME PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MAPLEPRIME PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MAPLEPRIME PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMAPLEPRIME PROPERTIES LIMITEDEvent Date2019-12-23
 
Initiating party Event TypeResolutions for Winding Up
Defending partyMAPLEPRIME PROPERTIES LIMITEDEvent Date2019-12-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyMAPLEPRIME PROPERTIES LTDEvent Date2006-02-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPLEPRIME PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAPLEPRIME PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1