1 MAPLETON CRESCENT LIMITED

Register to unlock more data on OkredoRegister

1 MAPLETON CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05856012

Incorporation date

23/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2006)
dot icon23/01/2026
Satisfaction of charge 058560120002 in full
dot icon23/01/2026
Satisfaction of charge 058560120003 in full
dot icon30/12/2025
Registration of charge 058560120024, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120004, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120005, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120006, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120007, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120008, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120009, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120010, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120011, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120012, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120013, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120014, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120015, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120016, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120017, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120018, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120019, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120020, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120021, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120022, created on 2025-12-15
dot icon19/12/2025
Registration of charge 058560120023, created on 2025-12-15
dot icon07/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/07/2024
Satisfaction of charge 058560120001 in full
dot icon16/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09
dot icon15/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon21/10/2022
Termination of appointment of Ian William Gill as a director on 2022-09-30
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon29/12/2020
Registration of charge 058560120002, created on 2020-12-23
dot icon29/12/2020
Registration of charge 058560120003, created on 2020-12-23
dot icon17/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/08/2020
Termination of appointment of Christopher Seymour Smit as a secretary on 2020-07-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon20/03/2017
Registration of charge 058560120001, created on 2017-03-16
dot icon15/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon08/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon26/02/2016
Previous accounting period shortened from 2015-12-31 to 2015-11-30
dot icon10/02/2016
Certificate of change of name
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon20/07/2015
Secretary's details changed for Mr Christopher Seymour Smit on 2015-07-15
dot icon05/06/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-06-05
dot icon24/03/2015
Director's details changed for Mr Crispin Noel Kelly on 2015-02-27
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon18/09/2013
Director's details changed for Mr Crispin Noel Bernard Kelly on 2013-09-06
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon13/09/2011
Accounts for a small company made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/07/2010
Director's details changed for Mr Crispin Noel Bernard Kelly on 2010-06-25
dot icon27/04/2010
Director's details changed for Mr Crispin Noel Bernard Kelly on 2010-04-15
dot icon27/04/2010
Director's details changed for Mr Crispin Noel Bernard Kelly on 2010-01-10
dot icon13/09/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 23/06/09; full list of members
dot icon30/04/2009
Director's change of particulars / crispin kelly / 09/04/2009
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 23/06/08; full list of members
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 23/06/07; full list of members
dot icon16/10/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
Ad 23/06/06-23/06/06 £ si [email protected]=98 £ ic 2/100
dot icon06/07/2006
New secretary appointed;new director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Secretary resigned
dot icon06/07/2006
Director resigned
dot icon23/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
713.73K
-
0.00
373.45K
-
2022
1
982.66K
-
0.00
637.21K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Crispin Noel
Director
23/06/2006 - Present
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 MAPLETON CRESCENT LIMITED

1 MAPLETON CRESCENT LIMITED is an(a) Active company incorporated on 23/06/2006 with the registered office located at 2 Leman Street, London E1W 9US. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 MAPLETON CRESCENT LIMITED?

toggle

1 MAPLETON CRESCENT LIMITED is currently Active. It was registered on 23/06/2006 .

Where is 1 MAPLETON CRESCENT LIMITED located?

toggle

1 MAPLETON CRESCENT LIMITED is registered at 2 Leman Street, London E1W 9US.

What does 1 MAPLETON CRESCENT LIMITED do?

toggle

1 MAPLETON CRESCENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 1 MAPLETON CRESCENT LIMITED?

toggle

The latest filing was on 23/01/2026: Satisfaction of charge 058560120002 in full.