This company is commonly known as The Mulberries (newdigate) Management Company Limited. The company was founded 22 years ago and was given the registration number 04371774. The firm's registered office is in REDHILL. You can find them at 5-7 Linkfield Corner, , Redhill, . This company's SIC code is 98000 - Residents property management.
Name | : | THE MULBERRIES (NEWDIGATE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04371774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-7 Linkfield Corner, Redhill, England, RH1 1BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS | Director | 30 May 2017 | Active |
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS | Director | 08 March 2019 | Active |
Barn Studios Gaterounds, Parkgate Road, Newdigate, United Kingdom, RH5 5AJ | Secretary | 20 February 2008 | Active |
Barn Studios Gaterounds, Parkgate Road, Newdigate, United Kingdom, RH5 5AJ | Secretary | 05 December 2010 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 12 February 2002 | Active |
13 Eliot Close, Wellington Park, Camberley, GU15 1LW | Director | 28 January 2004 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 12 February 2002 | Active |
Barn Studios Gaterounds, Parkgate Road, Newdigate, United Kingdom, RH5 5AJ | Director | 17 May 2007 | Active |
Willow Grange, The Street, Betchworth, United Kingdom, RH3 7DJ | Director | 01 November 2010 | Active |
Goodman House, 13a West Street, Reigate, England, RH2 9BL | Director | 18 January 2017 | Active |
23, Mulberry Place, Newdigate, Dorking, England, RH5 5DN | Director | 01 February 2015 | Active |
30 Mulberry Place, Newdigate, RH5 5DN | Director | 17 May 2007 | Active |
Barn Studios Gaterounds, Parkgate Road, Newdigate, United Kingdom, RH5 5AJ | Director | 17 May 2007 | Active |
The Triangle, Winchester Road, Durley, SO32 2AJ | Director | 23 May 2007 | Active |
4 Miles Road, Epsom, KT19 9AD | Director | 23 August 2005 | Active |
3 Ivor Close, Guildford, GU1 2ET | Director | 20 February 2002 | Active |
36 Cardinals Walk, Hampton, TW12 2TS | Director | 23 August 2005 | Active |
Barn Studios Gaterounds, Parkgate Road, Newdigate, United Kingdom, RH5 5AJ | Director | 30 November 2009 | Active |
47 Courtlands Drive, Ewell, KT19 0AN | Director | 01 July 2002 | Active |
24, Mulberry Place, Newdigate, Uk, RH5 5DN | Director | 01 January 2014 | Active |
64 Grattons Drive, Poundhill, Crawley, RH10 3AE | Director | 20 February 2002 | Active |
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS | Director | 11 March 2019 | Active |
Willow Grange, The Street, Betchworth, United Kingdom, RH3 7DJ | Director | 01 November 2010 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 12 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-22 | Address | Change registered office address company with date old address new address. | Download |
2024-01-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-07 | Gazette | Gazette filings brought up to date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Gazette | Gazette filings brought up to date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.