Maple Properties (headingley) Limited SHEFFIELD


Founded in 1992, Maple Properties (headingley), classified under reg no. 02692625 is a in administration company. Currently registered at 4th Floor Fountain Precinct S1 2JA, Sheffield the company has been in the business for 32 years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on Wednesday 29th September 2021.

Maple Properties (headingley) Limited Address / Contact

Office Address 4th Floor Fountain Precinct
Office Address2 Leopold Street
Town Sheffield
Post code S1 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692625
Date of Incorporation Mon, 2nd Mar 1992
Industry Buying and selling of own real estate
End of financial Year 29th September
Company age 32 years old
Account next due date Thu, 29th Jun 2023 (303 days after)
Account last made up date Wed, 29th Sep 2021
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Martin S.

Position: Director

Appointed: 14 February 2017

Thomas R.

Position: Director

Appointed: 14 February 2017

Antony S.

Position: Director

Appointed: 08 July 2016

Michael D.

Position: Director

Appointed: 01 February 2016

Michael A.

Position: Director

Appointed: 15 March 2010

Resigned: 08 August 2016

Gordon W.

Position: Director

Appointed: 05 June 2001

Resigned: 08 August 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1992

Resigned: 02 March 1992

Richard S.

Position: Director

Appointed: 02 March 1992

Resigned: 08 August 2016

Richard S.

Position: Secretary

Appointed: 02 March 1992

Resigned: 08 August 2016

Sylvia W.

Position: Director

Appointed: 02 March 1992

Resigned: 08 August 2016

Derick N.

Position: Director

Appointed: 02 March 1992

Resigned: 17 March 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 March 1992

Resigned: 02 March 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Michael D. This PSC and has 25-50% shares.

Michael D.

Notified on 5 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-09-302019-09-302020-09-302021-09-29
Balance Sheet
Cash Bank On Hand507 9764574 5492 7926 907
Current Assets1 445 8722 465 520357 606561 3641 199 533
Debtors56 570244 325169 65449 39580 223
Net Assets Liabilities561 867514 181296 197271 923292 166
Other Debtors56 570109 22841 41542 42062 692
Property Plant Equipment4 37010 9297 2343 53819 054
Total Inventories881 3262 220 738183 403509 1771 112 403
Other
Accumulated Depreciation Impairment Property Plant Equipment5 1579 01012 70516 40125 697
Additions Other Than Through Business Combinations Investment Property Fair Value Model  930 000  
Amounts Owed By Group Undertakings 134 995127 6476 97513 640
Amounts Owed To Group Undertakings110 791  26 210244 201
Average Number Employees During Period11549
Bank Borrowings Overdrafts 21 5679 63310 68013 861
Bank Overdrafts 21 5679 63310 68013 861
Consideration Received For Shares Issued Specific Share Issue 100   
Creditors711 44275 83059 141792 241964 120
Disposals Intangible Assets 8 670   
Dividends Paid 105 00080 00070 00070 000
Fixed Assets4 37010 929937 234933 538949 054
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 5944 8223 2233 223269
Increase From Depreciation Charge For Year Property Plant Equipment 3 8533 6953 6969 296
Investment Property  930 000930 000930 000
Investment Property Fair Value Model  930 000930 000 
Issue Bonus Shares Decrease Increase In Equity  -283 191  
Net Current Assets Liabilities1 268 939579 082-576 706135 189319 702
Nominal Value Shares Issued Specific Share Issue 1   
Number Shares Issued But Not Fully Paid 100   
Number Shares Issued Fully Paid  100100100
Number Shares Issued Specific Share Issue 100   
Other Creditors711 44275 83059 141792 241944 382
Other Remaining Borrowings 1 768 066730 075814 3261 030 769
Other Taxation Social Security Payable1 01618 8762 54221 89969 708
Par Value Share 1111
Profit Loss 57 314-137 98445 72690 243
Property Plant Equipment Gross Cost9 52719 93919 93919 93944 751
Provisions For Liabilities Balance Sheet Subtotal  5 1904 56312 470
Total Additions Including From Business Combinations Intangible Assets 8 670   
Total Additions Including From Business Combinations Property Plant Equipment 10 412  24 812
Total Assets Less Current Liabilities1 273 309590 011360 5281 068 7271 268 756
Total Borrowings 1 789 633739 708825 0061 067 765
Trade Creditors Trade Payables38 684126 135145 992159 114272 768
Trade Debtors Trade Receivables 102592 3 891
Finance Lease Liabilities Present Value Total    3 397

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 29th September 2021
filed on: 20th, September 2022
Free Download (10 pages)

Company search