Maple (237) Limited

  • Active
  • Incorporated on 10 Nov 2004

Reg Address: 134 Cheltenham Road, Longlevens, Gloucester GL2 0LY


  • Summary The company with name "Maple (237) Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in 134 Cheltenham Road, Longlevens, Gloucester GL2 0LY. Maple (237) Limited is currently in active status and it was incorporated on 10 Nov 2004 (19 years 10 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Maple (237) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Dominique André Georges Martin Albert Director 27 Oct 2022 Belgian Active
2 James Christopher Selley Director 16 Jun 2017 British Active
3 Jay Christopher Selley Director 16 Jun 2017 British Active
4 John Robert Newborough Director 15 Dec 2016 British Active
5 Warren Bradley Director 14 Oct 2008 British Resigned
16 Oct 2016
6 CMG LEASEHOLD MANAGEMENT LIMITED Corporate Secretary 9 Sep 2008 - Active
7 Steven Gallagher Director 1 Jun 2006 British Resigned
4 Aug 2006
8 Charles Alec Guthrie Secretary 1 Jun 2006 British Resigned
9 Sep 2008
9 Nathan Norris Hall Director 1 Jun 2006 British Resigned
4 Aug 2006
10 Andrew Marles Director 1 Jun 2006 British Resigned
4 Aug 2006
11 Mark Peter Matthews Director 1 Jun 2006 - Resigned
4 Aug 2006
12 Rosalind Prewett Director 1 Jun 2006 British Resigned
4 Aug 2006
13 Philomena Rodgers Director 1 Jun 2006 Irish Resigned
4 Aug 2006
14 William Simpson Weir Director 1 Jun 2006 British Resigned
4 Aug 2006
15 Carolyn Jane Whitelaw Director 1 Jun 2006 British Resigned
4 Aug 2006
16 Jason Keith Gammon Director 1 Jun 2006 British Resigned
27 Oct 2014
17 Charles Alec Guthrie Secretary 1 Jun 2006 - Resigned
9 Sep 2008
18 Stephen Richard Buck Director 1 Jun 2006 British Resigned
4 Aug 2006
19 Luke Caley Charteris Director 1 Jun 2006 British Resigned
4 Aug 2006
20 Dean Robert Emery Director 1 Jun 2006 British Resigned
9 Nov 2010
21 Wayne Robert Emery Director 1 Jun 2006 British Resigned
4 Aug 2006
22 ROWANSEC LIMITED Corporate Nominee Director 10 Nov 2004 - Resigned
1 Jun 2006
23 ROWAN FORMATIONS LIMITED Corporate Nominee Director 10 Nov 2004 - Resigned
1 Jun 2006
24 ROWANSEC LIMITED Corporate Nominee Secretary 10 Nov 2004 - Resigned
1 Jun 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
10 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Maple (237) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 13 Feb 2024 Download PDF
2 Accounts - Dormant 16 Aug 2023 Download PDF
3 Confirmation Statement - No Updates 14 Nov 2022 Download PDF
3 Pages
4 Officers - Appoint Person Director Company With Name Date 9 Nov 2022 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 9 Nov 2022 Download PDF
1 Pages
6 Accounts - Dormant 31 Aug 2022 Download PDF
7 Officers - Change Person Director Company With Change Date 23 May 2022 Download PDF
2 Pages
8 Confirmation Statement - No Updates 30 Nov 2020 Download PDF
3 Pages
9 Accounts - Dormant 24 Aug 2020 Download PDF
2 Pages
10 Confirmation Statement - No Updates 18 Nov 2019 Download PDF
3 Pages
11 Accounts - Dormant 30 Aug 2019 Download PDF
2 Pages
12 Confirmation Statement - No Updates 23 Nov 2018 Download PDF
3 Pages
13 Accounts - Dormant 29 May 2018 Download PDF
2 Pages
14 Confirmation Statement - No Updates 13 Nov 2017 Download PDF
3 Pages
15 Accounts - Dormant 30 Aug 2017 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 29 Jun 2017 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 15 Dec 2016 Download PDF
2 Pages
18 Confirmation Statement - Updates 24 Nov 2016 Download PDF
4 Pages
19 Officers - Termination Director Company With Name Termination Date 27 Oct 2016 Download PDF
2 Pages
20 Accounts - Dormant 31 May 2016 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date No Member List 30 Nov 2015 Download PDF
3 Pages
22 Accounts - Dormant 5 May 2015 Download PDF
2 Pages
23 Annual Return - Company With Made Up Date No Member List 14 Nov 2014 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 14 Nov 2014 Download PDF
1 Pages
25 Accounts - Total Exemption Full 14 Feb 2014 Download PDF
3 Pages
26 Annual Return - Company With Made Up Date No Member List 12 Nov 2013 Download PDF
4 Pages
27 Accounts - Dormant 27 Jun 2013 Download PDF
4 Pages
28 Annual Return - Company With Made Up Date No Member List 21 Nov 2012 Download PDF
4 Pages
29 Accounts - Dormant 22 Aug 2012 Download PDF
3 Pages
30 Annual Return - Company With Made Up Date No Member List 21 Nov 2011 Download PDF
4 Pages
31 Accounts - Dormant 20 Jun 2011 Download PDF
3 Pages
32 Officers - Change Person Director Company With Change Date 16 Nov 2010 Download PDF
3 Pages
33 Annual Return - Company With Made Up Date No Member List 16 Nov 2010 Download PDF
4 Pages
34 Officers - Termination Director Company With Name 15 Nov 2010 Download PDF
1 Pages
35 Accounts - Total Exemption Full 13 Sep 2010 Download PDF
8 Pages
36 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date No Member List 4 Dec 2009 Download PDF
3 Pages
38 Officers - Change Corporate Secretary Company With Change Date 4 Dec 2009 Download PDF
1 Pages
39 Accounts - Total Exemption Full 18 Sep 2009 Download PDF
13 Pages
40 Officers - Legacy 10 Dec 2008 Download PDF
2 Pages
41 Annual Return - Legacy 5 Dec 2008 Download PDF
2 Pages
42 Accounts - Total Exemption Full 29 Sep 2008 Download PDF
7 Pages
43 Officers - Legacy 11 Sep 2008 Download PDF
2 Pages
44 Officers - Legacy 11 Sep 2008 Download PDF
1 Pages
45 Annual Return - Legacy 7 Dec 2007 Download PDF
4 Pages
46 Accounts - Total Exemption Full 17 May 2007 Download PDF
8 Pages
47 Annual Return - Legacy 8 Dec 2006 Download PDF
9 Pages
48 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
49 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
50 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
51 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
52 Officers - Legacy 8 Jun 2006 Download PDF
1 Pages
53 Address - Legacy 8 Jun 2006 Download PDF
1 Pages
54 Officers - Legacy 8 Jun 2006 Download PDF
1 Pages
55 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
56 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
57 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
58 Officers - Legacy 8 Jun 2006 Download PDF
1 Pages
59 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
60 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
61 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
62 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
63 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
64 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
65 Accounts - Dormant 13 Dec 2005 Download PDF
1 Pages
66 Annual Return - Legacy 16 Nov 2005 Download PDF
2 Pages
67 Resolution 30 Nov 2004 Download PDF
1 Pages
68 Incorporation - Company 10 Nov 2004 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies