MULBERRY COURT RESIDENTS COMPANY LIMITED

MULBERRY COURT RESIDENTS COMPANY LIMITED

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

    Company NameMULBERRY COURT RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03910103
    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 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 AddressNo

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Gary Hargreaves on Mar 01, 2026

    2 pagesCH01

    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 pagesAD01

    Secretary's details changed for Stevenson Whyte on Mar 01, 2026

    1 pagesCH04

    Director's details changed for Mr Rohit Kumar on Mar 01, 2026

    2 pagesCH01

    Confirmation statement made on Jan 20, 2026 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mr Gary Hargreaves as a director on Feb 10, 2025

    2 pagesAP01

    Termination of appointment of John Hadden Todd as a director on Dec 03, 2024

    1 pagesTM01

    Confirmation statement made on Jan 20, 2025 with updates

    5 pagesCS01

    Appointment of Mr Rohit Kumar as a director on Jan 10, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Rohit Kumar as a director on Mar 15, 2024

    1 pagesTM01

    Appointment of Mr Rohit Kumar as a director on Mar 12, 2024

    2 pagesAP01

    Confirmation statement made on Jan 20, 2024 with updates

    5 pagesCS01

    Secretary's details changed for Stevenson Whyte on Dec 01, 2023

    1 pagesCH04

    Termination of appointment of Elizabeth Anne Wellington as a director on Aug 01, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of James Stevenson as a secretary on Sep 01, 2020

    1 pagesTM02

    Who are the officers of MULBERRY COURT RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEVENSON WHYTE
    5 Blantyre Street
    M15 4JJ Manchester
    Unit 7
    Greater Manchester
    England
    Secretary
    5 Blantyre Street
    M15 4JJ Manchester
    Unit 7
    Greater Manchester
    England
    Identification TypeUK Limited Company
    Registration Number07639802
    263138890001
    HARGREAVES, Gary
    5 Blantyre Street
    M15 4JJ Manchester
    Unit 7
    Greater Manchester
    England
    Director
    5 Blantyre Street
    M15 4JJ Manchester
    Unit 7
    Greater Manchester
    England
    EnglandBritish332570460002
    KUMAR, Rohit
    5 Blantyre Street
    M15 4JJ Manchester
    Unit 7
    Greater Manchester
    England
    Director
    5 Blantyre Street
    M15 4JJ Manchester
    Unit 7
    Greater Manchester
    England
    EnglandIndian320411470001
    DICKENS, Geoffrey
    4 The Beeches
    WA6 0QL Helsby
    Cheshire
    Secretary
    4 The Beeches
    WA6 0QL Helsby
    Cheshire
    British80244560001
    DICKINSON, Sarah Christine
    6 Graymarsh Drive
    SK12 1YW Poynton
    Cheshire
    Secretary
    6 Graymarsh Drive
    SK12 1YW Poynton
    Cheshire
    British91188370001
    JOHNSTON, Phillip Charles
    41 Cloverfields
    Haslington
    CW1 5AL Cheshire
    Secretary
    41 Cloverfields
    Haslington
    CW1 5AL Cheshire
    British86835680001
    MAGENIS, Ian
    73 Mosley Street
    M60 2DL Manchester
    Secretary
    73 Mosley Street
    M60 2DL Manchester
    British75073480001
    STEVENSON, James
    Northenden Road
    M33 3HE Sale
    168
    England
    Secretary
    Northenden Road
    M33 3HE Sale
    168
    England
    268728430001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    GRAYMARSH PROPERTY SERVICES LIMITED
    The Courtyard
    Earl Road Cheadle Hulme
    SK8 6GN Cheadle
    No 2
    Cheshire
    England
    Secretary
    The Courtyard
    Earl Road Cheadle Hulme
    SK8 6GN Cheadle
    No 2
    Cheshire
    England
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED BY SHARE
    Registration Number4770785
    180523430001
    BELL, Peter David Green
    The Penthouse 10 Mulberry Court
    Gaskell Road
    WA14 1TL Altrincham
    Cheshire
    Director
    The Penthouse 10 Mulberry Court
    Gaskell Road
    WA14 1TL Altrincham
    Cheshire
    British100036760001
    BUXTON, Richard Henry
    Apartment 15 Thorn Bank Lodge
    150 Heaton Moor Road
    SK4 4LA Stockport
    Director
    Apartment 15 Thorn Bank Lodge
    150 Heaton Moor Road
    SK4 4LA Stockport
    EnglandBritish78650230003
    FROST, Richard
    10 Mulberry Court
    Gaskell Road
    WA14 1TL Altrincham
    Cheshire
    Director
    10 Mulberry Court
    Gaskell Road
    WA14 1TL Altrincham
    Cheshire
    United KingdomBritish123830100001
    KUMAR, Rohit
    Deansgate
    M3 4LA Manchester
    384a
    Greater Manchester
    England
    Director
    Deansgate
    M3 4LA Manchester
    384a
    Greater Manchester
    England
    EnglandIndian320411470001
    MORTON SMITH, Brian
    3 Mulberry Court
    Gaskell Road
    WA14 1TL Altrincham
    Cheshire
    Director
    3 Mulberry Court
    Gaskell Road
    WA14 1TL Altrincham
    Cheshire
    United KingdomBritish87887150001
    MORTON-SMITH, Brian
    No 2 The Courtyard
    Earl Road
    SK8 6GN Cheadle Hulme
    Cheshire
    Director
    No 2 The Courtyard
    Earl Road
    SK8 6GN Cheadle Hulme
    Cheshire
    EnglandBritish190066840001
    MYNES, James Vincent
    9 Mulberry Court
    Gaskell Road
    WA14 1TL Altrincham
    Cheshire
    Director
    9 Mulberry Court
    Gaskell Road
    WA14 1TL Altrincham
    Cheshire
    British90581550001
    ROBERTS, Susan
    24 Heatherleigh
    Rainhill
    WA9 5SU St. Helens
    Merseyside
    Director
    24 Heatherleigh
    Rainhill
    WA9 5SU St. Helens
    Merseyside
    British74468060001
    TODD, John Hadden
    Deansgate
    M3 4LA Manchester
    384a
    Greater Manchester
    England
    Director
    Deansgate
    M3 4LA Manchester
    384a
    Greater Manchester
    England
    EnglandBritish231965250001
    WELLINGTON, Elizabeth Anne
    Deansgate
    M3 4LA Manchester
    384a
    Greater Manchester
    England
    Director
    Deansgate
    M3 4LA Manchester
    384a
    Greater Manchester
    England
    EnglandBritish224556690001
    WHITEHURST, Kevin
    7 Mulberry Court
    Gaskell Road
    WA14 1TL Altrincham
    Cheshire
    Director
    7 Mulberry Court
    Gaskell Road
    WA14 1TL Altrincham
    Cheshire
    British78008850001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 20, 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