D4E MULBERRY (HOLDINGS) LIMITED

D4E MULBERRY (HOLDINGS) LIMITED

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

    Company NameD4E MULBERRY (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04367735
    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 D4E MULBERRY (HOLDINGS) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is D4E MULBERRY (HOLDINGS) LIMITED located?

    Registered Office Address
    Third Floor Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for D4E MULBERRY (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for D4E MULBERRY (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for D4E MULBERRY (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Director's details changed for Cameron Hannah Mcclure on Feb 06, 2026

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Cameron Hannah Mclure as a director

    3 pagesRP04AP01

    Appointment of Mr Cameron Hannah Mcclure as a director on Dec 31, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 23, 2025Clarification A second filed AP01 was registered on 23/01/2025

    Termination of appointment of Gershon Daniel Cohen as a director on Dec 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Terence Ryan as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Gershon Daniel Cohen as a director on Jan 31, 2024

    2 pagesAP01

    Appointment of Mr Frank David Laing as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Martin Timothy Smith as a director on Jan 19, 2024

    1 pagesTM01

    Current accounting period extended from Mar 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    19 pagesAA

    Director's details changed for Mr Martin Timothy Smith on Aug 08, 2022

    2 pagesCH01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Glyn Swinburn as a director on Oct 12, 2021

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Lilley as a director on Oct 12, 2021

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Lilley as a director on Oct 12, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    19 pagesAA

    Appointment of Mr Terence Ryan as a director on Jun 07, 2021

    2 pagesAP01

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Who are the officers of D4E MULBERRY (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05549576
    107624260005
    LAING, Frank David
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    ScotlandBritish256185820002
    LILLEY, Sarah Elizabeth
    Attwood House
    John Comyn Drive
    WR3 7NS Worcester
    Parkwood Project Management
    United Kingdom
    Director
    Attwood House
    John Comyn Drive
    WR3 7NS Worcester
    Parkwood Project Management
    United Kingdom
    EnglandBritish258170880001
    LITTLE, Richard Geoffrey, Mr.
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish151062990002
    MCLURE, Cameron Hannah
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    ScotlandBritish331038170003
    RAE, Neil, Mr.
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish119437600003
    BOOKER, Sarah Louise
    2 Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    Lancashire
    Secretary
    2 Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    Lancashire
    British92753300002
    BREMNER, Alexander George
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    Secretary
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    British152806580001
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    Hillside House
    Ecclesmachan
    EH52 6NG Broxburn
    West Lothian
    Secretary
    Hillside House
    Ecclesmachan
    EH52 6NG Broxburn
    West Lothian
    British65057960001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMIN, Mohammed Sameer
    28 Talbot Road
    Basement Flat
    W2 5LJ London
    Director
    28 Talbot Road
    Basement Flat
    W2 5LJ London
    EnglandBritish68855640001
    BALFOUR, Ion Bruce
    33 Old Broad Street
    EC2N 1HZ London
    Swip Infrastructure Funds
    United Kingdom
    Director
    33 Old Broad Street
    EC2N 1HZ London
    Swip Infrastructure Funds
    United Kingdom
    United KingdomBritish192983050001
    BAXTER, Mark
    65 Morton Street
    EH15 2HZ Edinburgh
    Director
    65 Morton Street
    EH15 2HZ Edinburgh
    British99069450001
    BLUNDELL, Christopher John
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish126524790002
    BOOKER, Sarah Louise
    Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    2
    Lancashire
    Director
    Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    2
    Lancashire
    EnglandBritish92753300002
    BOOKER, Sarah Louise
    Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    2
    Lancashire
    Director
    Shepherds Avenue
    Bowgreave
    PR3 1TE Garstang
    2
    Lancashire
    EnglandBritish92753300002
    BREMNER, Alexander George
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    Director
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    ScotlandBritish152806580001
    BREMNER, Alexander George
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    Director
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    ScotlandBritish152806580001
    CAMPBELL, Scott Duncan
    6 Deane Close
    Powick
    WR2 4QL Worcester
    Director
    6 Deane Close
    Powick
    WR2 4QL Worcester
    British88841710001
    CLEAR, Kim Michele
    34 Chalkdown
    LU2 7FH Luton
    Bedfordshire
    Director
    34 Chalkdown
    LU2 7FH Luton
    Bedfordshire
    United KingdomBritish90828960002
    COHEN, Gershon Daniel
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish77776830001
    DAVIES, Mark Gordon
    16 Solent Place
    WR11 6FB Evesham
    Worcestershire
    Director
    16 Solent Place
    WR11 6FB Evesham
    Worcestershire
    United KingdomBritish146804090001
    GETHIN, Ian Richard
    4 Kingdon Road
    NW6 1PH London
    Director
    4 Kingdon Road
    NW6 1PH London
    EnglandBritish91224510001
    GILLESPIE, Kenneth William
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    Director
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    ScotlandBritish105139700001
    HILL, Karen Marie
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritish104265470008
    HILL, Karen Marie
    Durham Road
    East Finchley
    N2 9DR London
    113
    United Kingdom
    Director
    Durham Road
    East Finchley
    N2 9DR London
    113
    United Kingdom
    EnglandBritish104265470002
    HUTT, Graham John
    Highbury 3 Eltric Road
    WR3 7NU Worcester
    Worcestershire
    Director
    Highbury 3 Eltric Road
    WR3 7NU Worcester
    Worcestershire
    United KingdomBritish228141590001
    LIGHTFOOT, Jeremy
    135 Windsor Road
    LU7 9GG Pitstone
    Buckinghamshire
    Director
    135 Windsor Road
    LU7 9GG Pitstone
    Buckinghamshire
    EnglandBritish106933400002
    LILLEY, Sarah Elizabeth
    Attwood House
    John Comyn Drive
    WR3 7NS Worcester
    Parkwood Project Management
    United Kingdom
    Director
    Attwood House
    John Comyn Drive
    WR3 7NS Worcester
    Parkwood Project Management
    United Kingdom
    EnglandBritish258170880001
    LINDESAY, David Francis
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish305642580001
    MACDONALD, Iain Allan
    20 Trout Road
    GU27 1RD Haslemere
    Surrey
    Director
    20 Trout Road
    GU27 1RD Haslemere
    Surrey
    British73442300001
    MCEWAN, Michael William
    47 Comely Bank Place
    EH4 1ER Edinburgh
    Director
    47 Comely Bank Place
    EH4 1ER Edinburgh
    British82686450001
    MCVEY, Philip
    57 Cypress Glade
    Adambrae Parks
    EH54 9JH Livingston
    West Lothian
    Director
    57 Cypress Glade
    Adambrae Parks
    EH54 9JH Livingston
    West Lothian
    British99001530001
    RYAN, Terence
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish134839730001

    Who are the persons with significant control of D4E MULBERRY (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BX London
    4th Floor, 1
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BX London
    4th Floor, 1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number06250753
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Churchill Place
    E14 5HJ London
    20
    England
    Apr 06, 2016
    Churchill Place
    E14 5HJ London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number06632304
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for D4E MULBERRY (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017May 11, 2017The 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