UKBizDB.co.uk

D4E MULBERRY (HOLDINGS) LIMITED

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

This company is commonly known as D4e Mulberry (holdings) Limited. The company was founded 22 years ago and was given the registration number 04367735. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:D4E MULBERRY (HOLDINGS) LIMITED
Company Number:04367735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary01 April 2011Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director31 January 2024Active
1, George Street, Edinburgh, Scotland, EH2 2LL

Director19 January 2024Active
Parkwood Project Management, Attwood House, John Comyn Drive, Worcester, United Kingdom, WR3 7NS

Director12 October 2021Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director19 June 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director04 June 2009Active
2 Shepherds Avenue, Bowgreave, Garstang, PR3 1TE

Secretary04 November 2005Active
3, Inch Avenue, Aberdour, Burntisland, KY3 0TF

Secretary06 April 2002Active
1 Hermitage Drive, Edinburgh, EH10 6DE

Secretary03 July 2002Active
Hillside House, Ecclesmachan, Broxburn, EH52 6NG

Secretary30 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 2002Active
28 Talbot Road, Basement Flat, London, W2 5LJ

Director15 May 2002Active
Swip Infrastructure Funds, 33 Old Broad Street, London, United Kingdom, EC2N 1HZ

Director01 November 2013Active
65 Morton Street, Edinburgh, EH15 2HZ

Director07 June 2004Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director02 April 2013Active
2, Shepherds Avenue, Bowgreave, Garstang, PR3 1TE

Director26 February 2010Active
2, Shepherds Avenue, Bowgreave, Garstang, PR3 1TE

Director26 February 2010Active
3, Inch Avenue, Aberdour, Burntisland, KY3 0TF

Director07 July 2010Active
3, Inch Avenue, Aberdour, Burntisland, KY3 0TF

Director06 April 2002Active
6 Deane Close, Powick, Worcester, WR2 4QL

Director26 March 2003Active
34 Chalkdown, Luton, LU2 7FH

Director22 May 2008Active
16 Solent Place, Evesham, WR11 6FB

Director06 April 2002Active
4 Kingdon Road, London, NW6 1PH

Director04 November 2005Active
7 Shaws Crescent, Milton Bridge, EH26 0RE

Director25 April 2005Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director22 September 2011Active
113, Durham Road, East Finchley, London, United Kingdom, N2 9DR

Director24 September 2009Active
Highbury 3 Eltric Road, Worcester, WR3 7NU

Director25 July 2003Active
135 Windsor Road, Pitstone, LU7 9GG

Director29 October 2004Active
Parkwood Project Management, Attwood House, John Comyn Drive, Worcester, United Kingdom, WR3 7NS

Director03 May 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 April 2017Active
20 Trout Road, Haslemere, GU27 1RD

Director06 April 2002Active
47 Comely Bank Place, Edinburgh, EH4 1ER

Director15 May 2002Active
57 Cypress Glade, Adambrae Parks, Livingston, EH54 9JH

Director03 July 2002Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director07 June 2021Active
23 Strathalmond Road, Edinburgh, EH4 8HP

Director07 June 2004Active

People with Significant Control

Semperian Ppp Investment Partners No.2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 1, Gresham Street, London, England, EC2V 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Aberdeen Infrastructure (No.3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Churchill Place, London, England, E14 5HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.