Company NameMaple Lane Developments Limited
DirectorJohn Michael Chapman
Company StatusActive
Company Number02847873
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Chapman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHome Farm
Mill Lane, Feering
Colchester
Essex
CO5 9RG
Secretary NameMelani Chapman
NationalityBritish
StatusCurrent
Appointed22 September 2000(7 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressHome Farm
Skye Green Feering
Colchester
Essex
CO5 9RG
Director NameMr Martin John Corton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address109 Shrub End Road
Colchester
Essex
CO3 4RB
Secretary NameMr Martin John Corton
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address109 Shrub End Road
Colchester
Essex
CO3 4RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Andrew Chapman
40.00%
Ordinary
40 at £1Charlotte Chapman
40.00%
Ordinary
10 at £1J. Chapman
10.00%
Ordinary
10 at £1Melanie Chapman
10.00%
Ordinary

Financials

Year2014
Net Worth£51,948
Cash£1,265
Current Liabilities£2,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

12 September 2012Delivered on: 14 September 2012
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: Mortgage
Secured details: £75,750.00 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 campernell close brightlingsea.
Outstanding
15 April 1999Delivered on: 21 April 1999
Persons entitled: Saffron Walden Herts & Essex Building Society

Classification: Mortgage
Secured details: £22,500 due or to become due from the company to the chargee.
Particulars: Property k/a 13 dean street brightlinsea essex.
Outstanding

Filing History

29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Return made up to 25/08/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Return made up to 25/08/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Return made up to 25/08/07; full list of members (2 pages)
18 September 2006Return made up to 25/08/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Registered office changed on 25/05/06 from: 6 wivenhoe business centre brook street wivenhoe colchester,essex CO7 9DP (1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Return made up to 25/08/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Return made up to 25/08/04; full list of members (6 pages)
4 September 2003Return made up to 25/08/03; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Return made up to 25/08/02; full list of members (7 pages)
31 August 2001Return made up to 25/08/01; full list of members (7 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 November 2000Secretary resigned;director resigned (1 page)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 October 2000New secretary appointed (2 pages)
4 September 2000Return made up to 25/08/00; full list of members (6 pages)
9 August 2000Amended 882R/98 shares/110500 (2 pages)
16 May 2000Ad 11/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 September 1999Return made up to 25/08/99; no change of members (4 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
26 August 1998Return made up to 25/08/98; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 August 1997Return made up to 25/08/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (2 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 September 1996Return made up to 25/08/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
21 August 1995Return made up to 25/08/95; no change of members (4 pages)