Company NameMaple Court Management Limited
DirectorRichard Davis
Company StatusActive
Company Number02571621
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(33 years after company formation)
Appointment Duration3 months, 3 weeks
RoleBuilding Estimator
Country of ResidenceEngland
Correspondence AddressFlat 10, Mayfield Court, Mayfield Avenue
Dover
CT16 2QJ
Secretary NameScott And Stapleton
StatusCurrent
Appointed01 February 2024(33 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameBruce Andrew Smithard
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 May 1993)
RoleMotorcycle Trader
Correspondence Address20 Osprey Court
Mayfield Avenue
Dover
Kent
CT16 2QJ
Secretary NamePeter James Smithard
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 January 1993)
RoleCompany Director
Correspondence Address1m Osprey Court
Mayfield Avenue
Dover
Kent
CT16 2QJ
Director NameLaura Jane Davidson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 1995)
RoleCivil Servant
Correspondence Address12 Mayfield Court
Mayfield Avenue
Dover
Kent
CT16 2QJ
Secretary NameDonna Frances Chappell
NationalityBritish
StatusResigned
Appointed15 June 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 1995)
RoleEngineering Technician
Correspondence Address8 Mayfield Court
Mayfield Avenue
Dover
Kent
CT16 2QJ
Director NameDonna Frances Chappell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(3 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 April 1995)
RoleEngineering Technician
Correspondence Address8 Mayfield Court
Mayfield Avenue
Dover
Kent
CT16 2QJ
Director NameKaren Suzanne Clark
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 1997)
RoleCivil Servant
Correspondence Address21 Osprey Court
Mayfield Avenue
Dover
Kent
CT16 2QJ
Director NameMartin Alan Percival
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1997)
RoleFreight Service Controller
Correspondence Address22 Osprey Court
Mayfield Avenue
Dover
Kent
CT16 2QJ
Secretary NameMartin Alan Percival
NationalityBritish
StatusResigned
Appointed28 July 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1997)
RoleFreight Service Controller
Correspondence Address22 Osprey Court
Mayfield Avenue
Dover
Kent
CT16 2QJ
Director NameJacqueline Ann Buckley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 July 1998)
RoleResidential Lets
Correspondence Address33 Bouverie Square
Folkestone
Kent
CT20 1BA
Director NameMr Gary Cameron
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(6 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 31 January 2024)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Bouverie Square
Folkestone
Kent
CT20 1BA
Secretary NameJacqueline Ann Buckley
NationalityBritish
StatusResigned
Appointed09 July 1997(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 July 1998)
RoleResidential Lets
Correspondence Address33 Bouverie Square
Folkestone
Kent
CT20 1BA
Director NameNicola Jane Cameron
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(7 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 January 2024)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressQuinces
Cullens Hill
Elham
Kent
CT4 6UJ
Secretary NameNicola Jane Cameron
NationalityBritish
StatusResigned
Appointed23 July 1998(7 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 January 2024)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressQuinces
Cullens Hill
Elham
Kent
CT4 6UJ

Contact

Websitewww.epcfolkestone.co.uk
Telephone07 813035717
Telephone regionMobile

Location

Registered Address42 Broadway
Leigh-On-Sea
SS9 1AJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1W.j. Calladine & J.a Calladine
8.33%
Ordinary
1 at £1Brian John Rowland
4.17%
Ordinary
1 at £1Eurovision International LTD A/c 13
4.17%
Ordinary
1 at £1Eurovision International LTD A/c 16
4.17%
Ordinary
1 at £1Eurovision International LTD A/c 8
4.17%
Ordinary
1 at £1H.j. Lang
4.17%
Ordinary
1 at £1Miss J. Potter
4.17%
Ordinary
1 at £1Mr Brian E. Johnson
4.17%
Ordinary
1 at £1Mr G. Lee & Mrs V. Lee
4.17%
Ordinary
1 at £1Mr Gosling & Miss Gould
4.17%
Ordinary
1 at £1Mr H. Gardiner
4.17%
Ordinary
1 at £1Mr H.j. Lang & Mrs S.j. Lang
4.17%
Ordinary
1 at £1Mr Lee
4.17%
Ordinary
1 at £1Mr M. Garrett
4.17%
Ordinary
1 at £1Mr Mccaffrey & Mrs Mccaffrey
4.17%
Ordinary
1 at £1Mr R.g. Ashbee
4.17%
Ordinary
1 at £1Mr S. Landau & Eurovision International LTD A/c 11
4.17%
Ordinary
1 at £1Mr Smith
4.17%
Ordinary
1 at £1Mr Williams & Mrs Williams
4.17%
Ordinary
1 at £1Mrs B. Sumpter
4.17%
Ordinary
1 at £1Mrs C.j. Callindine
4.17%
Ordinary
1 at £1Pac Properties
4.17%
Ordinary
1 at £1W.j. Calladine & J.a. Calladine
4.17%
Ordinary

