About

Registered Number: 04347518
Date of Incorporation: 04/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 67 Church Road, Hove, East Sussex, BN3 2BD,

 

Having been setup in 2002, Mapleview Properties Ltd has its registered office in Hove, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Duran, Anthony Richard, Beatty, Laetitia Lynette, Beatty, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTY, Laetitia Lynette 08 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DURAN, Anthony Richard 04 January 2012 - 1
BEATTY, Sandra 31 December 2003 04 January 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 September 2020
CH01 - Change of particulars for director 07 September 2020
AA - Annual Accounts 10 July 2020
CH01 - Change of particulars for director 20 April 2020
AD01 - Change of registered office address 14 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 October 2019
MR04 - N/A 30 April 2019
MR04 - N/A 30 April 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 18 October 2012
TM02 - Termination of appointment of secretary 01 June 2012
AP03 - Appointment of secretary 04 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AD01 - Change of registered office address 06 October 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AD01 - Change of registered office address 14 February 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 06 October 2008
395 - Particulars of a mortgage or charge 04 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 11 October 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 30 March 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
395 - Particulars of a mortgage or charge 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
AA - Annual Accounts 12 January 2006
395 - Particulars of a mortgage or charge 29 November 2005
395 - Particulars of a mortgage or charge 24 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
363a - Annual Return 30 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
395 - Particulars of a mortgage or charge 18 March 2005
363s - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 10 November 2004
RESOLUTIONS - N/A 27 August 2004
RESOLUTIONS - N/A 27 August 2004
RESOLUTIONS - N/A 27 August 2004
AA - Annual Accounts 25 August 2004
395 - Particulars of a mortgage or charge 29 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
395 - Particulars of a mortgage or charge 27 March 2004
395 - Particulars of a mortgage or charge 07 February 2004
363s - Annual Return 24 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
395 - Particulars of a mortgage or charge 06 November 2003
AA - Annual Accounts 23 July 2003
395 - Particulars of a mortgage or charge 15 July 2003
395 - Particulars of a mortgage or charge 03 June 2003
363s - Annual Return 08 February 2003
395 - Particulars of a mortgage or charge 11 January 2003
395 - Particulars of a mortgage or charge 03 December 2002
225 - Change of Accounting Reference Date 23 October 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 07 June 2002
395 - Particulars of a mortgage or charge 26 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
287 - Change in situation or address of Registered Office 14 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 04 January 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 02 October 2008 Fully Satisfied

N/A

Legal charge 26 April 2007 Fully Satisfied

N/A

Legal charge 29 March 2007 Fully Satisfied

N/A

Mortgage 19 September 2006 Fully Satisfied

N/A

Legal charge 23 November 2005 Fully Satisfied

N/A

Mortgage 23 November 2005 Fully Satisfied

N/A

Legal charge 15 September 2005 Fully Satisfied

N/A

Legal charge 16 March 2005 Fully Satisfied

N/A

Legal charge 05 November 2004 Fully Satisfied

N/A

Legal charge 27 May 2004 Fully Satisfied

N/A

Legal charge 19 March 2004 Fully Satisfied

N/A

Legal charge 29 January 2004 Fully Satisfied

N/A

Legal charge 27 October 2003 Fully Satisfied

N/A

Legal charge 10 July 2003 Fully Satisfied

N/A

Legal charge 28 May 2003 Fully Satisfied

N/A

Legal charge 09 January 2003 Fully Satisfied

N/A

Legal charge 27 November 2002 Fully Satisfied

N/A

Legal charge 30 August 2002 Fully Satisfied

N/A

Legal charge 31 May 2002 Fully Satisfied

N/A

Debenture 24 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.