Maplezone Property Investment Limited LONG BENNINGTON


Maplezone Property Investment started in year 1983 as Private Limited Company with registration number 01778267. The Maplezone Property Investment company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Long Bennington at Windsor House. Postal code: NG23 5JR.

At present there are 3 directors in the the company, namely Jacqueline M., Jo-Anne A. and Brenda M.. In addition one secretary - Jacqueline M. - is with the firm. At present there is one former director listed by the company - Jacob M., who left the company on 4 February 1999. In addition, the company lists several former secretaries whose names might be found in the table below.

Maplezone Property Investment Limited Address / Contact

Office Address Windsor House
Office Address2 A1 Business Park At
Town Long Bennington
Post code NG23 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01778267
Date of Incorporation Thu, 15th Dec 1983
Industry Development of building projects
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Jacqueline M.

Position: Secretary

Appointed: 31 August 2002

Jacqueline M.

Position: Director

Appointed: 03 May 1994

Jo-Anne A.

Position: Director

Appointed: 03 May 1994

Brenda M.

Position: Director

Appointed: 31 July 1992

Steven R.

Position: Secretary

Appointed: 02 January 1996

Resigned: 31 August 2002

Roy L.

Position: Secretary

Appointed: 31 July 1992

Resigned: 02 January 1996

Jacob M.

Position: Director

Appointed: 31 July 1992

Resigned: 04 February 1999

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Jo-Anne A. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Jacqueline M. This PSC has significiant influence or control over the company,. Then there is Brenda M., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jo-Anne A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jacqueline M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brenda M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand587 497634 800645 449606 8101 311 298
Current Assets2 859 9302 767 5912 675 5892 507 4822 820 313
Debtors2 272 4332 132 7912 030 1401 900 6721 509 015
Net Assets Liabilities3 865 2713 637 0523 527 9663 597 3003 953 663
Other Debtors7 6568 5897 72113 24038 620
Property Plant Equipment3 402 0523 120 8372 872 0712 904 6892 214 389
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   40 00526 551
Accumulated Depreciation Impairment Property Plant Equipment19 83728 71452 48049 98171 745
Additions Other Than Through Business Combinations Property Plant Equipment 102 662 1 608131 464
Amounts Owed By Group Undertakings Participating Interests2 233 5602 096 4161 979 5481 857 8831 468 387
Amounts Owed To Group Undertakings Participating Interests156 829235 144312 836438 218437 752
Average Number Employees During Period33333
Balances Amounts Owed By Related Parties 679 3111 450 951  
Balances Amounts Owed To Related Parties 226 0679 077  
Bank Borrowings Overdrafts56 00056 00056 00038 923 
Corporation Tax Payable38 82414 90630 56326 394 
Creditors1 758 6101 585 0491 422 0311 313 131899 944
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 576 
Disposals Property Plant Equipment   21 489775 000
Fixed Assets3 409 8543 128 6392 879 8732 912 4912 222 191
Increase From Depreciation Charge For Year Property Plant Equipment 8 87723 76618 07721 764
Investments7 8027 8027 8027 8027 802
Investments Fixed Assets7 8027 8027 8027 8027 802
Investments In Group Undertakings7 8027 8027 8027 8027 802
Net Current Assets Liabilities1 101 3201 182 5421 253 5581 194 3511 920 369
Other Creditors1 500 1621 275 1081 020 792808 176461 395
Other Taxation Social Security Payable6 7953 8911 8401 420797
Property Plant Equipment Gross Cost3 421 8893 149 5512 924 5512 954 6702 286 134
Provisions For Liabilities Balance Sheet Subtotal1 90315 54011 5058 59632 045
Total Assets Less Current Liabilities4 511 1744 311 1814 133 4314 146 8474 142 560
Total Increase Decrease From Revaluations Property Plant Equipment -375 000-225 00050 000-25 000
Trade Debtors Trade Receivables31 21727 78642 87129 5492 008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 14th, March 2023
Free Download (10 pages)

Company search

Advertisements