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.
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 |
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 |
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 |