UKBizDB.co.uk

SIR MAPLE 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sir Maple 2 Limited. The company was founded 6 years ago and was given the registration number 11206104. The firm's registered office is in LONDON. You can find them at Cavendish House, 18 Cavendish Square, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SIR MAPLE 2 LIMITED
Company Number:11206104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cavendish House, 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Curzon Street, London, United Kingdom, W1J 5HB

Secretary05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
Cavendish House, 18 Cavendish Square, London, United Kingdom, W1G 0PJ

Secretary14 February 2018Active
125 London Wall, 6th Floor, London, United Kingdom, EC2Y 5AS

Corporate Secretary06 July 2022Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary06 March 2023Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director06 July 2022Active
Cavendish House, 18 Cavendish Square, London, United Kingdom, W1G 0PJ

Director14 February 2018Active
Cavendish House, 18 Cavendish Square, London, United Kingdom, W1G 0PJ

Director14 February 2018Active
Cavendish House, 18 Cavendish Square, London, United Kingdom, W1G 0PJ

Director14 February 2018Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director06 July 2022Active
Cavendish House, 18 Cavendish Square, London, United Kingdom, W1G 0PJ

Director14 February 2018Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director03 September 2023Active
Cavendish House, 18 Cavendish Square, London, United Kingdom, W1G 0PJ

Director14 February 2018Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director06 July 2022Active

People with Significant Control

Lxi Reit Plc
Notified on:06 July 2022
Status:Active
Country of residence:England
Address:8th Floor, 100 Bishopsgate, London, England, EC2N 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Mark Leslau
Notified on:10 December 2019
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Cavendish House, 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Secure Income Reit Plc
Notified on:08 March 2018
Status:Active
Country of residence:England
Address:18, Cavendish Square, London, England, W1G 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Maple Holdco Limited
Notified on:08 March 2018
Status:Active
Country of residence:England
Address:Cavendish House, 18 Cavendish Square, London, England, W1G 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Secure Income Reit Plc
Notified on:14 February 2018
Status:Active
Country of residence:United Kingdom
Address:Cavendish House, 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Address

Change registered office address company with date old address new address.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person secretary company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination secretary company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-08-17Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2023-03-30Officers

Appoint corporate secretary company with name date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Change corporate secretary company with change date.

Download
2022-11-17Accounts

Change account reference date company current extended.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.