MAPP (PROPERTY MANAGEMENT) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-04-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

08/12/238 December 2023 Sub-division of shares Statement of capital on 2023-11-07

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Resolutions

View Document

16/11/2316 November 2023 Particulars of variation of rights attached to shares

View Document

16/11/2316 November 2023 Change of share class name or designation

View Document

08/11/238 November 2023 Cessation of Nicola Mapp as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Notification of Mapp Trustee Limited as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

08/11/238 November 2023 Cessation of Nigel John Godfrey Mapp as a person with significant control on 2023-11-07

View Document

01/11/231 November 2023 Termination of appointment of Nicola Mapp as a director on 2023-11-01

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Appointment of Ms. Louise Jane Bonham as a director on 2023-10-02

View Document

07/08/237 August 2023 Change of details for Nigel John Godfrey Mapp as a person with significant control on 2023-07-25

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

01/05/231 May 2023 Termination of appointment of Charles Anthony John Mapp as a director on 2023-04-30

View Document

27/01/2327 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

01/02/221 February 2022 Group of companies' accounts made up to 2021-04-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR CHARLES ANTHONY JOHN MAPP

View Document

19/05/2019 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 ADOPT ARTICLES 05/05/2020

View Document

19/05/2019 May 2020 ADOPT ARTICLES 05/05/2020

View Document

12/10/1912 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

04/07/194 July 2019 COMPANY NAME CHANGED M J MAPP LTD CERTIFICATE ISSUED ON 04/07/19

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 50324

View Document

06/06/186 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1828 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1828 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 50331

View Document

01/12/171 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/171 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 50338

View Document

24/11/1724 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

24/10/1724 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1724 October 2017 18/08/17 STATEMENT OF CAPITAL GBP 50345

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALLEN

View Document

13/09/1713 September 2017 ALTER ARTICLES 07/08/2017

View Document

13/09/1713 September 2017 ARTICLES OF ASSOCIATION

View Document

13/09/1713 September 2017 ARTICLES OF ASSOCIATION

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

20/01/1720 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

24/07/1324 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

26/07/1226 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/12/1020 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/12/1020 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICKY MAPP / 22/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MAPP / 22/07/2010

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 16/03/2010

View Document

08/04/108 April 2010 CHANGE OF NAME 01/04/2010

View Document

08/04/108 April 2010 COMPANY NAME CHANGED MJ MAPP (PROPERTY MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 08/04/10

View Document

19/03/1019 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 50375

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR DAVID JAMES CLEIN

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR ADRIAN JAMES ANTHONY ALLEN

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY JULIE BEECHING

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR JOHN EDWARD MAPP

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR JULIE BEECHING

View Document

22/07/0922 July 2009 SECRETARY APPOINTED MR NIGEL JOHN GODFREY MAPP

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 25 KNIGHTSBRIDGE LONDON SW1X 7RZ

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07

View Document

02/01/072 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED M J MAPP LIMITED CERTIFICATE ISSUED ON 21/12/06

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: GROUND FLOOR 25 KNIGHTSBRIDGE LONDON SW1X 2RZ

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 18 DERING STREET LONDON W1S 1AQ

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0410 November 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 NEW SECRETARY APPOINTED

View Document

15/06/0315 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 394 STATEMENT RE AUD RESIGNATION

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: RAFFETY HOUSE 2-4 SUTTON COURT ROAD SUTTON SURREY SM1 4TN

View Document

14/01/0214 January 2002 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED MARR JOHNSON MAPP LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

20/10/9920 October 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

03/11/983 November 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 NC INC ALREADY ADJUSTED 02/10/98

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED ILLFO LIMITED CERTIFICATE ISSUED ON 29/10/98

View Document

23/10/9823 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/98

View Document

23/10/9823 October 1998 £ NC 1000/50000 02/10/

View Document

23/10/9823 October 1998 ADOPT MEM AND ARTS 02/10/98

View Document

23/07/9823 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company