Maplewood Developments (108 Arundel Road Littlehampton) Residents Company Limited LITTLEHAMPTON


Founded in 1987, Maplewood Developments (108 Arundel Road Littlehampton) Residents Company, classified under reg no. 02193327 is an active company. Currently registered at Roanne Cottage BN17 7DW, Littlehampton the company has been in the business for thirty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Kelly J., Marcus S. and Susan F. and others. In addition one secretary - Rupert Y. - is with the firm. Currently 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.

Maplewood Developments (108 Arundel Road Littlehampton) Residents Company Limited Address / Contact

Office Address Roanne Cottage
Office Address2 108 Arundel Road
Town Littlehampton
Post code BN17 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02193327
Date of Incorporation Fri, 13th Nov 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Kelly J.

Position: Director

Appointed: 19 December 2022

Marcus S.

Position: Director

Appointed: 30 September 2022

Susan F.

Position: Director

Appointed: 21 April 2016

Rupert Y.

Position: Secretary

Appointed: 09 February 2004

Rupert Y.

Position: Director

Appointed: 22 January 2003

Peter E.

Position: Secretary

Resigned: 01 October 1993

Kelly J.

Position: Director

Appointed: 10 July 2021

Resigned: 19 December 2022

Inga V.

Position: Director

Appointed: 16 July 2015

Resigned: 09 July 2021

Georgie B.

Position: Director

Appointed: 12 June 2015

Resigned: 10 July 2021

David F.

Position: Director

Appointed: 29 July 2008

Resigned: 21 April 2016

David E.

Position: Director

Appointed: 24 May 2007

Resigned: 12 June 2015

Adele P.

Position: Director

Appointed: 10 April 2007

Resigned: 16 July 2015

Darren B.

Position: Director

Appointed: 02 December 2006

Resigned: 18 August 2008

Sarah W.

Position: Director

Appointed: 06 January 2003

Resigned: 10 April 2007

Neil F.

Position: Secretary

Appointed: 20 September 2002

Resigned: 09 February 2004

Jo D.

Position: Director

Appointed: 22 May 2002

Resigned: 02 December 2006

Karen P.

Position: Secretary

Appointed: 01 June 2001

Resigned: 20 September 2002

Neil F.

Position: Director

Appointed: 30 March 2001

Resigned: 25 December 2006

Beverley M.

Position: Director

Appointed: 30 May 2000

Resigned: 24 May 2002

Katherine W.

Position: Secretary

Appointed: 05 April 1999

Resigned: 28 September 2001

Karen P.

Position: Director

Appointed: 05 June 1998

Resigned: 20 September 2002

Jeanette M.

Position: Director

Appointed: 05 June 1998

Resigned: 30 March 2001

Helen A.

Position: Secretary

Appointed: 01 October 1993

Resigned: 05 April 1999

Helen A.

Position: Director

Appointed: 01 October 1993

Resigned: 05 April 1999

Katherine W.

Position: Director

Appointed: 30 November 1992

Resigned: 10 May 2002

Katherine W.

Position: Secretary

Appointed: 30 November 1992

Resigned: 01 October 1993

David S.

Position: Director

Appointed: 10 May 1992

Resigned: 31 January 1993

Stuart L.

Position: Director

Appointed: 10 May 1992

Resigned: 30 November 1992

Mark C.

Position: Director

Appointed: 10 May 1992

Resigned: 16 July 1996

Peter E.

Position: Director

Appointed: 10 May 1992

Resigned: 05 June 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Rupert Y. This PSC has significiant influence or control over the company,.

Rupert Y.

Notified on 12 December 2016
Nature of control: significiant influence or control

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 Worth11 41310 88513 462      
Balance Sheet
Current Assets12 10313 10214 00417 47517 42018 32315 87117 29517 295
Net Assets Liabilities  13 46217 00416 16718 01215 71115 58915 589
Cash Bank In Hand11 63613 102       
Debtors467        
Net Assets Liabilities Including Pension Asset Liability11 41310 88513 462      
Reserves/Capital
Called Up Share Capital4040       
Profit Loss Account Reserve11 37310 845       
Shareholder Funds11 41310 88513 462      
Other
Creditors  5424711 2533111601 7061 706
Net Current Assets Liabilities11 41310 88513 46217 00416 16718 01215 71115 58915 589
Total Assets Less Current Liabilities11 41310 88513 46217 00416 16718 01215 71115 58915 589
Creditors Due Within One Year6902 217542      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements