Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAPLE PARK (WENTWORTH) LIMITED
Company Information for

MAPLE PARK (WENTWORTH) LIMITED

ABBEY HOUSE, 11 LEOPOLD STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2GY,
Company Registration Number
05390034
Private Limited Company
Active

Company Overview

About Maple Park (wentworth) Ltd
MAPLE PARK (WENTWORTH) LIMITED was founded on 2005-03-11 and has its registered office in Sheffield. The organisation's status is listed as "Active". Maple Park (wentworth) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAPLE PARK (WENTWORTH) LIMITED
 
Legal Registered Office
ABBEY HOUSE
11 LEOPOLD STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 2GY
Other companies in SW5
 
Filing Information
Company Number 05390034
Company ID Number 05390034
Date formed 2005-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:57:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPLE PARK (WENTWORTH) 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 MAPLE PARK (WENTWORTH) LIMITED

Current Directors
Officer Role Date Appointed
TERRY JOHN PROSSER
Company Secretary 2013-05-16
GARY THOMAS LEVER
Director 2008-01-01
ROBERT JOHN LOCKER
Director 2005-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE ANNICK AVIS
Company Secretary 2008-01-09 2013-07-04
COLIN LAIRD WALKER ROBSON
Director 2005-03-11 2008-01-11
CAROLE LINDA WESTON
Company Secretary 2005-03-11 2008-01-09
SDG SECRETARIES LIMITED
Nominated Secretary 2005-03-11 2005-03-11
SDG REGISTRARS LIMITED
Nominated Director 2005-03-11 2005-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY THOMAS LEVER BROMLEY AND HARRISON LIMITED Director 2018-04-27 CURRENT 2018-02-22 Active
GARY THOMAS LEVER ENTERTAINMENT APPS LTD Director 2017-07-12 CURRENT 2013-12-20 Active
GARY THOMAS LEVER LEVATH ENTERPRISES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
GARY THOMAS LEVER KULIZUMBOO LIMITED Director 2017-05-01 CURRENT 2015-11-16 Active
GARY THOMAS LEVER EARLY YEARS PORTFOLIO LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
GARY THOMAS LEVER RICHBOROUGH MANAGEMENT COMPANY LIMITED Director 2016-11-14 CURRENT 2016-05-03 Active
GARY THOMAS LEVER RICHBOROUGH POWER STATION LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
GARY THOMAS LEVER BONZA GAMES LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA HOLDINGS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA SPORTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA CRICKET LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA FISHING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA DARTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA BOWLING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER GUPI (NP) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
GARY THOMAS LEVER GUPI (TF) LIMITED Director 2016-05-25 CURRENT 2014-05-27 Active
GARY THOMAS LEVER SECURE ENERGY SUPPLIES LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
GARY THOMAS LEVER GTL PORTFOLIO LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
GARY THOMAS LEVER PLANTATION WHARF PIER MANAGEMENT LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
GARY THOMAS LEVER MITRO UTILITY MANAGEMENT LIMITED Director 2015-08-19 CURRENT 2014-09-16 Active
GARY THOMAS LEVER DOODLELICIOUS LIMITED Director 2015-04-20 CURRENT 2015-04-19 Active - Proposal to Strike off
GARY THOMAS LEVER SUNNINGDALE (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
GARY THOMAS LEVER THANET SOLAR LIMITED Director 2014-06-06 CURRENT 2012-10-03 Active
GARY THOMAS LEVER MITRO MANAGEMENT LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
GARY THOMAS LEVER PURPLE TURKEY LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
GARY THOMAS LEVER REC MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GARY THOMAS LEVER PR HOUSE MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
GARY THOMAS LEVER WESTSIDE COVENTRY LIMITED Director 2013-06-17 CURRENT 2010-02-23 Active - Proposal to Strike off
GARY THOMAS LEVER 29 BROADWATER ROAD MANAGEMENT LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GARY THOMAS LEVER PICKLED PANDA LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active - Proposal to Strike off
GARY THOMAS LEVER GUPI PROPERTIES LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
GARY THOMAS LEVER GTL BEVAN MANSIONS LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2013-09-24
GARY THOMAS LEVER GUPI OC LIMITED Director 2012-04-12 CURRENT 1997-11-26 Liquidation
GARY THOMAS LEVER C.G. STAMP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
GARY THOMAS LEVER GTL PROPERTIES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active - Proposal to Strike off
GARY THOMAS LEVER GEM RENEWABLE TECHNOLOGIES LIMITED Director 2011-11-30 CURRENT 2011-10-19 Dissolved 2017-09-19
GARY THOMAS LEVER ANGLESEY BUSINESS CENTRE LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2015-10-06
GARY THOMAS LEVER GUJO LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active - Proposal to Strike off
GARY THOMAS LEVER PORTPATRICK HARBOUR LIMITED Director 2011-10-03 CURRENT 1986-10-22 Dissolved 2014-02-21
GARY THOMAS LEVER WEST OF ENGLAND HARBOURS LIMITED Director 2011-10-03 CURRENT 2002-11-28 Dissolved 2014-05-20
GARY THOMAS LEVER OYSTER PIER MANAGEMENT LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
GARY THOMAS LEVER RICHBOROUGH ENERGY COMPANY LTD Director 2010-07-30 CURRENT 2010-07-30 Active - Proposal to Strike off
GARY THOMAS LEVER GTL HOLIDAY HOMES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2014-11-11
GARY THOMAS LEVER ARMWORTH HOUSE (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
GARY THOMAS LEVER MITRO HOLDINGS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
GARY THOMAS LEVER F C VENTURES LIMITED Director 2009-12-03 CURRENT 2009-12-03 Dissolved 2016-08-23
GARY THOMAS LEVER RICHBOROUGH A LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
GARY THOMAS LEVER SIDFORD HIGH STREET LIMITED Director 2009-02-16 CURRENT 2009-02-16 Active - Proposal to Strike off
GARY THOMAS LEVER 6 ALBERT COURT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2015-03-24
GARY THOMAS LEVER 64 ALBERT COURT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
GARY THOMAS LEVER GTL PROPERTY MANAGEMENT LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2017-09-19
GARY THOMAS LEVER SECURE POWER GENERATION LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
GARY THOMAS LEVER DETTLING DEVELOPMENTS LIMITED Director 2008-10-01 CURRENT 1998-07-17 Active
GARY THOMAS LEVER SCARBOROUGH POWER LIMITED Director 2008-01-16 CURRENT 2006-07-10 Dissolved 2018-01-16
GARY THOMAS LEVER GIIT REALISATIONS 5 LIMITED Director 2008-01-01 CURRENT 2003-04-11 Dissolved 2014-09-30
GARY THOMAS LEVER BEACONTREE ESTATES LIMITED Director 2008-01-01 CURRENT 1988-08-31 Dissolved 2016-09-29
GARY THOMAS LEVER CNC (CITY) LIMITED Director 2008-01-01 CURRENT 1988-05-13 Dissolved 2016-09-29
GARY THOMAS LEVER NCNA PROPERTIES LIMITED Director 2008-01-01 CURRENT 1887-01-19 Dissolved 2016-10-20
GARY THOMAS LEVER RAINBOW HOTEL LIMITED Director 2008-01-01 CURRENT 2004-07-13 Dissolved 2016-10-20
GARY THOMAS LEVER GTL PROPERTY FUND MANAGEMENT LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active
GARY THOMAS LEVER BB NEWCO LIMITED Director 2007-06-13 CURRENT 2007-06-13 Dissolved 2018-02-13
GARY THOMAS LEVER LIVING RIVER LIMITED Director 2007-06-12 CURRENT 1994-08-24 Dissolved 2015-09-25
GARY THOMAS LEVER MAROON MONKEY LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-12-08
GARY THOMAS LEVER FINO VENTURES LIMITED Director 2005-09-22 CURRENT 2005-04-06 Active
GARY THOMAS LEVER KHH LIMITED Director 2005-03-22 CURRENT 2005-02-10 Active
GARY THOMAS LEVER GOLDEN LION (HARLEY STREET) LIMITED Director 2005-03-04 CURRENT 2005-03-04 Liquidation
GARY THOMAS LEVER MITCHELL ROBINSON LIMITED Director 2004-12-07 CURRENT 2004-11-26 Dissolved 2015-10-06
GARY THOMAS LEVER T.N. PROPERTIES LIMITED Director 2004-12-01 CURRENT 1998-07-17 Dissolved 2016-03-17
GARY THOMAS LEVER URBANRAIL LIMITED Director 2004-03-25 CURRENT 2004-03-22 Active - Proposal to Strike off
