MULBERRY COURT RESIDENTS COMPANY LIMITED
Overview
| Company Name | MULBERRY COURT RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03910103 |
| 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 COURT 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 COURT RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Unit 7 5 Blantyre Street M15 4JJ Manchester Greater Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MULBERRY COURT RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MULBERRY COURT RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for MULBERRY COURT RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Gary Hargreaves on Mar 01, 2026 | 2 pages | CH01 | ||
Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on Mar 10, 2026 | 1 pages | AD01 | ||
Secretary's details changed for Stevenson Whyte on Mar 01, 2026 | 1 pages | CH04 | ||
Director's details changed for Mr Rohit Kumar on Mar 01, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Jan 20, 2026 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Gary Hargreaves as a director on Feb 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Hadden Todd as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 20, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Rohit Kumar as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Rohit Kumar as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Rohit Kumar as a director on Mar 12, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 20, 2024 with updates | 5 pages | CS01 | ||
Secretary's details changed for Stevenson Whyte on Dec 01, 2023 | 1 pages | CH04 | ||
Termination of appointment of Elizabeth Anne Wellington as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on Nov 07, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of James Stevenson as a secretary on Sep 01, 2020 | 1 pages | TM02 | ||
Who are the officers of MULBERRY COURT RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEVENSON WHYTE | Secretary | 5 Blantyre Street M15 4JJ Manchester Unit 7 Greater Manchester England |
| 263138890001 | ||||||||||||||
| HARGREAVES, Gary | Director | 5 Blantyre Street M15 4JJ Manchester Unit 7 Greater Manchester England | England | British | 332570460002 | |||||||||||||
| KUMAR, Rohit | Director | 5 Blantyre Street M15 4JJ Manchester Unit 7 Greater Manchester England | England | Indian | 320411470001 | |||||||||||||
| DICKENS, Geoffrey | Secretary | 4 The Beeches WA6 0QL Helsby Cheshire | British | 80244560001 | ||||||||||||||
| DICKINSON, Sarah Christine | Secretary | 6 Graymarsh Drive SK12 1YW Poynton Cheshire | British | 91188370001 | ||||||||||||||
| JOHNSTON, Phillip Charles | Secretary | 41 Cloverfields Haslington CW1 5AL Cheshire | British | 86835680001 | ||||||||||||||
| MAGENIS, Ian | Secretary | 73 Mosley Street M60 2DL Manchester | British | 75073480001 | ||||||||||||||
| STEVENSON, James | Secretary | Northenden Road M33 3HE Sale 168 England | 268728430001 | |||||||||||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||||||||||
| GRAYMARSH PROPERTY SERVICES LIMITED | Secretary | The Courtyard Earl Road Cheadle Hulme SK8 6GN Cheadle No 2 Cheshire England |
| 180523430001 | ||||||||||||||
| BELL, Peter David Green | Director | The Penthouse 10 Mulberry Court Gaskell Road WA14 1TL Altrincham Cheshire | British | 100036760001 | ||||||||||||||
| BUXTON, Richard Henry | Director | Apartment 15 Thorn Bank Lodge 150 Heaton Moor Road SK4 4LA Stockport | England | British | 78650230003 | |||||||||||||
| FROST, Richard | Director | 10 Mulberry Court Gaskell Road WA14 1TL Altrincham Cheshire | United Kingdom | British | 123830100001 | |||||||||||||
| KUMAR, Rohit | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | Indian | 320411470001 | |||||||||||||
| MORTON SMITH, Brian | Director | 3 Mulberry Court Gaskell Road WA14 1TL Altrincham Cheshire | United Kingdom | British | 87887150001 | |||||||||||||
| MORTON-SMITH, Brian | Director | No 2 The Courtyard Earl Road SK8 6GN Cheadle Hulme Cheshire | England | British | 190066840001 | |||||||||||||
| MYNES, James Vincent | Director | 9 Mulberry Court Gaskell Road WA14 1TL Altrincham Cheshire | British | 90581550001 | ||||||||||||||
| ROBERTS, Susan | Director | 24 Heatherleigh Rainhill WA9 5SU St. Helens Merseyside | British | 74468060001 | ||||||||||||||
| TODD, John Hadden | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | British | 231965250001 | |||||||||||||
| WELLINGTON, Elizabeth Anne | Director | Deansgate M3 4LA Manchester 384a Greater Manchester England | England | British | 224556690001 | |||||||||||||
| WHITEHURST, Kevin | Director | 7 Mulberry Court Gaskell Road WA14 1TL Altrincham Cheshire | British | 78008850001 | ||||||||||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
What are the latest statements on persons with significant control for MULBERRY COURT RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 20, 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