UKBizDB.co.uk

THE MULBERRIES (NEWDIGATE) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5-7 Linkfield Corner, Redhill, England, RH1 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director30 May 2017Active
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director08 March 2019Active
Barn Studios Gaterounds, Parkgate Road, Newdigate, United Kingdom, RH5 5AJ

Secretary20 February 2008Active
Barn Studios Gaterounds, Parkgate Road, Newdigate, United Kingdom, RH5 5AJ

Secretary05 December 2010Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary12 February 2002Active
13 Eliot Close, Wellington Park, Camberley, GU15 1LW

Director28 January 2004Active
108 High Street, Stevenage, SG1 3DW

Director12 February 2002Active
Barn Studios Gaterounds, Parkgate Road, Newdigate, United Kingdom, RH5 5AJ

Director17 May 2007Active
Willow Grange, The Street, Betchworth, United Kingdom, RH3 7DJ

Director01 November 2010Active
Goodman House, 13a West Street, Reigate, England, RH2 9BL

Director18 January 2017Active
23, Mulberry Place, Newdigate, Dorking, England, RH5 5DN

Director01 February 2015Active
30 Mulberry Place, Newdigate, RH5 5DN

Director17 May 2007Active
Barn Studios Gaterounds, Parkgate Road, Newdigate, United Kingdom, RH5 5AJ

Director17 May 2007Active
The Triangle, Winchester Road, Durley, SO32 2AJ

Director23 May 2007Active
4 Miles Road, Epsom, KT19 9AD

Director23 August 2005Active
3 Ivor Close, Guildford, GU1 2ET

Director20 February 2002Active
36 Cardinals Walk, Hampton, TW12 2TS

Director23 August 2005Active
Barn Studios Gaterounds, Parkgate Road, Newdigate, United Kingdom, RH5 5AJ

Director30 November 2009Active
47 Courtlands Drive, Ewell, KT19 0AN

Director01 July 2002Active
24, Mulberry Place, Newdigate, Uk, RH5 5DN

Director01 January 2014Active
64 Grattons Drive, Poundhill, Crawley, RH10 3AE

Director20 February 2002Active
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director11 March 2019Active
Willow Grange, The Street, Betchworth, United Kingdom, RH3 7DJ

Director01 November 2010Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director12 February 2002Active

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Address

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

Download
2024-01-22Address

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

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Address

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

Download
2022-05-07Gazette

Gazette filings brought up to date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.