Mapledean Limited REDHILL


Founded in 2011, Mapledean, classified under reg no. 07690973 is an active company. Currently registered at Mapledean RH1 1JF, Redhill the company has been in the business for 13 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 7 directors, namely Sonia G., Lisa P. and Selda G. and others. Of them, Julia D., Jo N. have been with the company the longest, being appointed on 4 July 2011 and Sonia G. has been with the company for the least time - from 1 August 2022. As of 3 May 2024, there were 5 ex directors - Bridget R., Nicola L. and others listed below. There were no ex secretaries.

Mapledean Limited Address / Contact

Office Address Mapledean
Office Address2 9 Linkfield Lane
Town Redhill
Post code RH1 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07690973
Date of Incorporation Mon, 4th Jul 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (3 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Sonia G.

Position: Director

Appointed: 01 August 2022

Lisa P.

Position: Director

Appointed: 13 August 2021

Selda G.

Position: Director

Appointed: 29 June 2018

Ashley M.

Position: Director

Appointed: 29 August 2014

Stephen P.

Position: Director

Appointed: 12 June 2014

Julia D.

Position: Director

Appointed: 04 July 2011

Jo N.

Position: Director

Appointed: 04 July 2011

Bridget R.

Position: Director

Appointed: 04 July 2011

Resigned: 15 July 2022

Nicola L.

Position: Director

Appointed: 04 July 2011

Resigned: 21 December 2012

Kwabena Y.

Position: Director

Appointed: 04 July 2011

Resigned: 29 August 2014

Claire M.

Position: Director

Appointed: 04 July 2011

Resigned: 29 June 2018

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 04 July 2011

Resigned: 04 July 2011

John C.

Position: Director

Appointed: 04 July 2011

Resigned: 04 July 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-280-536-823       
Balance Sheet
Cash Bank In Hand822598491       
Cash Bank On Hand  4914 3905 2168 0558 7445 1464 7121 581
Property Plant Equipment  7 5007 5007 5007 5007 5007 5007 5007 500
Tangible Fixed Assets7 5007 5007 500       
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve-286-542-829       
Shareholder Funds-280-536-823       
Other
Creditors  8 8148 81412 71015 54916 23816 23812 2069 075
Creditors Due Within One Year8 6028 6348 814       
Net Current Assets Liabilities-7 780-8 036-8 323-4 424-7 494-7 494-7 494-11 092-7 494-7 494
Number Shares Allotted 66       
Other Creditors  8 8148 8148 81415 54916 23816 23812 2069 075
Par Value Share 11       
Property Plant Equipment Gross Cost  7 5007 5007 5007 5007 5007 5007 500 
Share Capital Allotted Called Up Paid666       
Tangible Fixed Assets Cost Or Valuation7 5007 500        
Total Assets Less Current Liabilities-280-536-8233 0763 90266666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Tuesday 11th July 2023
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements