UKBizDB.co.uk

THE MULBERRY TREE GALLERY LIMITED

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

This company is commonly known as The Mulberry Tree Gallery Limited. The company was founded 18 years ago and was given the registration number 05799504. The firm's registered office is in POOLE. You can find them at Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MULBERRY TREE GALLERY LIMITED
Company Number:05799504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom, BH12 1JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom, BH12 1JY

Director22 February 2017Active
Writh Cottage, Writh Road, Alweston, England, DT9 5JQ

Secretary28 April 2006Active
Writh Cottage, Writh Road, Alweston, England, DT9 5JQ

Director28 April 2006Active
Writh Cottage, Writh Road, Alweston, England, DT9 5JQ

Director28 April 2006Active
52 Higher Days Road, Swanage, BH19 2LB

Director28 April 2006Active
52 Higher Days Road, Swanage, BH19 2LB

Director28 April 2006Active

People with Significant Control

Opfa Retirement Benefit Scheme
Notified on:07 January 2020
Status:Active
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Aunger
Notified on:22 February 2017
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Vista Place, Coy Pond Business Park, Poole, United Kingdom, BH12 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Bell
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Vista Place, Coy Pond Business Park, Poole, United Kingdom, BH12 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harry Adrian John Bell
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Vista Place, Coy Pond Business Park, Poole, United Kingdom, BH12 1JY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Officers

Change person director company with change date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.