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.
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 | : |
|
Registered Address | : | 22 Friars Street, Sudbury, Suffolk, England, CO10 2AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire Property Management, Sapphire House, Whitehall Road, Colchester, United Kingdom, CO2 8YU | Corporate Secretary | 23 October 2021 | Active |
32 Laureate Way, Hemel Hempstead, HP1 3RT | Secretary | 01 November 2004 | Active |
73, Salisbury Close, Rayleigh, S56 9UA | Secretary | 17 March 2008 | Active |
13, Quay Hill, Lymington, United Kingdom, SO41 3AR | Corporate Secretary | 01 December 2008 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Secretary | 02 June 2015 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Secretary | 04 July 2013 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 01 November 2004 | Active |
22 Friars Street, Sudbury, England, CO10 2AA | Director | 31 January 2014 | Active |
22, Salisbury Close, Rayleigh, SS6 9UH | Director | 17 March 2008 | Active |
67, Salisbury Close, Rayleigh, SS6 9UH | Director | 17 March 2008 | Active |
Sapphire House, Whitehall Road, Colchester, United Kingdom, CO2 8YU | Director | 27 July 2017 | Active |
73, Salisbury Close, Rayleigh, SS6 9UH | Director | 23 July 2012 | Active |
Sapphire Property Management, Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 12 September 2022 | Active |
4 Lindum Road, Teddington, TW11 9DR | Director | 01 November 2004 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Director | 24 October 2013 | Active |
Denewood 25 Carlton Road, Caversham Heights, Reading, RG4 7NT | Director | 01 November 2004 | Active |
14, Downhall Park Way, Rayleigh, SS6 9RP | Director | 17 March 2008 | Active |
10, Salisbury Close, Rayleigh, SS6 9UH | Director | 09 October 2012 | Active |
64, Salisbury Close, Rayleigh, SS6 9UH | Director | 17 March 2008 | Active |
11 Stanmore Chase, St Albans, AL4 0EZ | Director | 01 November 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 01 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
2017-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-19 | Address | Change registered office address company with date old address new address. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.