MULBERRY CLOSE RESIDENTS COMPANY LIMITED
Overview
Company Name | MULBERRY CLOSE RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00703505 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MULBERRY CLOSE RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MULBERRY CLOSE RESIDENTS COMPANY LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MULBERRY CLOSE RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2025 |
Next Accounts Due On | Jun 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for MULBERRY CLOSE RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for MULBERRY CLOSE RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Omar Kolia as a director on Jun 17, 2025 | 2 pages | AP01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 27, 2025 | 1 pages | AD01 | ||
Director's details changed for Miss Michelle Lee Brown on Mar 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Layzelle on Mar 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 02, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2024 | 3 pages | AA | ||
Appointment of Miss Michelle Lee Brown as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 29, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michelle Lee Brown as a director on Mar 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon John Phillips as a director on Jan 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 02, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022 | 1 pages | CH04 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Micro company accounts made up to Sep 29, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 02, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Sep 29, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Ballam as a secretary on Apr 21, 2020 | 1 pages | TM02 | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Apr 21, 2020 | 2 pages | AP04 | ||
Registered office address changed from 42 New Broadway Worthing West Sussex BN11 4HS to 94 Park Lane Croydon Surrey CR0 1JB on Apr 28, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 29, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2018 | 1 pages | AA | ||
Who are the officers of MULBERRY CLOSE RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
BROWN, Michelle Lee | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Fire Safety Specialist | 254035210001 | ||||||||
KOLIA, Omar | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Ict Support Analyst | 337045490001 | ||||||||
LAYZELLE, David | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Managing Director | 196695540001 | ||||||||
BAGWELL, Dean | Secretary | Mulberry Close RH12 2NH Horsham 9 West Sussex United Kingdom | British | Police Officer | 129426080001 | |||||||||
BAINBRIDGE, Christopher Stephen | Secretary | Mulberry Close RH12 2NH Horsham 6 West Sussex England | 192682430001 | |||||||||||
BALLAM, Peter, Mr. | Secretary | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | 196198050001 | |||||||||||
BROUGHTON, Peggy Linda | Secretary | 3 Mulberry Close RH12 2NH Horsham West Sussex | British | 50762740001 | ||||||||||
DEAL, Bryan Norman | Secretary | 18 Grebe Crescent RH13 6ED Horsham West Sussex | British | 13283070001 | ||||||||||
GAYTON, Stephanie | Secretary | 9 Mulberry Close Pondtail Road RH12 2NH Horsham West Sussex | British | 105305470001 | ||||||||||
MACKAY, Sarah Anne | Secretary | 17 Mulberry Close Pondtail Road RH12 2NH Horsham West Sussex | British | 44098100001 | ||||||||||
MCGREGOR, Betty | Secretary | 10 Mulberry Close Pondtail Road RH12 2NH Horsham West Sussex | British | 44098120001 | ||||||||||
WATSON, Cynthia Philippa | Secretary | 18 Mulberry Close RH12 2NH Horsham West Sussex | British | 56469960001 | ||||||||||
WATSON, Cynthia Philippa | Secretary | 18 Mulberry Close RH12 2NH Horsham West Sussex | British | Housewife | 56469960001 | |||||||||
BAGWELL, Dean | Director | Mulberry Close RH12 2NH Horsham 9 West Sussex United Kingdom | United Kingdom | British | Police Officer | 129426080001 | ||||||||
BAINBRIDGE, Christopher Stephen | Director | Mulberry Close RH12 2NH Horsham 6 West Sussex England | United Kingdom | British | Insurance Manager | 192682370001 | ||||||||
BOWDEN, Ian Richard | Director | 6 Mulberry Close RH12 2NH Horsham West Sussex | British | Computer Analyst | 23774910001 | |||||||||
BROUGHTON, Wilfred Frederick | Director | 3 Mulberry Close RH12 2NH Horsham West Sussex | British | Retired | 46837150001 | |||||||||
BROWN, Michelle Lee | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Firefighter | 254035210001 | ||||||||
CONDRY, Kathleen Winifred | Director | 7 Mulberry Close RH12 2NH Horsham West Sussex | British | Retired | 23774850001 | |||||||||
DILLEY, Albert Henry | Director | 19 Mulberry Close RH12 2NH Horsham West Sussex | British | Retired | 3455330001 | |||||||||
DILLEY, Carol | Director | 7 Mulberry Close RH12 2NH Horsham West Sussex | British | Head Of Elderly Care & Trainin | 110019950001 | |||||||||
DILLEY, Joan Gwendoline | Director | 7 Mulberry Close Pondtail Road RH12 2NH Horsham West Sussex | British | Retired | 51986820001 | |||||||||
DILLEY, Patrick Stephen | Director | 7 Mulberry Close RH12 2NH Horsham West Sussex | British | Retired | 76748090001 | |||||||||
DUVAL, Eileen | Director | 2 Mulberry Close RH12 2NH Horsham West Sussex | British | Retired | 113528060001 | |||||||||
DUVAL, Terence | Director | 2 Mulberry Close RH12 2NH Horsham West Sussex | British | Retired | 113528010001 | |||||||||
FAULKNER, Victor | Director | 10 Mulberry Close RH12 2NH Horsham West Sussex | British | Air Pilot | 72514560001 | |||||||||
GAGE, Edward David Peter | Director | 16 Mulberry Close Pondtail Road RH12 2NH Horsham West Sussex | British | None | 102938270001 | |||||||||
GAYTON, Stephanie | Director | 9 Mulberry Close Pondtail Road RH12 2NH Horsham West Sussex | British | None | 105305470001 | |||||||||
GAYTON, Stephanie | Director | 9 Mulberry Close Pondtail Road RH12 2NH Horsham West Sussex | British | Clerk | 105305470001 | |||||||||
GRANT, John David | Director | 6 Mulberry Close RH12 2NH Horsham West Sussex | British | Project Manager | 84759740001 | |||||||||
JACKSON, Odette Pamela | Director | 14 Mulberry Close RH12 2NH Horsham West Sussex | British | Retired | 23774870001 | |||||||||
KEARLEY, Nicholas David | Director | Pollards Drive RH13 5HH Horsham 22 West Sussex England | United Kingdon | British | Compliance Manager | 192874720001 | ||||||||
LAWRENCE, Joan Margaret | Director | 14 Mulberry Close RH12 2NH Horsham West Sussex | British | Retired | 69702140001 | |||||||||
MACKAY, Hamish John | Director | 17 Mulberry Close RH12 2NH Horsham West Sussex | British | Service Engineer | 49573210001 |
What are the latest statements on persons with significant control for MULBERRY CLOSE RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0