Mapledean Developments Limited EASTLEIGH


Founded in 1991, Mapledean Developments, classified under reg no. 02650976 is an active company. Currently registered at 12 West Links Tollgate SO53 3TG, Eastleigh the company has been in the business for thirty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Deborah A., Heather F. and Jeffery A. and others. In addition one secretary - Jeffery A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mapledean Developments Limited Address / Contact

Office Address 12 West Links Tollgate
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02650976
Date of Incorporation Thu, 3rd Oct 1991
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Deborah A.

Position: Director

Appointed: 01 April 2020

Heather F.

Position: Director

Appointed: 01 April 2020

Jeffery A.

Position: Secretary

Appointed: 24 January 2014

Jeffery A.

Position: Director

Appointed: 24 January 2014

Nigel F.

Position: Director

Appointed: 24 January 2014

Christopher H.

Position: Director

Appointed: 09 October 2015

Resigned: 30 June 2020

Robert L.

Position: Director

Appointed: 17 January 2014

Resigned: 24 January 2014

Christopher H.

Position: Director

Appointed: 01 April 2004

Resigned: 15 February 2013

Oliver W.

Position: Director

Appointed: 08 April 2002

Resigned: 24 January 2013

Jeffery A.

Position: Secretary

Appointed: 09 April 1996

Resigned: 17 January 2014

Nigel F.

Position: Director

Appointed: 18 January 1993

Resigned: 17 January 2014

Frank C.

Position: Secretary

Appointed: 03 October 1992

Resigned: 09 April 1996

Jeffery A.

Position: Director

Appointed: 03 October 1992

Resigned: 17 January 2014

Deborah A.

Position: Director

Appointed: 03 October 1992

Resigned: 18 January 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Nigel F. This PSC and has 25-50% shares. Another one in the persons with significant control register is Jeffery A. This PSC owns 25-50% shares.

Nigel F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jeffery A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 650102 775       
Balance Sheet
Current Assets21 331210 117159 51548 831218 341370 797144 68343 48913 553
Net Assets Liabilities 102 77667 02838 73126 373230 067   
Cash Bank In Hand6 203102 872       
Debtors5 12896 822       
Stocks Inventory10 00010 423       
Tangible Fixed Assets806203       
Reserves/Capital
Called Up Share Capital66 57666 576       
Profit Loss Account Reserve-140 351-47 226       
Shareholder Funds9 650102 775       
Other
Average Number Employees During Period     2434
Creditors 107 54592 48710 100191 968147 77627 02316 89410 960
Fixed Assets 203   7 046793713633
Net Current Assets Liabilities8 844102 57267 02838 73126 373223 021117 66026 5952 593
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     552   
Total Assets Less Current Liabilities9 650102 77567 028 26 373230 067118 45327 3083 226
Creditors Due Within One Year12 487107 545       
Number Shares Allotted 66 576       
Par Value Share 1       
Share Capital Allotted Called Up Paid66 57666 576       
Share Premium Account83 42583 425       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 12th, December 2023
Free Download (5 pages)

Company search