Mapleleaf House Management Limited CHESHUNT


Founded in 1992, Mapleleaf House Management, classified under reg no. 02718081 is an active company. Currently registered at Toronto House EN8 8JH, Cheshunt the company has been in the business for 32 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 2 directors in the the company, namely Geoffrey K. and Jonathan M.. In addition one secretary - Jonathan M. - 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.

Mapleleaf House Management Limited Address / Contact

Office Address Toronto House
Office Address2 128/132 Crossbrook Street
Town Cheshunt
Post code EN8 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02718081
Date of Incorporation Thu, 28th May 1992
Industry Residents property management
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Geoffrey K.

Position: Director

Appointed: 05 April 2004

Jonathan M.

Position: Secretary

Appointed: 05 April 2004

Jonathan M.

Position: Director

Appointed: 05 April 2004

Nigel B.

Position: Secretary

Appointed: 26 March 1998

Resigned: 05 April 2004

Michael M.

Position: Director

Appointed: 02 March 1998

Resigned: 04 March 2004

Sp Secretaries Limited

Position: Secretary

Appointed: 01 March 1996

Resigned: 26 March 1998

John C.

Position: Director

Appointed: 01 March 1996

Resigned: 02 March 1998

Hugh E.

Position: Director

Appointed: 01 March 1996

Resigned: 02 March 1998

William B.

Position: Director

Appointed: 28 May 1992

Resigned: 01 March 1996

London Law Services Limited

Position: Nominee Director

Appointed: 28 May 1992

Resigned: 28 May 1992

William B.

Position: Secretary

Appointed: 28 May 1992

Resigned: 10 November 1996

William B.

Position: Director

Appointed: 28 May 1992

Resigned: 28 May 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1992

Resigned: 28 May 1992

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Jonathan M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lisa M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Geoffrey K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan M.

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

Lisa M.

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

Geoffrey K.

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

Lesley K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312021-05-312022-05-31
Net Worth222  
Balance Sheet
Current Assets222  
Cash Bank On Hand   22
Net Assets Liabilities   22
Reserves/Capital
Called Up Share Capital222  
Shareholder Funds222  
Other
Net Assets Liability Excluding Pension Asset Liability222  
Number Shares Allotted 22 2
Par Value Share 11 1
Share Capital Allotted Called Up Paid222  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-05-31
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements