UKBizDB.co.uk

THE MULBERRIES MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Mulberries Management Company Limited. The company was founded 19 years ago and was given the registration number 05274839. The firm's registered office is in SUDBURY. You can find them at 22 Friars Street, , Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MULBERRIES MANAGEMENT COMPANY LIMITED
Company Number:05274839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22 Friars Street, Sudbury, Suffolk, England, CO10 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Property Management, Sapphire House, Whitehall Road, Colchester, United Kingdom, CO2 8YU

Corporate Secretary23 October 2021Active
32 Laureate Way, Hemel Hempstead, HP1 3RT

Secretary01 November 2004Active
73, Salisbury Close, Rayleigh, S56 9UA

Secretary17 March 2008Active
13, Quay Hill, Lymington, United Kingdom, SO41 3AR

Corporate Secretary01 December 2008Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary02 June 2015Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary04 July 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary01 November 2004Active
22 Friars Street, Sudbury, England, CO10 2AA

Director31 January 2014Active
22, Salisbury Close, Rayleigh, SS6 9UH

Director17 March 2008Active
67, Salisbury Close, Rayleigh, SS6 9UH

Director17 March 2008Active
Sapphire House, Whitehall Road, Colchester, United Kingdom, CO2 8YU

Director27 July 2017Active
73, Salisbury Close, Rayleigh, SS6 9UH

Director23 July 2012Active
Sapphire Property Management, Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Director12 September 2022Active
4 Lindum Road, Teddington, TW11 9DR

Director01 November 2004Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Director24 October 2013Active
Denewood 25 Carlton Road, Caversham Heights, Reading, RG4 7NT

Director01 November 2004Active
14, Downhall Park Way, Rayleigh, SS6 9RP

Director17 March 2008Active
10, Salisbury Close, Rayleigh, SS6 9UH

Director09 October 2012Active
64, Salisbury Close, Rayleigh, SS6 9UH

Director17 March 2008Active
11 Stanmore Chase, St Albans, AL4 0EZ

Director01 November 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director01 November 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Address

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

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-06-23Accounts

Accounts with accounts type dormant.

Download
2017-01-19Address

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

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.