Maple Made Developments Limited EASTBOURNE


Founded in 2017, Maple Made Developments, classified under reg no. 10635322 is an active company. Currently registered at 4 Cornfield Terrace BN21 4NN, Eastbourne the company has been in the business for seven years. Its financial year was closed on 31st August and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely Andrew B., Maisie B.. Of them, Andrew B., Maisie B. have been with the company the longest, being appointed on 23 February 2017. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Maple Made Developments Limited Address / Contact

Office Address 4 Cornfield Terrace
Town Eastbourne
Post code BN21 4NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10635322
Date of Incorporation Thu, 23rd Feb 2017
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Andrew B.

Position: Director

Appointed: 23 February 2017

Maisie B.

Position: Director

Appointed: 23 February 2017

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats researched, there is Andrew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Maisie B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew B.

Notified on 23 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maisie B.

Notified on 23 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew B.

Notified on 23 February 2017
Ceased on 23 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maisie B.

Notified on 23 February 2017
Ceased on 23 February 2017
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 2018-02-282019-02-282020-02-292021-02-282022-02-282023-08-31
Balance Sheet
Cash Bank On Hand7 604128 142100 74269 7741 048318 557
Current Assets200 535128 488101 965258 297239 790322 280
Debtors2 891346160721 1993 723
Net Assets Liabilities    21 010140 085
Other Debtors  160721 1993 723
Property Plant Equipment 219484363271 
Total Inventories190 040 1 063188 450237 543 
Other
Accrued Liabilities Deferred Income1 300980600   
Accumulated Depreciation Impairment Property Plant Equipment 731492703621 202
Average Number Employees During Period222222
Bank Borrowings39 205     
Bank Borrowings Overdrafts39 205     
Corporation Tax Payable 7 545    
Creditors200 54098 32876 692235 800219 051183 505
Dividends Paid 2 0004 000   
Increase From Depreciation Charge For Year Property Plant Equipment 73761219245
Net Current Assets Liabilities-530 16025 27322 49720 739138 775
Number Shares Issued Fully Paid50505050  
Other Creditors47 0101 01776 69271 305218 731152 889
Other Taxation Social Security Payable574   32030 616
Par Value Share1111  
Profit Loss-10532 384-622   
Property Plant Equipment Gross Cost 292633633341341
Provisions For Liabilities Balance Sheet Subtotal     437
Recoverable Value-added Tax2 891346160   
Total Additions Including From Business Combinations Property Plant Equipment 292341  2 316
Total Assets Less Current Liabilities-530 37925 75722 86021 010140 522
Work In Progress190 040  187 388  
Merchandise  1 0631 063  
Trade Creditors Trade Payables   164 494  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 22nd February 2024
filed on: 27th, February 2024
Free Download (3 pages)

Company search