MULBERRY DEVELOPMENTS (LEEDS) LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Charnwood » LE11 2DX

Company number 03953430
Status Active
Incorporation Date 22 March 2000
Company Type Private Limited Company
Address 85 CASTLEDINE STREET, LOUGHBOROUGH, LEICESTERSHIRE, LE11 2DX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 5,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MULBERRY DEVELOPMENTS (LEEDS) LIMITED are www.mulberrydevelopmentsleeds.co.uk, and www.mulberry-developments-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Sileby Rail Station is 4.5 miles; to Syston Rail Station is 7 miles; to East Midlands Parkway Rail Station is 7.3 miles; to Leicester Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mulberry Developments Leeds Limited is a Private Limited Company. The company registration number is 03953430. Mulberry Developments Leeds Limited has been working since 22 March 2000. The present status of the company is Active. The registered address of Mulberry Developments Leeds Limited is 85 Castledine Street Loughborough Leicestershire Le11 2dx. . MERCHANT, Nick is a Secretary of the company. MERCHANT, Roger Leonard is a Director of the company. Secretary DICKINSON, Joanne has been resigned. Secretary MERCHANT, Alex has been resigned. Secretary MERCHANT, Rosamund Clare has been resigned. Secretary SPURR, Sheila has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SPURR, Alyson has been resigned. Director SPURR, Andrew has been resigned. Director SPURR, David Anthony has been resigned. Director SPURR, Sheila has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MERCHANT, Nick
Appointed Date: 25 March 2008

Director
MERCHANT, Roger Leonard
Appointed Date: 18 December 2002
67 years old

Resigned Directors

Secretary
DICKINSON, Joanne
Resigned: 14 September 2005
Appointed Date: 30 October 2003

Secretary
MERCHANT, Alex
Resigned: 25 March 2008
Appointed Date: 14 September 2005

Secretary
MERCHANT, Rosamund Clare
Resigned: 30 October 2003
Appointed Date: 18 December 2002

Secretary
SPURR, Sheila
Resigned: 18 December 2002
Appointed Date: 22 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

Director
SPURR, Alyson
Resigned: 18 December 2002
Appointed Date: 01 September 2002
62 years old

Director
SPURR, Andrew
Resigned: 18 December 2002
Appointed Date: 01 August 2002
57 years old

Director
SPURR, David Anthony
Resigned: 18 December 2002
Appointed Date: 22 March 2000
84 years old

Director
SPURR, Sheila
Resigned: 18 December 2002
Appointed Date: 22 March 2000
80 years old

MULBERRY DEVELOPMENTS (LEEDS) LIMITED Events

09 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000

22 Aug 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,000

27 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
24 Mar 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Mar 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Mar 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/00

22 Mar 2000
Secretary resigned
22 Mar 2000
Incorporation

MULBERRY DEVELOPMENTS (LEEDS) LIMITED Charges

14 January 2011
Legal charge
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Aqua house harvey street lincoln t/no. LL162199 a floating…
4 January 2011
Debenture
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a aqua house harvey street lincoln t/no…
15 October 2002
Deed of rental assignment
Delivered: 22 October 2002
Status: Satisfied on 1 April 2011
Persons entitled: Nationwide Building Society
Description: All the right title benefit and interest of the company in…
15 October 2002
Debenture
Delivered: 16 October 2002
Status: Satisfied on 1 April 2011
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
15 October 2002
Legal charge
Delivered: 16 October 2002
Status: Satisfied on 1 April 2011
Persons entitled: Nationwide Building Society
Description: The f/h property k/a aqua house harvey street lincoln LN1…
3 May 2000
Legal charge
Delivered: 6 May 2000
Status: Satisfied on 16 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a carlton house vere street salford t/n…
3 May 2000
Debenture
Delivered: 6 May 2000
Status: Satisfied on 16 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…