MULBERRY CLOSE RESIDENTS COMPANY LIMITED

MULBERRY CLOSE RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMULBERRY CLOSE RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00703505
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MULBERRY CLOSE RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 29, 2024

    What is the status of the latest confirmation statement for MULBERRY CLOSE RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for MULBERRY CLOSE RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Omar Kolia as a director on Jun 17, 2025

    2 pagesAP01

    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 pagesAD01

    Director's details changed for Miss Michelle Lee Brown on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Mr David Layzelle on Mar 27, 2025

    2 pagesCH01

    Confirmation statement made on Jan 02, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 29, 2024

    3 pagesAA

    Appointment of Miss Michelle Lee Brown as a director on Mar 15, 2024

    2 pagesAP01

    Micro company accounts made up to Sep 29, 2023

    3 pagesAA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Lee Brown as a director on Mar 20, 2023

    1 pagesTM01

    Termination of appointment of Simon John Phillips as a director on Jan 11, 2023

    1 pagesTM01

    Confirmation statement made on Jan 02, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 29, 2022

    3 pagesAA

    Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022

    1 pagesCH04

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022

    1 pagesCH04

    Micro company accounts made up to Sep 29, 2021

    3 pagesAA

    Confirmation statement made on Jan 02, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Sep 29, 2020

    2 pagesAA

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Peter Ballam as a secretary on Apr 21, 2020

    1 pagesTM02

    Appointment of Hml Company Secretarial Services Limited as a secretary on Apr 21, 2020

    2 pagesAP04

    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 pagesAD01

    Total exemption full accounts made up to Sep 29, 2019

    2 pagesAA

    Confirmation statement made on Jan 02, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 29, 2018

    1 pagesAA

    Who are the officers of MULBERRY CLOSE RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    BROWN, Michelle Lee
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishFire Safety Specialist254035210001
    KOLIA, Omar
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishIct Support Analyst337045490001
    LAYZELLE, David
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritishManaging Director196695540001
    BAGWELL, Dean
    Mulberry Close
    RH12 2NH Horsham
    9
    West Sussex
    United Kingdom
    Secretary
    Mulberry Close
    RH12 2NH Horsham
    9
    West Sussex
    United Kingdom
    BritishPolice Officer129426080001
    BAINBRIDGE, Christopher Stephen
    Mulberry Close
    RH12 2NH Horsham
    6
    West Sussex
    England
    Secretary
    Mulberry Close
    RH12 2NH Horsham
    6
    West Sussex
    England
    192682430001
    BALLAM, Peter, Mr.
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Secretary
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    196198050001
    BROUGHTON, Peggy Linda
    3 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Secretary
    3 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    British50762740001
    DEAL, Bryan Norman
    18 Grebe Crescent
    RH13 6ED Horsham
    West Sussex
    Secretary
    18 Grebe Crescent
    RH13 6ED Horsham
    West Sussex
    British13283070001
    GAYTON, Stephanie
    9 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    Secretary
    9 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    British105305470001
    MACKAY, Sarah Anne
    17 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    Secretary
    17 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    British44098100001
    MCGREGOR, Betty
    10 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    Secretary
    10 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    British44098120001
    WATSON, Cynthia Philippa
    18 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Secretary
    18 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    British56469960001
    WATSON, Cynthia Philippa
    18 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Secretary
    18 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishHousewife56469960001
    BAGWELL, Dean
    Mulberry Close
    RH12 2NH Horsham
    9
    West Sussex
    United Kingdom
    Director
    Mulberry Close
    RH12 2NH Horsham
    9
    West Sussex
    United Kingdom
    United KingdomBritishPolice Officer129426080001
    BAINBRIDGE, Christopher Stephen
    Mulberry Close
    RH12 2NH Horsham
    6
    West Sussex
    England
    Director
    Mulberry Close
    RH12 2NH Horsham
    6
    West Sussex
    England
    United KingdomBritishInsurance Manager192682370001
    BOWDEN, Ian Richard
    6 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Director
    6 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishComputer Analyst23774910001
    BROUGHTON, Wilfred Frederick
    3 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Director
    3 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishRetired46837150001
    BROWN, Michelle Lee
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishFirefighter254035210001
    CONDRY, Kathleen Winifred
    7 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Director
    7 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishRetired23774850001
    DILLEY, Albert Henry
    19 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Director
    19 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishRetired3455330001
    DILLEY, Carol
    7 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Director
    7 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishHead Of Elderly Care & Trainin110019950001
    DILLEY, Joan Gwendoline
    7 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    Director
    7 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    BritishRetired51986820001
    DILLEY, Patrick Stephen
    7 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Director
    7 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishRetired76748090001
    DUVAL, Eileen
    2 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Director
    2 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishRetired113528060001
    DUVAL, Terence
    2 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Director
    2 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishRetired113528010001
    FAULKNER, Victor
    10 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Director
    10 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishAir Pilot72514560001
    GAGE, Edward David Peter
    16 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    Director
    16 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    BritishNone102938270001
    GAYTON, Stephanie
    9 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    Director
    9 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    BritishNone105305470001
    GAYTON, Stephanie
    9 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    Director
    9 Mulberry Close
    Pondtail Road
    RH12 2NH Horsham
    West Sussex
    BritishClerk105305470001
    GRANT, John David
    6 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Director
    6 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishProject Manager84759740001
    JACKSON, Odette Pamela
    14 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Director
    14 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishRetired23774870001
    KEARLEY, Nicholas David
    Pollards Drive
    RH13 5HH Horsham
    22
    West Sussex
    England
    Director
    Pollards Drive
    RH13 5HH Horsham
    22
    West Sussex
    England
    United KingdonBritishCompliance Manager192874720001
    LAWRENCE, Joan Margaret
    14 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Director
    14 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishRetired69702140001
    MACKAY, Hamish John
    17 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    Director
    17 Mulberry Close
    RH12 2NH Horsham
    West Sussex
    BritishService Engineer49573210001

    What are the latest statements on persons with significant control for MULBERRY CLOSE RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 02, 2017The 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