Mapleplan Limited KINGSWINFORD WEST MIDLANDS


Mapleplan started in year 1994 as Private Limited Company with registration number 02889022. The Mapleplan company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Kingswinford West Midlands at L.c.p. House. Postal code: DY6 7NA.

At present there are 9 directors in the the firm, namely Benjamin C., James B. and Robin M. and others. In addition one secretary - Christopher T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen M. who worked with the the firm until 31 January 2016.

Mapleplan Limited Address / Contact

Office Address L.c.p. House
Office Address2 The Pensnett Estate
Town Kingswinford West Midlands
Post code DY6 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02889022
Date of Incorporation Wed, 19th Jan 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 30 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 Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Benjamin C.

Position: Director

Appointed: 01 November 2022

James B.

Position: Director

Appointed: 20 July 2021

Robin M.

Position: Director

Appointed: 01 January 2018

Anthony C.

Position: Director

Appointed: 31 March 2016

Sebastian M.

Position: Director

Appointed: 01 February 2016

Christopher T.

Position: Secretary

Appointed: 31 January 2016

Dimitri C.

Position: Director

Appointed: 31 March 2015

Christopher T.

Position: Director

Appointed: 22 April 2004

Anthony T.

Position: Director

Appointed: 31 March 2002

Caspar M.

Position: Director

Appointed: 12 August 1994

Andrew B.

Position: Director

Appointed: 01 September 2016

Resigned: 25 October 2022

Nicholas B.

Position: Director

Appointed: 16 September 2015

Resigned: 31 March 2021

Steven F.

Position: Director

Appointed: 17 December 2007

Resigned: 16 August 2017

Stephen C.

Position: Director

Appointed: 18 March 2003

Resigned: 30 June 2014

Emmanuel T.

Position: Director

Appointed: 20 September 1994

Resigned: 31 March 2015

Michael C.

Position: Director

Appointed: 20 September 1994

Resigned: 31 March 2016

John C.

Position: Director

Appointed: 20 September 1994

Resigned: 31 March 2016

Robert H.

Position: Director

Appointed: 29 July 1994

Resigned: 31 March 2002

Dorothy H.

Position: Director

Appointed: 29 July 1994

Resigned: 01 January 2013

Stephen M.

Position: Director

Appointed: 10 March 1994

Resigned: 31 January 2016

John D.

Position: Director

Appointed: 10 March 1994

Resigned: 29 June 2006

Stephen M.

Position: Secretary

Appointed: 10 March 1994

Resigned: 31 January 2016

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 January 1994

Resigned: 10 March 1994

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1994

Resigned: 10 March 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is London & Cambridge Properties Limited from Kingswinford, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

London & Cambridge Properties Limited

L.C.P. House First Avenue, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 2895002
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 3rd, January 2024
Free Download (18 pages)

Company search

Advertisements