Maple Investment Holdings Limited BIRMINGHAM


Maple Investment Holdings Limited is a private limited company registered at Two Devon Way, Longbridge, Birmingham B31 2TS. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2020-01-16, this 4-year-old company is run by 3 directors.
Director Jennifer L., appointed on 31 May 2024. Director Nicholas P., appointed on 23 March 2022. Director Jose M., appointed on 23 March 2022.
The company is officially classified as "activities of other holding companies n.e.c." (SIC: 64209).
The last confirmation statement was sent on 2023-07-26 and the deadline for the next filing is 2024-08-09. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Maple Investment Holdings Limited Address / Contact

Office Address Two Devon Way
Office Address2 Longbridge
Town Birmingham
Post code B31 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 12407491
Date of Incorporation Thu, 16th Jan 2020
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Jennifer L.

Position: Director

Appointed: 31 May 2024

Nicholas P.

Position: Director

Appointed: 23 March 2022

Jose M.

Position: Director

Appointed: 23 March 2022

St. Modwen Corporate Services Limited

Position: Corporate Secretary

Appointed: 19 January 2022

Jennifer L.

Position: Director

Appointed: 04 October 2023

Resigned: 31 May 2024

Rebecca T.

Position: Director

Appointed: 26 November 2021

Resigned: 24 March 2022

Mourant Governance Services (uk) Limited

Position: Corporate Secretary

Appointed: 26 November 2021

Resigned: 17 January 2022

Donatella F.

Position: Director

Appointed: 26 November 2021

Resigned: 24 March 2022

Duncan S.

Position: Director

Appointed: 26 November 2021

Resigned: 31 May 2024

Richard A.

Position: Director

Appointed: 20 April 2021

Resigned: 26 November 2021

Saul F.

Position: Director

Appointed: 16 January 2020

Resigned: 26 November 2021

Crispin G.

Position: Director

Appointed: 16 January 2020

Resigned: 26 November 2021

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Stephen S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Primrose Investment Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Cavendish Investment Holdings Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen S.

Notified on 19 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Primrose Investment Holdings Limited

17 Portland Place, London, W1B 1PU, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12761176
Notified on 23 July 2020
Ceased on 26 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cavendish Investment Holdings Limited

17 Portland Place, London, W1B 1PU, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12407058
Notified on 16 January 2020
Ceased on 14 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-30
Balance Sheet
Cash Bank On Hand87 731
Current Assets275 748
Debtors188 017
Net Assets Liabilities2 472 247
Other Debtors48 549
Other
Average Number Employees During Period3
Bank Borrowings Overdrafts3 292 491
Corporation Tax Payable5 716
Creditors5 757 010
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model1 312 063
Investment Property8 400 000
Investment Property Fair Value Model8 400 000
Net Current Assets Liabilities78 549
Other Creditors2 464 519
Other Taxation Social Security Payable21 632
Provisions For Liabilities Balance Sheet Subtotal249 292
Total Assets Less Current Liabilities8 478 549
Trade Debtors Trade Receivables139 468

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, October 2023
Free Download (11 pages)

Company search