Company NameMapleleigh Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number02391181
CategoryPrivate Limited Company
Incorporation Date1 June 1989(34 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Stewart Antony Baseley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration7 years (resigned 26 June 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Wood
Westwood Road
Windlesham
Surrey
GU20 6LX
Director NameJohn Meredyth Wood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleChartered Surveyor
Correspondence Address4 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Secretary NameIan Brown
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address56 Amis Avenue
New Haw
Addlestone
Burrey
KT15 3TQ
Secretary NamePaul Mario Bak
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressGreenacres August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Director NameNicholas Howard Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address4 Wyvern Place
Warnham
West Sussex
RH12 3QU
Director NameAndrew Richard John Calvert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1998)
RoleChartered Accountant
Correspondence AddressThe Counting House
Mount Beacon Place
Bath
BA1 5SP
Director NameDennis Michael Webb
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Sutton Court Stowey
Bristol
Avon
BS18 4DN
Director NameWalter Louis Farndon Broadbent
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 1999)
RoleSecretary
Correspondence AddressHighfield 112 Worlebury Hill Road
Weston Super Mare
Avon
BS22 9TG
Secretary NameWalter Louis Farndon Broadbent
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressHighfield 112 Worlebury Hill Road
Weston Super Mare
Avon
BS22 9TG
Director NameMr David John Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Claverton Drive
Claverton Down
Bath
Avon
BA2 7AJ
Director NameLaurence Edwin Garner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence AddressWinfields Station Road
Chilbolton
Stockbridge
Hampshire
S020 6al
Secretary NameLaurence Edwin Garner
NationalityBritish
StatusResigned
Appointed22 January 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2001)
RoleCompany Director
Correspondence AddressWinfields Station Road
Chilbolton
Stockbridge
Hampshire
S020 6al
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameRichard Miles Cordy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(11 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 2001)
RoleCompany Director
Correspondence Address1 Saint Margaret Drive
Epsom
Surrey
KT18 7LB
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(11 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed18 May 2001(11 years, 11 months after company formation)
Appointment Duration2 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameStephen Watt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressHayley Green Farm
Malt Hill
Warfield
Berkshire
RG42 6BN
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(12 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(26 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(27 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitecharles-church.co.uk
Telephone01502 516784
Telephone regionLowestoft

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Townedge (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 1 week ago)
Next Return Due19 November 2024 (7 months from now)

Charges

11 May 1994Delivered on: 8 July 1994
Persons entitled: The Royal Bank of Scotland Plcas Trustee for the Beneficiaries

Classification: A supplemental deed dated 11TH may 1994 becoming effective on 23RD june 1994
Secured details: And amending the terms of the guarantee and debentures dated 30TH august 1991.
Particulars: The security created pursuant to the security documents. See the mortgage charge document for full details.
Outstanding
11 May 1994Delivered on: 20 May 1994
Persons entitled: The Royal Bank of Scotland Plcas Trustee for the Beneficiaries

Classification: Supplemental deed
Secured details: And amending supplemental debentures each dated 30TH august 1991.
Particulars: The security created persuant to the facility agreement and the security documents. See the mortgage charge document for full details.
Outstanding
30 August 1991Delivered on: 10 September 1991
Persons entitled: The Royal Bank of Scotland Plcas Trustee for the Beneficiaries (As Defined).

Classification: Fixed and floating charge debenture
Secured details: All monies due or to become due from each obligor to the chargees under the terms of the finance documents (as defined).
Particulars: (Please see doc 395 m 96/l/11.9 For full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 September 1990Delivered on: 26 September 1990
Persons entitled: Natwest Investment Bank Limited as Trustee for Itself, the Facility Agent, the Banks,the Tenderpanel Members and the Overdraft Bank.

Classification: Legal charge
Secured details: All moneys due or to become due from charles church developments PLC and/or the guarantors and/or all or any of the companies named therein to the chargee under the terms of the facility agreement and/or the overdraft facility and/or the guarantees and/or this charge.
Particulars: All the property known as central buildings, baring rd/reynolds rd, beaconsfield, buckinghamshire and with the title no. Bm 145262 and by way of floating charge, its undertakings and all its assets, both present and future. See form 395 ref M9L for further details.
Outstanding

Filing History

16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
14 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
28 October 2008Return made up to 01/10/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 February 2007Director resigned (1 page)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 February 2006Director's particulars changed (1 page)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
20 February 2004Director resigned (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
27 October 2003Return made up to 01/10/03; full list of members (8 pages)
24 February 2003Secretary's particulars changed (1 page)
18 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
16 October 2002Return made up to 01/10/02; no change of members (5 pages)
10 September 2002Secretary's particulars changed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(7 pages)
4 October 2001Director resigned (1 page)
3 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
24 July 2001Director's particulars changed (1 page)
12 July 2001New director appointed (2 pages)
29 June 2001New director appointed (3 pages)
25 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: st james house the square lower bristol road bath BA2 3SB (1 page)
22 May 2001Director resigned (1 page)
13 April 2001New director appointed (7 pages)
13 April 2001New director appointed (7 pages)
13 April 2001Director resigned (1 page)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
30 October 2000Return made up to 01/10/00; full list of members (7 pages)
27 October 2000New director appointed (3 pages)
4 November 1999New director appointed (4 pages)
4 November 1999Director resigned (1 page)
2 November 1999Accounts for a dormant company made up to 30 June 1999 (7 pages)
2 November 1999Return made up to 01/10/99; full list of members (10 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Director resigned (1 page)
24 December 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (3 pages)
8 July 1998Director resigned (1 page)
17 February 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
5 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1997Director's particulars changed (1 page)
29 October 1997Return made up to 01/10/97; full list of members (8 pages)
16 June 1997Return made up to 01/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
17 December 1996Director's particulars changed (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996New director appointed (2 pages)
4 September 1996Return made up to 01/06/96; full list of members (15 pages)
27 June 1996Director's particulars changed (1 page)
22 June 1996New director appointed (3 pages)
22 June 1996Registered office changed on 22/06/96 from: charles church house knoll road camberley surrey GU15 3TQ (1 page)
22 June 1996New director appointed (2 pages)
6 June 1996Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page)
7 May 1996Accounts for a dormant company made up to 31 August 1995 (12 pages)
7 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1995Return made up to 01/06/95; full list of members
  • 363(287) ‐ Registered office changed on 11/10/95
  • 363(353) ‐ Location of register of members address changed
(16 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 March 1995Full accounts made up to 31 August 1994 (8 pages)