GARY THOMAS LEVER ENVIRO FUELS LIMITED Director 2003-03-17 CURRENT 2003-03-07 Active
GARY THOMAS LEVER CLOSELINK LIMITED Director 2002-02-03 CURRENT 2002-01-17 Active
GARY THOMAS LEVER WASTEC LIMITED Director 2001-11-28 CURRENT 2001-11-06 Active
GARY THOMAS LEVER JGH RESIDENTIAL LIMITED Director 2001-10-22 CURRENT 1994-11-02 Active - Proposal to Strike off
GARY THOMAS LEVER NEARGRANGE LIMITED Director 2001-05-10 CURRENT 2001-05-04 Liquidation
GARY THOMAS LEVER NUBBH LIMITED Director 2001-03-13 CURRENT 1963-07-08 Active - Proposal to Strike off
GARY THOMAS LEVER HIGHLAND HOUSE INVESTMENTS LIMITED Director 1999-03-30 CURRENT 1986-02-27 Liquidation
GARY THOMAS LEVER LAWGRADE LIMITED Director 1999-02-09 CURRENT 1999-02-04 Dissolved 2018-04-17
GARY THOMAS LEVER ABBEYCLONE LIMITED Director 1998-03-23 CURRENT 1998-03-18 Liquidation
GARY THOMAS LEVER CROWN LODGE SECURITIES LIMITED Director 1996-08-19 CURRENT 1996-08-14 Active
GARY THOMAS LEVER GAINWAY LIMITED Director 1994-01-11 CURRENT 1994-01-10 Liquidation
GARY THOMAS LEVER TERMHOUSE (RICHMOND MANSIONS WEST) MANAGEMENT LIMITED Director 1993-02-25 CURRENT 1976-12-03 Active
GARY THOMAS LEVER CHANNEL HOTELS & PROPERTIES (UK) LIMITED Director 1991-10-12 CURRENT 1988-05-18 Active
ROBERT JOHN LOCKER HT (NEWPORT) LTD Director 2018-07-19 CURRENT 2009-03-23 Active
ROBERT JOHN LOCKER KEMPTONBRIDGE ESTATES LIMITED Director 2017-06-08 CURRENT 1986-04-11 Active - Proposal to Strike off
ROBERT JOHN LOCKER KEMP ESTATES LIMITED Director 2017-03-09 CURRENT 2010-07-19 Active
ROBERT JOHN LOCKER DRAIG ESTATES LIMITED Director 2017-03-09 CURRENT 2011-06-13 Active
ROBERT JOHN LOCKER MARBLE COUNTY LIMITED Director 2014-07-14 CURRENT 2014-05-09 Active
ROBERT JOHN LOCKER CLARKENCO LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off
ROBERT JOHN LOCKER ORU DESIGN LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
ROBERT JOHN LOCKER LMN TWO LIMITED Director 2010-10-27 CURRENT 2000-08-25 Active
ROBERT JOHN LOCKER LMN ONE LIMITED Director 2010-10-27 CURRENT 2000-08-25 Active
ROBERT JOHN LOCKER DEANHILL ESTATES LIMITED Director 2010-10-27 CURRENT 2000-09-01 Active
ROBERT JOHN LOCKER ARMWORTH HOUSE (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ROBERT JOHN LOCKER MITRO HOLDINGS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
ROBERT JOHN LOCKER CROSSCO (1039) LIMITED Director 2007-09-07 CURRENT 2007-07-11 Active
ROBERT JOHN LOCKER T.N. PROPERTIES LIMITED Director 2004-12-01 CURRENT 1998-07-17 Dissolved 2016-03-17
ROBERT JOHN LOCKER GIIT REALISATIONS 5 LIMITED Director 2004-05-17 CURRENT 2003-04-11 Dissolved 2014-09-30
ROBERT JOHN LOCKER CNC ASHFORD LIMITED Director 2001-04-10 CURRENT 2000-04-25 Dissolved 2016-03-29
ROBERT JOHN LOCKER NCNA PROPERTIES LIMITED Director 2000-06-27 CURRENT 1887-01-19 Dissolved 2016-10-20
ROBERT JOHN LOCKER BEACONTREE ESTATES LIMITED Director 1998-03-03 CURRENT 1988-08-31 Dissolved 2016-09-29
ROBERT JOHN LOCKER CNC (CITY) LIMITED Director 1998-03-03 CURRENT 1988-05-13 Dissolved 2016-09-29
ROBERT JOHN LOCKER CNC PROPERTY FUND MANAGEMENT LIMITED Director 1991-10-19 CURRENT 1904-12-30 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
2024-03-26Register inspection address changed from 2 Hopkins Mead Chelmsford CM2 6SS England to Abbey House 11 Leopold Street Sheffield S1 2GY
2024-03-25Register(s) moved to registered office address Abbey House 11 Leopold Street Sheffield South Yorkshire S1 2GY
2024-03-25CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2024-03-11Notification of Sheffield Mutual Friendly Society as a person with significant control on 2023-06-08
2023-11-29Director's details changed for Mr Gary Thomas Lever on 2023-11-29
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 189-193 Earls Court Road London SW5 9AN
2023-10-06Termination of appointment of Terry John Prosser on 2023-10-06
2023-10-06DIRECTOR APPOINTED MR JAMIE DAVID BELLAMY
2023-10-06Notification of Brookvale Properties Limited as a person with significant control on 2023-10-06
