About

Registered Number: 04897006
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 4 Acres Nursery Meon Road, Titchfield, Fareham, Hampshire, PO14 4HH

 

Mapland Properties Ltd was founded on 12 September 2003 and has its registered office in Fareham, it's status at Companies House is "Active". We don't know the number of employees at this company. Riches, Robin George, Johnston, Jo-anne are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHES, Robin George 22 February 2011 - 1
JOHNSTON, Jo-Anne 29 September 2003 22 February 2011 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 24 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 21 June 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 19 September 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 04 September 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 08 October 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 03 September 2011
AA01 - Change of accounting reference date 19 July 2011
CH01 - Change of particulars for director 08 March 2011
AP03 - Appointment of secretary 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 October 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
AA - Annual Accounts 31 March 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 26 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 13 July 2009
225 - Change of Accounting Reference Date 02 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 September 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 21 September 2004
287 - Change in situation or address of Registered Office 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.