Company NameMaple Properties (Cheadle Hulme) Limited
DirectorJohn Cliff Spreadborough
Company StatusActive
Company Number00613518
CategoryPrivate Limited Company
Incorporation Date23 October 1958(65 years, 6 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 John Cliff Spreadborough
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(44 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleFlorist
Country of ResidenceEngland
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Secretary NameAnne Margaret Spreadborough
NationalityBritish
StatusCurrent
Appointed28 February 2003(44 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameBetty Spreadborough
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(32 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 March 2003)
RoleFlorist
Correspondence Address74 Cheadle Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DU
Director NameWalter Cliff Spreadborough
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(32 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 November 2002)
RoleFlorist
Correspondence Address74 Cheadle Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DU
Secretary NameWalter Cliff Spreadborough
NationalityBritish
StatusResigned
Appointed08 May 1991(32 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address74 Cheadle Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DU

Location

Registered Address74 Cheadle Road
Cheadle Hulme
Cheadle
SK8 5DU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

450 at £1Anne Margaret Spreadborough
50.00%
Ordinary
450 at £1John Cliff Spreadborough
50.00%
Ordinary

Financials

Year2014
Net Worth£198,893
Current Liabilities£4,660

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

14 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 900
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 900
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 900
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 900
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 900
(4 pages)
6 March 2014Registered office address changed from Carlyle House 109 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Carlyle House 109 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for John Cliff Spreadborough on 1 October 2009 (2 pages)
18 May 2010Director's details changed for John Cliff Spreadborough on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
7 July 2006Return made up to 08/05/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 May 2004Return made up to 08/05/04; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Secretary resigned;director resigned (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
10 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 May 2002Return made up to 08/05/02; full list of members (8 pages)
15 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 May 2001Return made up to 08/05/01; full list of members (6 pages)
12 May 2000Return made up to 08/05/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
13 May 1999Return made up to 08/05/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (3 pages)
6 May 1997Return made up to 08/05/97; no change of members (4 pages)
7 May 1996Return made up to 08/05/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 31 October 1995 (3 pages)
21 June 1995Accounts for a small company made up to 31 October 1994 (3 pages)
7 June 1995Return made up to 08/05/95; full list of members (6 pages)