MULBERRY COURT RESIDENTS COMPANY LIMITED
CHEADLE HULME

Hellopages » Cheshire » Cheshire East » SK8 6GN

Company number 03910103
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address NO 2 THE COURTYARD, EARL ROAD, CHEADLE HULME, CHESHIRE, SK8 6GN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mrs Elizabeth Anne Wellington as a director on 29 January 2017; Termination of appointment of Brian Morton-Smith as a director on 29 January 2017; Confirmation statement made on 20 January 2017 with updates. The most likely internet sites of MULBERRY COURT RESIDENTS COMPANY LIMITED are www.mulberrycourtresidentscompany.co.uk, and www.mulberry-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Mulberry Court Residents Company Limited is a Private Limited Company. The company registration number is 03910103. Mulberry Court Residents Company Limited has been working since 20 January 2000. The present status of the company is Active. The registered address of Mulberry Court Residents Company Limited is No 2 The Courtyard Earl Road Cheadle Hulme Cheshire Sk8 6gn. . GRAYMARSH PROPERTY SERVICES LIMITED is a Secretary of the company. WELLINGTON, Elizabeth Anne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DICKENS, Geoffrey has been resigned. Secretary DICKINSON, Sarah Christine has been resigned. Secretary JOHNSTON, Phillip Charles has been resigned. Secretary MAGENIS, Ian has been resigned. Director BELL, Peter David Green has been resigned. Director BUXTON, Richard Henry has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director FROST, Richard has been resigned. Director MORTON SMITH, Brian has been resigned. Director MORTON-SMITH, Brian has been resigned. Director MYNES, James Vincent has been resigned. Director ROBERTS, Susan has been resigned. Director WHITEHURST, Kevin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAYMARSH PROPERTY SERVICES LIMITED
Appointed Date: 02 July 2013

Director
WELLINGTON, Elizabeth Anne
Appointed Date: 29 January 2017
71 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Secretary
DICKENS, Geoffrey
Resigned: 01 June 2002
Appointed Date: 05 February 2002

Secretary
DICKINSON, Sarah Christine
Resigned: 01 July 2013
Appointed Date: 30 April 2006

Secretary
JOHNSTON, Phillip Charles
Resigned: 04 September 2001
Appointed Date: 20 January 2000

Secretary
MAGENIS, Ian
Resigned: 30 April 2006
Appointed Date: 03 September 2001

Director
BELL, Peter David Green
Resigned: 10 April 2007
Appointed Date: 23 December 2005
71 years old

Director
BUXTON, Richard Henry
Resigned: 01 January 2002
Appointed Date: 20 December 2001
56 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Director
FROST, Richard
Resigned: 10 August 2015
Appointed Date: 25 July 2007
68 years old

Director
MORTON SMITH, Brian
Resigned: 13 September 2013
Appointed Date: 25 February 2003
96 years old

Director
MORTON-SMITH, Brian
Resigned: 29 January 2017
Appointed Date: 11 August 2014
96 years old

Director
MYNES, James Vincent
Resigned: 03 June 2004
Appointed Date: 27 May 2003
84 years old

Director
ROBERTS, Susan
Resigned: 04 September 2001
Appointed Date: 20 January 2000
51 years old

Director
WHITEHURST, Kevin
Resigned: 30 April 2006
Appointed Date: 03 September 2001
66 years old

MULBERRY COURT RESIDENTS COMPANY LIMITED Events

13 Feb 2017
Appointment of Mrs Elizabeth Anne Wellington as a director on 29 January 2017
30 Jan 2017
Termination of appointment of Brian Morton-Smith as a director on 29 January 2017
23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10

...
... and 62 more events
30 Jan 2000
New director appointed
30 Jan 2000
Registered office changed on 30/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
30 Jan 2000
Secretary resigned
30 Jan 2000
Director resigned
20 Jan 2000
Incorporation