About

Registered Number: 04644721
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear, NE30 1AY

 

Mapleleaf Property Developments Ltd was founded on 22 January 2003 and has its registered office in North Shields in Tyne And Wear, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Mckenzie, Susan, Mckenzie, Malcolm Roland for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Malcolm Roland 22 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Susan 22 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 05 January 2015
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 February 2011
AAMD - Amended Accounts 10 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 29 October 2008
395 - Particulars of a mortgage or charge 06 September 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 04 November 2007
395 - Particulars of a mortgage or charge 22 August 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
AA - Annual Accounts 19 October 2004
225 - Change of Accounting Reference Date 24 March 2004
363s - Annual Return 25 January 2004
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Assignment and charge over building contract 05 September 2008 Outstanding

N/A

Debenture 13 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.