Financials

Year2014
Net Worth£24
Cash£1,976
Current Liabilities£1,952

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

5 February 2024Cessation of Gary Cameron as a person with significant control on 1 February 2024 (1 page)
5 February 2024Notification of Richard Davis as a person with significant control on 1 February 2024 (2 pages)
5 February 2024Appointment of Scott and Stapleton as a secretary on 1 February 2024 (2 pages)
5 February 2024Registered office address changed from Quinces Cullens Hill Elham Canterbury CT4 6UJ England to 42 Broadway Leigh-on-Sea SS9 1AJ on 5 February 2024 (1 page)
31 January 2024Termination of appointment of Nicola Jane Cameron as a secretary on 31 January 2024 (1 page)
31 January 2024Termination of appointment of Gary Cameron as a director on 31 January 2024 (1 page)
31 January 2024Termination of appointment of Nicola Jane Cameron as a director on 31 January 2024 (1 page)
3 January 2024Appointment of Mr Richard Davis as a director on 3 January 2024 (2 pages)
3 May 2023Micro company accounts made up to 31 January 2023 (5 pages)
20 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 January 2022 (6 pages)
21 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 November 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
19 July 2021Micro company accounts made up to 31 January 2021 (6 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
14 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Cameron Lettings 33 Bouverie Square Folkestone Kent CT20 1BA to Quinces Cullens Hill Elham Canterbury CT4 6UJ on 10 March 2020 (1 page)
11 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 January 2018 (5 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
17 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 24
(7 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 24
(7 pages)
3 November 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
3 November 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 24
(7 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 24
(7 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 24
(7 pages)
19 May 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
19 May 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 24
(7 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 24
(7 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 24
(7 pages)
31 May 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
31 May 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
7 August 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
7 August 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
21 April 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
21 April 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
7 May 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
7 May 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
28 January 2010Director's details changed for Nicola Jane Cameron on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Nicola Jane Cameron on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (13 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (13 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (13 pages)
28 January 2010Director's details changed for Mr Gary Cameron on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Gary Cameron on 28 January 2010 (2 pages)
3 September 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
3 September 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
29 January 2009Return made up to 04/01/09; full list of members (12 pages)
29 January 2009Return made up to 04/01/09; full list of members (12 pages)
5 June 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
5 June 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
21 January 2008Return made up to 04/01/08; full list of members (8 pages)
21 January 2008Return made up to 04/01/08; full list of members (8 pages)
24 May 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
24 May 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
2 February 2007Return made up to 04/01/07; full list of members (9 pages)
2 February 2007Return made up to 04/01/07; full list of members (9 pages)
14 July 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
14 July 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
3 February 2006Return made up to 04/01/06; change of members
  • 363(287) ‐ Registered office changed on 03/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2006Return made up to 04/01/06; change of members
  • 363(287) ‐ Registered office changed on 03/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
2 June 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
11 February 2005Return made up to 04/01/05; full list of members (9 pages)
11 February 2005Return made up to 04/01/05; full list of members (9 pages)
21 September 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
21 September 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
31 January 2004Return made up to 04/01/04; full list of members (9 pages)
31 January 2004Return made up to 04/01/04; full list of members (9 pages)
14 May 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
14 May 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
21 January 2003Return made up to 04/01/03; full list of members (9 pages)
21 January 2003Return made up to 04/01/03; full list of members (9 pages)
20 May 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
20 May 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
7 May 2002Return made up to 04/01/02; change of members (10 pages)
7 May 2002Return made up to 04/01/02; change of members (10 pages)
18 September 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
18 September 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
16 February 2001Return made up to 04/01/01; no change of members (6 pages)
16 February 2001Return made up to 04/01/01; no change of members (6 pages)
14 September 2000Full accounts made up to 31 January 2000 (7 pages)
14 September 2000Full accounts made up to 31 January 2000 (7 pages)
19 January 2000Return made up to 04/01/00; full list of members (8 pages)
19 January 2000Return made up to 04/01/00; full list of members (8 pages)
13 October 1999Full accounts made up to 31 January 1999 (6 pages)
13 October 1999Full accounts made up to 31 January 1999 (6 pages)
21 January 1999Return made up to 04/01/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 January 1999Return made up to 04/01/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
5 October 1998Full accounts made up to 31 January 1998 (7 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Full accounts made up to 31 January 1998 (7 pages)
5 October 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
14 January 1998Return made up to 04/01/98; full list of members (5 pages)
14 January 1998Return made up to 04/01/98; full list of members (5 pages)
3 December 1997Full accounts made up to 31 January 1997 (7 pages)
3 December 1997Full accounts made up to 31 January 1997 (7 pages)
16 July 1997Full accounts made up to 31 January 1996 (7 pages)
16 July 1997Full accounts made up to 31 January 1996 (7 pages)
15 July 1997Compulsory strike-off action has been discontinued (1 page)
15 July 1997Compulsory strike-off action has been discontinued (1 page)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Return made up to 04/01/96; full list of members (10 pages)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Return made up to 04/01/96; full list of members (10 pages)
15 July 1997Return made up to 04/01/97; full list of members (10 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Return made up to 04/01/97; full list of members (10 pages)
15 July 1997Registered office changed on 15/07/97 from: 21 osprey court mayfield avenue dover kent (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: 21 osprey court mayfield avenue dover kent (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
28 January 1996Registered office changed on 28/01/96 from: 12 mayfield court mayfield avenue dover kent CT16 2PQ (1 page)
28 January 1996Registered office changed on 28/01/96 from: 12 mayfield court mayfield avenue dover kent CT16 2PQ (1 page)
5 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
5 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
4 January 1991Incorporation (16 pages)
4 January 1991Incorporation (16 pages)