Company NameMaple Court Properties Limited
DirectorsUsama Shahid and Mendhy Hussain Khan
Company StatusActive
Company Number03289677
CategoryPrivate Limited Company
Incorporation Date9 December 1996(27 years, 4 months ago)
Previous NameJancave Limited

Business Activity

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

Directors

Secretary NameMrs Fatima Jaffar Shahid
NationalityBritish
StatusCurrent
Appointed15 January 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Malvern Grove
Bradford
West Yorkshire
BD9 6BU
Director NameDr Usama Shahid
Date of BirthOctober 1959 (Born 64 years ago)
NationalityPakistani
StatusCurrent
Appointed06 April 1998(1 year, 3 months after company formation)
Appointment Duration26 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Heaton
Bradford
West Yorkshire
BD9 4DT
Director NameDr Mendhy Hussain Khan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(18 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Park Drive
Bradford
West Yorkshire
BD9 4DT
Director NameDr Mendhy Hussain Khan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2005)
RoleDoctor
Country of ResidenceEngland
Correspondence Address28 Park Drive
Heaton
Bradford
West Yorkshire
BD9 4DT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebiltonpharmacy.co.uk
Telephone01274 720468
Telephone regionBradford

Location

Registered Address7c Fairfax House Cottingley Business Park
Bingley
Bradford
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Dr Usama Shahid
50.00%
Ordinary
50 at £1Fatima Jaffar Shahid
50.00%
Ordinary

Financials

Year2014
Net Worth£701,326
Cash£180,605
Current Liabilities£129,932

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

4 March 1997Delivered on: 13 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at bilton place city road bradford west yorkshire t/nos: WYK153596 WYK229300, WYK101933, WYK157996, WYK229359, WYK113182, WYK179858, WYK259102, WYK131359, WYK188368, WYK304687, WYK360830, WYK147147, WYK199668, WYK304689, WYK506311, WYK151729, WYK210117 and WYK325976.
Outstanding
24 January 1997Delivered on: 3 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at bilton place city road bradford west yorkshire t/no's WYK101933 WYK113182 WYK131359 WYK147147 WYK151729 WYK153596 WYK157996 WYK179858 WYK188368 WYK199668 WYK210117 WYK229300 WYK229359 WYK259102 WYK304687 WYK325976 WYK360830 and WYK506331 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 January 1997Delivered on: 3 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 April 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
25 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
8 November 2021Registered office address changed from 50 Brantwood Oval Bradford West Yorkshire BD9 6QP to 7C Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE on 8 November 2021 (1 page)
22 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
9 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 February 2020Confirmation statement made on 16 February 2020 with updates (6 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 March 2019Confirmation statement made on 16 February 2019 with updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
30 April 2018Change of share class name or designation (2 pages)
30 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 April 2018Change of share class name or designation (2 pages)
26 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
18 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 May 2015Appointment of Dr Mendhy Hussain Khan as a director on 1 May 2015 (2 pages)
20 May 2015Appointment of Dr Mendhy Hussain Khan as a director on 1 May 2015 (2 pages)
20 May 2015Appointment of Dr Mendhy Hussain Khan as a director on 1 May 2015 (2 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ England on 18 December 2013 (1 page)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ England on 18 December 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
5 September 2011Amended accounts made up to 30 September 2010 (8 pages)
5 September 2011Amended accounts made up to 30 September 2010 (8 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 May 2011Auditors resignation (1 page)
6 May 2011Auditors resignation (1 page)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
23 December 2010Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 December 2010 (1 page)
15 July 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
15 July 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
31 January 2010Director's details changed for Doctor Usama Shahid on 18 January 2010 (2 pages)
31 January 2010Director's details changed for Doctor Usama Shahid on 18 January 2010 (2 pages)
31 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 February 2009Return made up to 09/12/08; full list of members (3 pages)
2 February 2009Return made up to 09/12/08; full list of members (3 pages)
5 February 2008Return made up to 09/12/07; full list of members (2 pages)
5 February 2008Return made up to 09/12/07; full list of members (2 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 09/12/06; full list of members (6 pages)
15 February 2007Return made up to 09/12/06; full list of members (6 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 February 2006Return made up to 09/12/05; full list of members (6 pages)
10 February 2006Return made up to 09/12/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Return made up to 09/12/04; full list of members (7 pages)
28 January 2005Return made up to 09/12/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Return made up to 09/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2003Return made up to 09/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Return made up to 09/12/02; full list of members (7 pages)
10 January 2003Return made up to 09/12/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Return made up to 09/12/01; full list of members (6 pages)
23 January 2002Registered office changed on 23/01/02 from: 28 park drive heaton bradford west yorkshire BD9 4DT (1 page)
23 January 2002Registered office changed on 23/01/02 from: 28 park drive heaton bradford west yorkshire BD9 4DT (1 page)
23 January 2002Return made up to 09/12/01; full list of members (6 pages)
3 January 2002Registered office changed on 03/01/02 from: bilton medical centre 120 city road bradford west yorkshire BD8 8JT (1 page)
3 January 2002Registered office changed on 03/01/02 from: bilton medical centre 120 city road bradford west yorkshire BD8 8JT (1 page)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 09/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2001Return made up to 09/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1999Return made up to 09/12/99; full list of members (6 pages)
24 December 1999Return made up to 09/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 September 1999Ad 31/03/99--------- £ si 25@1=25 £ ic 75/100 (2 pages)
6 September 1999Ad 31/03/99--------- £ si 25@1=25 £ ic 75/100 (2 pages)
6 September 1999Ad 01/04/98--------- £ si 74@1 (2 pages)
6 September 1999Ad 01/04/98--------- £ si 74@1 (2 pages)
7 January 1999Return made up to 09/12/98; full list of members (6 pages)
7 January 1999Return made up to 09/12/98; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 July 1998Return made up to 09/12/97; full list of members (6 pages)
14 July 1998Return made up to 09/12/97; full list of members (6 pages)
2 July 1998Secretary's particulars changed (1 page)
2 July 1998Secretary's particulars changed (1 page)
19 May 1998Ad 01/04/98--------- £ si 74@1=74 £ ic 1/75 (2 pages)
19 May 1998Ad 01/04/98--------- £ si 74@1=74 £ ic 1/75 (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: victoria house nursing home 2 nostell lane ryhill wakefield west yorkshire WF4 2DP (1 page)
3 March 1998Registered office changed on 03/03/98 from: victoria house nursing home 2 nostell lane ryhill wakefield west yorkshire WF4 2DP (1 page)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
21 January 1997Registered office changed on 21/01/97 from: 12 york place leeds LS1 2DS (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (3 pages)
21 January 1997New director appointed (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997Registered office changed on 21/01/97 from: 12 york place leeds LS1 2DS (1 page)
21 January 1997New director appointed (1 page)
21 January 1997New secretary appointed (3 pages)
21 January 1997Director resigned (1 page)
30 December 1996Company name changed jancave LIMITED\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed jancave LIMITED\certificate issued on 30/12/96 (2 pages)
9 December 1996Incorporation (14 pages)
9 December 1996Incorporation (14 pages)