D4E MULBERRY LIMITED
Overview
| Company Name | D4E MULBERRY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04367731 |
| 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 D4E MULBERRY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is D4E MULBERRY LIMITED located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for D4E MULBERRY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for D4E MULBERRY LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for D4E MULBERRY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Cameron Hannah Mcclure on Feb 06, 2026 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Mar 31, 2025 | 25 pages | AA | ||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Cameron Hannah Mclure as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Gershon Daniel Cohen as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Cameron Hannah Mcclure as a director on Dec 31, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Accounts for a small company made up to Mar 31, 2024 | 24 pages | AA | ||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Terence Ryan as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Gershon Daniel Cohen as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Martin Timothy Smith as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Frank David Laing as a director on Jan 19, 2024 | 2 pages | AP01 | ||||||
Current accounting period extended from Mar 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 24 pages | AA | ||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2022 | 26 pages | AA | ||||||
Director's details changed for Mr Martin Timothy Smith on Aug 08, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of David Glyn Swinburn as a director on Oct 12, 2021 | 1 pages | TM01 | ||||||
Appointment of Mrs Sarah Elizabeth Lilley as a director on Oct 12, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Sarah Elizabeth Lilley as a director on Oct 12, 2021 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2021 | 25 pages | AA | ||||||
Appointment of Mr Terence Ryan as a director on Jun 07, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||||||
Who are the officers of D4E MULBERRY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom |
| 107624260005 | ||||||||||
| LAING, Frank David | Director | George Street EH2 2LL Edinburgh 1 Scotland | Scotland | British | 256185820002 | |||||||||
| LILLEY, Sarah Elizabeth | Director | Attwood House John Comyn Drive WR3 7NS Worcester Parkwood Project Management United Kingdom | England | British | 258170880001 | |||||||||
| LITTLE, Richard Geoffrey, Mr. | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 151062990002 | |||||||||
| MCLURE, Cameron Hannah | Director | George Street EH2 2LL Edinburgh 1 Scotland | Scotland | British | 331038170002 | |||||||||
| RAE, Neil, Mr. | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 119437600003 | |||||||||
| BOOKER, Sarah Louise | Secretary | 2 Shepherds Avenue Bowgreave PR3 1TE Garstang Lancashire | British | 92753300002 | ||||||||||
| BREMNER, Alexander George | Secretary | Inch Avenue Aberdour KY3 0TF Burntisland 3 Fife | British | 152806580001 | ||||||||||
| MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||||||
| SMYTH, Pamela June | Secretary | Hillside House Ecclesmachan EH52 6NG Broxburn West Lothian | British | 65057960001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AMIN, Mohammed Sameer | Director | 28 Talbot Road Basement Flat W2 5LJ London | England | British | 68855640001 | |||||||||
| BALFOUR, Ion Bruce | Director | 33 Old Broad Street EC2N 1HZ London Swip Infrastructure Funds United Kingdom | United Kingdom | British | 192983050001 | |||||||||
| BAXTER, Mark | Director | 65 Morton Street EH15 2HZ Edinburgh | British | 99069450001 | ||||||||||
| BLUNDELL, Christopher John | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 126524790002 | |||||||||
| BOOKER, Sarah Louise | Director | Shepherds Avenue Bowgreave PR3 1TE Garstang 2 Lancashire | England | British | 92753300002 | |||||||||
| BOOKER, Sarah Louise | Director | Shepherds Avenue Bowgreave PR3 1TE Garstang 2 Lancashire | England | British | 92753300002 | |||||||||
| BREMNER, Alexander George | Director | Inch Avenue Aberdour KY3 0TF Burntisland 3 Fife | Scotland | British | 152806580001 | |||||||||
| BREMNER, Alexander George | Director | Inch Avenue Aberdour KY3 0TF Burntisland 3 Fife | Scotland | British | 152806580001 | |||||||||
| CAMPBELL, Scott Duncan | Director | 6 Deane Close Powick WR2 4QL Worcester | British | 88841710001 | ||||||||||
| CLEAR, Kim Michele | Director | 34 Chalkdown LU2 7FH Luton Bedfordshire | United Kingdom | British | 90828960002 | |||||||||
| COHEN, Gershon Daniel | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | 77776830001 | |||||||||
| DAVIES, Mark Gordon | Director | 16 Solent Place WR11 6FB Evesham Worcestershire | United Kingdom | British | 146804090001 | |||||||||
| GETHIN, Ian Richard | Director | 4 Kingdon Road NW6 1PH London | England | British | 91224510001 | |||||||||
| GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | 105139700001 | |||||||||
| HILL, Karen Marie | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 104265470008 | |||||||||
| HILL, Karen Marie | Director | Durham Road East Finchley N2 9DR London 113 United Kingdom | England | British | 104265470002 | |||||||||
| HUTT, Graham John | Director | Highbury 3 Eltric Road WR3 7NU Worcester Worcestershire | United Kingdom | British | 228141590001 | |||||||||
| LIGHTFOOT, Jeremy | Director | 135 Windsor Road LU7 9GG Pitstone Buckinghamshire | England | British | 106933400002 | |||||||||
| LILLEY, Sarah Elizabeth | Director | Attwood House John Comyn Drive WR3 7NS Worcester Parkwood Project Management United Kingdom | England | British | 258170880001 | |||||||||
| LINDESAY, David Francis | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 305642580001 | |||||||||
| MACDONALD, Iain Allan | Director | 20 Trout Road GU27 1RD Haslemere Surrey | British | 73442300001 | ||||||||||
| MCEWAN, Michael William | Director | 47 Comely Bank Place EH4 1ER Edinburgh | British | 82686450001 | ||||||||||
| MCVEY, Philip | Director | 57 Cypress Glade Adambrae Parks EH54 9JH Livingston West Lothian | British | 99001530001 | ||||||||||
| RYAN, Terence | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 134839730001 |
Who are the persons with significant control of D4E MULBERRY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D4e Mulberry (Holdings) Limited | Apr 06, 2016 | Broad Quay House Prince St BS1 4DJ Bristol Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for D4E MULBERRY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | May 11, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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