Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAPILUPE HOLDINGS LIMITED
Company Information for

MAPILUPE HOLDINGS LIMITED

56 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DP,
Company Registration Number
01603950
Private Limited Company
Active

Company Overview

About Mapilupe Holdings Ltd
MAPILUPE HOLDINGS LIMITED was founded on 1981-12-14 and has its registered office in Surrey. The organisation's status is listed as "Active". Mapilupe Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAPILUPE HOLDINGS LIMITED
 
Legal Registered Office
56 CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DP
Other companies in KT13
 
Filing Information
Company Number 01603950
Company ID Number 01603950
Date formed 1981-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:41:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPILUPE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAPILUPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS EDWARD PETER MEADOWS
Company Secretary 1991-08-03
FRANCIS EDWARD PETER MEADOWS
Director 1991-08-03
PIERS PHILIP MEADOWS
Director 2005-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE JILL MEADOWS
Director 1991-08-03 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS PHILIP MEADOWS SAM BEARE HOSPICE Director 2015-02-18 CURRENT 2006-05-19 Active
PIERS PHILIP MEADOWS 82 QUEEN'S GATE LIMITED Director 2007-11-02 CURRENT 1996-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-12-07AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-12-06AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-12-02AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-07-10CH01Director's details changed for Mr Piers Philip Meadows on 2019-07-10
2019-07-10PSC04Change of details for Piers Philip Meadows as a person with significant control on 2019-07-10
2019-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016039500010
2019-01-31AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016039500009
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS PHILIP MEADOWS / 12/07/2018
2018-07-12PSC04Change of details for Piers Philip Meadows as a person with significant control on 2018-07-12
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS EDWARD PETER MEADOWS / 11/07/2018
2018-07-11CH01Director's details changed for Piers Philip Meadows on 2018-07-11
2018-07-11PSC04Change of details for Piers Philip Meadows as a person with significant control on 2018-07-11
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 016039500008
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016039500007
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-14AR0119/07/15 ANNUAL RETURN FULL LIST
2015-05-07AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-07AR0119/07/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0119/07/13 ANNUAL RETURN FULL LIST
2013-04-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0119/07/12 FULL LIST
2012-05-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-24AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-15AR0119/07/11 FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-16AR0119/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS PHILIP MEADOWS / 01/10/2009
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS EDWARD PETER MEADOWS / 01/10/2009
2010-04-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-30363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-02363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-06-28288bDIRECTOR RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-17363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-01363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-04-27353LOCATION OF REGISTER OF MEMBERS
2003-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-02363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-09-20363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-06363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-08-10395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-04-07287REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 25 MONUMENT GREEN\ WEYBRIDGE SURREY KT13 8QW
1999-10-20363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-15363sRETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS
1997-11-25AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-08-29363sRETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS
1997-05-16AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-08-08363sRETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS
1996-06-04AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-08-03363sRETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS
1995-06-01AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-08-08363sRETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS
1994-06-06AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-10-01363sRETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS
1993-06-02AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-08-10363sRETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS
1992-02-05AAFULL ACCOUNTS MADE UP TO 31/07/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MAPILUPE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAPILUPE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-04 Outstanding BARCLAYS BANK PLC
2017-04-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-08-09 Satisfied LLOYDS TSB BANK PLC
DEED OF VARIATION 1983-08-15 Satisfied NATIONAL AND PROVINCIAL BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAPILUPE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MAPILUPE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPILUPE HOLDINGS LIMITED
Trademarks
We have not found any records of MAPILUPE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPILUPE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MAPILUPE HOLDINGS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MAPILUPE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPILUPE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAPILUPE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.