MULBERRY PROPERTY DEVELOPMENTS LTD
NORTHAMPTON HOWPER 711 LIMITED

Hellopages » Northamptonshire » Daventry » NN6 8NN

Company number 07253372
Status Active
Incorporation Date 13 May 2010
Company Type Private Limited Company
Address UNITS 3-4 TWIGDEN BARNS GROOMS LANE, CREATON, NORTHAMPTON, NN6 8NN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mr Darren Wright as a director on 20 February 2017; Registration of charge 072533720013, created on 24 February 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 072533720012, created on 16 January 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of MULBERRY PROPERTY DEVELOPMENTS LTD are www.mulberrypropertydevelopments.co.uk, and www.mulberry-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Mulberry Property Developments Ltd is a Private Limited Company. The company registration number is 07253372. Mulberry Property Developments Ltd has been working since 13 May 2010. The present status of the company is Active. The registered address of Mulberry Property Developments Ltd is Units 3 4 Twigden Barns Grooms Lane Creaton Northampton Nn6 8nn. . TATE, Jon is a Secretary of the company. FLATTERS, Tony is a Director of the company. MITCHELL, Steven Jason is a Director of the company. TATE, Jonathan Colin is a Director of the company. WILKINSON, Mark Ashby is a Director of the company. WILKINSON, Robert John is a Director of the company. WRIGHT, Darren is a Director of the company. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director COULDRAKE, Gerald Mark has been resigned. Director HP DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TATE, Jon
Appointed Date: 18 May 2010

Director
FLATTERS, Tony
Appointed Date: 20 December 2016
52 years old

Director
MITCHELL, Steven Jason
Appointed Date: 28 February 2011
55 years old

Director
TATE, Jonathan Colin
Appointed Date: 28 February 2011
56 years old

Director
WILKINSON, Mark Ashby
Appointed Date: 28 February 2011
66 years old

Director
WILKINSON, Robert John
Appointed Date: 18 May 2010
63 years old

Director
WRIGHT, Darren
Appointed Date: 20 February 2017
57 years old

Resigned Directors

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 20 May 2010
Appointed Date: 13 May 2010

Director
COULDRAKE, Gerald Mark
Resigned: 18 May 2010
Appointed Date: 13 May 2010
65 years old

Director
HP DIRECTORS LIMITED
Resigned: 20 May 2010
Appointed Date: 13 May 2010

MULBERRY PROPERTY DEVELOPMENTS LTD Events

27 Feb 2017
Appointment of Mr Darren Wright as a director on 20 February 2017
27 Feb 2017
Registration of charge 072533720013, created on 24 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

17 Jan 2017
Registration of charge 072533720012, created on 16 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

09 Jan 2017
Full accounts made up to 31 March 2016
09 Jan 2017
Registration of charge 072533720011, created on 9 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 40 more events
04 Jun 2010
Appointment of Robert John Wilkinson as a director
04 Jun 2010
Appointment of Jon Tate as a secretary
04 Jun 2010
Termination of appointment of Hp Secretarial Services Limited as a secretary
04 Jun 2010
Termination of appointment of Gerald Couldrake as a director
13 May 2010
Incorporation

MULBERRY PROPERTY DEVELOPMENTS LTD Charges

24 February 2017
Charge code 0725 3372 0013
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land on the north side of wistow road, kibworth harcourt as…
16 January 2017
Charge code 0725 3372 0012
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land called phase 1 at the rear of 28 broadgate, great…
9 January 2017
Charge code 0725 3372 0011
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land at the rear of bedford road, houghton conquest…
7 December 2016
Charge code 0725 3372 0010
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land at the west side of welham road, great bowden as shown…
7 June 2016
Charge code 0725 3372 0009
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A fixed charge all of its rights in respect of any amount…
7 June 2016
Charge code 0725 3372 0008
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 June 2016
Charge code 0725 3372 0007
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 October 2015
Charge code 0725 3372 0006
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold land at parkland gateway, george street, corby…
21 September 2015
Charge code 0725 3372 0005
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land being w grose LTD, queens park parade, northampton NN2…
7 September 2015
Charge code 0725 3372 0004
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at london road, bicester, greater london and all…
15 July 2015
Charge code 0725 3372 0003
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed charge by way of legal mortgage over the property…
26 June 2015
Charge code 0725 3372 0002
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Manor farm, main street, tugby, leicester LE7 9WD…
31 March 2014
Charge code 0725 3372 0001
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Homes and Communities Agency Corby Borough Council
Description: The land and premises comprised within t/nos NN263001…