About

Registered Number: 03566459
Date of Incorporation: 19/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: C/O The Union Suite The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY,

 

Founded in 1998, Maps Properties Ltd have registered office in Norwich. We don't currently know the number of employees at the company. The companies director is Christophi, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOPHI, Michael 19 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 31 July 2019
AAMD - Amended Accounts 08 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 02 May 2018
MR04 - N/A 05 April 2018
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 12 July 2017
AD01 - Change of registered office address 12 July 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 09 August 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 07 May 2016
CH01 - Change of particulars for director 12 February 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 12 May 2015
MR01 - N/A 18 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 06 May 2014
CH01 - Change of particulars for director 04 July 2013
CH03 - Change of particulars for secretary 04 July 2013
AR01 - Annual Return 28 May 2013
MR01 - N/A 25 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 11 May 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 08 September 2007
395 - Particulars of a mortgage or charge 23 July 2007
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
395 - Particulars of a mortgage or charge 18 May 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 03 June 2005
287 - Change in situation or address of Registered Office 05 May 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 02 July 2004
363a - Annual Return 04 July 2003
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 07 June 2002
287 - Change in situation or address of Registered Office 18 March 2002
363s - Annual Return 08 June 2001
395 - Particulars of a mortgage or charge 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
AA - Annual Accounts 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
225 - Change of Accounting Reference Date 15 January 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
287 - Change in situation or address of Registered Office 31 May 1998
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2014 Outstanding

N/A

A registered charge 13 May 2013 Outstanding

N/A

Legal charge 16 July 2007 Outstanding

N/A

Debenture 15 May 2007 Outstanding

N/A

Charge deed 17 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.