About

Registered Number: 01295261
Date of Incorporation: 24/01/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Mapledene Property Holdings Ltd was setup in 1977, it has a status of "Active". The companies directors are Harradine-cardwell, Michael, Kelly-redding, Muriez, Kilgallon, Neil Oliver, Ault, Charles William, Ault, Maria, Bhatia, Shabnam, Bolton, John Alfred, Clark, Emma, Cooper, Doris Lilian, Harradine, Rafe Alexander, Hunt, Paul Bernard, Hunter, Penelope, Judd, Susan Jane, Kelly-redding, Muriel, Krieger, Ann, Mayatt, Peter Humphrey, Mayatt, Wendy Mary Cecelia, Mitchell, Kevin David, Parish, David James, Ramus, James John, Tomes, Richard Michael, Turner, Mary, Turner, Pauline Jean, Winder, Berit Aaset, Winder, Derek Norman, Wright, Denis John, Wright, Valerie Gwendoline. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRADINE-CARDWELL, Michael 01 May 2019 - 1
KELLY-REDDING, Muriez 08 May 2018 - 1
KILGALLON, Neil Oliver 19 October 2017 - 1
AULT, Charles William N/A 22 February 1999 1
AULT, Maria N/A 22 February 1999 1
BHATIA, Shabnam 19 February 2002 01 March 2004 1
BOLTON, John Alfred 03 April 2007 21 December 2011 1
CLARK, Emma 29 July 2015 30 November 2017 1
COOPER, Doris Lilian 08 August 1994 14 January 1997 1
HARRADINE, Rafe Alexander 01 May 2013 29 July 2015 1
HUNT, Paul Bernard 29 July 2015 13 June 2017 1
HUNTER, Penelope 10 June 2008 01 May 2013 1
JUDD, Susan Jane 14 May 2003 31 October 2005 1
KELLY-REDDING, Muriel 08 May 2018 08 May 2018 1
KRIEGER, Ann 08 March 1993 09 March 1994 1
MAYATT, Peter Humphrey 18 May 1995 25 May 2001 1
MAYATT, Wendy Mary Cecelia 14 January 1997 25 November 1997 1
MITCHELL, Kevin David 12 March 1997 23 April 2002 1
PARISH, David James 28 January 2005 03 April 2007 1
RAMUS, James John N/A 01 October 1991 1
TOMES, Richard Michael 08 March 1993 13 March 1995 1
TURNER, Mary 16 April 2012 01 May 2013 1
TURNER, Pauline Jean 25 February 2002 31 May 2005 1
WINDER, Berit Aaset N/A 05 December 1997 1
WINDER, Derek Norman 06 April 1992 20 May 1997 1
WRIGHT, Denis John 31 December 1997 01 February 2000 1
WRIGHT, Valerie Gwendoline 31 December 1997 01 September 1999 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 12 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 31 May 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 May 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 06 December 2017
AP01 - Appointment of director 23 October 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 15 September 2017
CH01 - Change of particulars for director 19 June 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 17 May 2017
AD01 - Change of registered office address 24 March 2017
AP04 - Appointment of corporate secretary 24 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 27 May 2016
TM01 - Termination of appointment of director 28 April 2016
AD01 - Change of registered office address 16 January 2016
TM02 - Termination of appointment of secretary 16 January 2016
AP01 - Appointment of director 12 September 2015
AD01 - Change of registered office address 12 September 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AD01 - Change of registered office address 09 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 10 February 2015
AD01 - Change of registered office address 10 February 2015
AP04 - Appointment of corporate secretary 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
RESOLUTIONS - N/A 07 November 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 26 March 2014
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 05 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 29 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 24 May 2011
CH04 - Change of particulars for corporate secretary 24 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 15 May 2009
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363s - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
287 - Change in situation or address of Registered Office 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
AA - Annual Accounts 23 May 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
363s - Annual Return 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
AA - Annual Accounts 18 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 09 August 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 07 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
363s - Annual Return 28 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 06 July 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
AA - Annual Accounts 25 February 1999
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
363s - Annual Return 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
AA - Annual Accounts 27 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
363s - Annual Return 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 31 May 1996
288 - N/A 31 May 1996
AA - Annual Accounts 18 January 1996
288 - N/A 18 January 1996
288 - N/A 08 June 1995
363s - Annual Return 01 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 December 1994
288 - N/A 18 December 1994
363s - Annual Return 27 May 1994
288 - N/A 27 May 1994
AA - Annual Accounts 23 February 1994
288 - N/A 25 May 1993
288 - N/A 25 May 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 03 February 1993
288 - N/A 19 May 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 17 December 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 14 January 1991
287 - Change in situation or address of Registered Office 28 June 1990
363 - Annual Return 28 June 1990
AA - Annual Accounts 22 January 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 04 June 1987
363 - Annual Return 04 June 1987
363 - Annual Return 11 December 1986
288 - N/A 08 July 1986
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.