SIR MAPLE HOLDCO LIMITED

Register to unlock more data on OkredoRegister

SIR MAPLE HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11211060

Incorporation date

16/02/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2018)
dot icon26/03/2026
Appointment of Mr Darren Windsor Richards as a director on 2026-03-23
dot icon26/03/2026
Appointment of Mr Andrew David Smith as a director on 2026-03-23
dot icon26/03/2026
Termination of appointment of Valentine Tristram Beresford as a director on 2026-03-23
dot icon26/03/2026
Termination of appointment of Andrew Marc Jones as a director on 2026-03-23
dot icon05/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon04/03/2026
-
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/03/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/05/2024
Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05
dot icon20/05/2024
Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05
dot icon03/04/2024
Satisfaction of charge 112110600001 in full
dot icon07/03/2024
Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05
dot icon07/03/2024
Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05
dot icon07/03/2024
Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05
dot icon07/03/2024
Appointment of Mr Andrew Marc Jones as a director on 2024-03-05
dot icon07/03/2024
Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05
dot icon07/03/2024
Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05
dot icon07/03/2024
Termination of appointment of John Keith Leslie White as a director on 2024-03-05
dot icon07/03/2024
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05
dot icon07/03/2024
Termination of appointment of Simon Lee as a director on 2024-03-05
dot icon07/03/2024
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07
dot icon26/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon08/02/2024
Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03
dot icon07/02/2024
Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03
dot icon08/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon12/09/2023
Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03
dot icon12/09/2023
Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03
dot icon17/08/2023
Change of details for a person with significant control
dot icon31/03/2023
Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31
dot icon30/03/2023
Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06
dot icon30/03/2023
Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon18/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon17/11/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon19/08/2022
Notification of Lxi Reit Plc as a person with significant control on 2022-07-06
dot icon19/08/2022
Cessation of Secure Income Reit Plc as a person with significant control on 2022-07-06
dot icon11/07/2022
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 125 London Wall 6th Floor London EC2Y 5AS on 2022-07-11
dot icon11/07/2022
Appointment of Sanne Fund Services (Uk) Limited as a secretary on 2022-07-06
dot icon11/07/2022
Appointment of Mr. Frederick Joseph Brooks as a director on 2022-07-06
dot icon11/07/2022
Termination of appointment of Sandra Louise Gumm as a director on 2022-07-06
dot icon11/07/2022
Termination of appointment of Nicholas Mark Leslau as a director on 2022-07-06
dot icon11/07/2022
Termination of appointment of Philip Michael Brown as a director on 2022-07-06
dot icon11/07/2022
Termination of appointment of Sandra Louise Gumm as a secretary on 2022-07-06
dot icon11/07/2022
Termination of appointment of Ben Walford as a director on 2022-07-06
dot icon11/07/2022
Appointment of Mr. John Keith Leslie White as a director on 2022-07-06
dot icon11/07/2022
Appointment of Mr. Simon Lee as a director on 2022-07-06
dot icon11/07/2022
Termination of appointment of Timothy James Evans as a director on 2022-07-06
dot icon13/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon04/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon07/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon10/09/2018
Statement by Directors
dot icon10/09/2018
Statement of capital on 2018-09-10
dot icon10/09/2018
Solvency Statement dated 31/08/18
dot icon10/09/2018
Resolutions
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon03/07/2018
Registration of charge 112110600001, created on 2018-07-02
dot icon19/02/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon16/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 SIR MAPLE HOLDCO LIMITED

SIR MAPLE HOLDCO LIMITED is an(a) Active company incorporated on 16/02/2018 with the registered office located at One, Curzon Street, London W1J 5HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIR MAPLE HOLDCO LIMITED?

toggle

SIR MAPLE HOLDCO LIMITED is currently Active. It was registered on 16/02/2018 .

Where is SIR MAPLE HOLDCO LIMITED located?

toggle

SIR MAPLE HOLDCO LIMITED is registered at One, Curzon Street, London W1J 5HB.

What does SIR MAPLE HOLDCO LIMITED do?

toggle

SIR MAPLE HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SIR MAPLE HOLDCO LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Darren Windsor Richards as a director on 2026-03-23.