2023-10-06CESSATION OF DAVID RODERICK KIRCH AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-07-12CH01Director's details changed for Mr Gary Thomas Lever on 2022-06-07
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN LOCKER
2018-04-08CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 7
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-22AA23/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-09LATEST SOC09/04/16 STATEMENT OF CAPITAL;GBP 7
2016-04-09AR0111/03/16 ANNUAL RETURN FULL LIST
2016-04-09AD02Register inspection address changed to 2 Hopkins Mead Chelmsford CM2 6SS
2016-04-09AD03Registers moved to registered inspection location of 2 Hopkins Mead Chelmsford CM2 6SS
2016-03-23AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-18AR0111/03/15 ANNUAL RETURN FULL LIST
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM C/O 1st Floor 189-193 Earls Court Road London SW5 9AN
2015-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MR TERRY JOHN PROSSER on 2015-03-10
2015-04-09AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 7
2014-04-04AR0111/03/14 ANNUAL RETURN FULL LIST
2013-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/13
2013-07-04AA01Previous accounting period shortened from 31/12/13 TO 23/06/13
2013-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARIE AVIS
2013-07-04SH0104/07/13 STATEMENT OF CAPITAL GBP 7
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/13 FROM 2Nd Floor the Atrium 31 Church Road Ashford Middlesex TW15 2UD
2013-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-16AP03Appointment of Mr Terry John Prosser as company secretary
2013-03-15AR0111/03/13 ANNUAL RETURN FULL LIST
2012-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-15AR0111/03/12 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-24AR0111/03/11 FULL LIST
2011-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNICK AVIS / 30/04/2010
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-23AR0111/03/10 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-03-18363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-03-18190LOCATION OF DEBENTURE REGISTER
2009-03-18353LOCATION OF REGISTER OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 2ND FLOOR, THE ATRIUM 31 CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD
2008-11-04AA31/12/07 TOTAL EXEMPTION FULL
2008-04-23363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR COLIN WALKER ROBSON
2008-04-22288aDIRECTOR APPOINTED GARY THOMAS LEVER
2008-01-21288bSECRETARY RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 2ND FLOOR, THE ATRIUM CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: CNC HOUSE THE GRAND UNION OFFICE PARK PACKET BOAT LANE UXBRIDGE UB8 2GH
2007-03-26363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-1488(2)RAD 11/03/05--------- £ SI 2@1=2
2005-07-06225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288aNEW SECRETARY APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288bSECRETARY RESIGNED
2005-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MAPLE PARK (WENTWORTH) 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 MAPLE PARK (WENTWORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAPLE PARK (WENTWORTH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

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 MAPLE PARK (WENTWORTH) LIMITED

Intangible Assets
Patents
We have not found any records of MAPLE PARK (WENTWORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPLE PARK (WENTWORTH) LIMITED
Trademarks
We have not found any records of MAPLE PARK (WENTWORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPLE PARK (WENTWORTH) 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 MAPLE PARK (WENTWORTH) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAPLE PARK (WENTWORTH) 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 MAPLE PARK (WENTWORTH) 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 MAPLE PARK (WENTWORTH) 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.