MULBERRY PARK MANAGEMENT CO. LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN9 3HD

Company number 03132875
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address 6 POPLAR WAY, MULBERRY PARK, AUCKLEY, DONCASTER, SOUTH YORKSHIRE, DN9 3HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 123 . The most likely internet sites of MULBERRY PARK MANAGEMENT CO. LIMITED are www.mulberryparkmanagementco.co.uk, and www.mulberry-park-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Mulberry Park Management Co Limited is a Private Limited Company. The company registration number is 03132875. Mulberry Park Management Co Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Mulberry Park Management Co Limited is 6 Poplar Way Mulberry Park Auckley Doncaster South Yorkshire Dn9 3hd. . COULSON, Dave Steven is a Director of the company. PERKINS, Angela Marie is a Director of the company. Secretary COLLINS, Roger has been resigned. Secretary GRADIDGE, Edwin Stuart Raymond has been resigned. Secretary HUNTER, Lynn Marie has been resigned. Secretary KITSON, Paul has been resigned. Secretary SPENCE, Garry has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BAMBER, Roger Stanley has been resigned. Director COLLINS, Roger has been resigned. Director GRADIDGE, Edwin Stuart Raymond has been resigned. Director GYTE, Herbert has been resigned. Director GYTE, Herbert has been resigned. Director HILL, Nicholas has been resigned. Director HUNTER, Lynn Marie has been resigned. Director ISLE, Caroline Louise has been resigned. Director JONES, Paul Christopher has been resigned. Director KITSON, Paul has been resigned. Director KITSON, Paul has been resigned. Director LE GONIDEC, Anthony Cyril Stephen has been resigned. Director PERKINS, Angela Marie has been resigned. Director SPENCE, Garry has been resigned. Director DAVID STEVEN COULSON has been resigned. The company operates in "Residents property management".


Current Directors

Director
COULSON, Dave Steven
Appointed Date: 31 January 2010
70 years old

Director
PERKINS, Angela Marie
Appointed Date: 18 January 2009
52 years old

Resigned Directors

Secretary
COLLINS, Roger
Resigned: 11 May 1998
Appointed Date: 01 December 1995

Secretary
GRADIDGE, Edwin Stuart Raymond
Resigned: 06 March 2000
Appointed Date: 01 July 1998

Secretary
HUNTER, Lynn Marie
Resigned: 12 February 2008
Appointed Date: 01 July 2003

Secretary
KITSON, Paul
Resigned: 31 December 2002
Appointed Date: 29 October 2000

Secretary
SPENCE, Garry
Resigned: 29 October 2000
Appointed Date: 06 March 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Director
BAMBER, Roger Stanley
Resigned: 11 May 1998
Appointed Date: 01 December 1995
83 years old

Director
COLLINS, Roger
Resigned: 11 May 1998
Appointed Date: 01 December 1995
79 years old

Director
GRADIDGE, Edwin Stuart Raymond
Resigned: 06 March 2000
Appointed Date: 01 July 1998
62 years old

Director
GYTE, Herbert
Resigned: 06 March 2000
Appointed Date: 02 January 1999
97 years old

Director
GYTE, Herbert
Resigned: 18 December 1998
Appointed Date: 01 July 1998
97 years old

Director
HILL, Nicholas
Resigned: 31 January 2010
Appointed Date: 17 February 2008
52 years old

Director
HUNTER, Lynn Marie
Resigned: 12 February 2008
Appointed Date: 01 July 2003
67 years old

Director
ISLE, Caroline Louise
Resigned: 18 January 2009
Appointed Date: 01 January 2003
51 years old

Director
JONES, Paul Christopher
Resigned: 31 January 2010
Appointed Date: 18 January 2009
48 years old

Director
KITSON, Paul
Resigned: 14 April 2008
Appointed Date: 17 February 2008
77 years old

Director
KITSON, Paul
Resigned: 31 December 2002
Appointed Date: 06 March 2000
77 years old

Director
LE GONIDEC, Anthony Cyril Stephen
Resigned: 29 June 2003
Appointed Date: 29 October 2000
86 years old

Director
PERKINS, Angela Marie
Resigned: 29 January 2006
Appointed Date: 03 March 2005
52 years old

Director
SPENCE, Garry
Resigned: 29 October 2000
Appointed Date: 06 March 2000
68 years old

Director
DAVID STEVEN COULSON
Resigned: 31 January 2010
Appointed Date: 31 January 2010

Persons With Significant Control

Mrs Angela Perkins
Notified on: 20 December 2016
52 years old
Nature of control: Has significant influence or control

MULBERRY PARK MANAGEMENT CO. LIMITED Events

25 Jan 2017
Confirmation statement made on 20 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 123

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 119

...
... and 91 more events
10 Jan 1997
Return made up to 01/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 Sep 1996
Registered office changed on 25/09/96 from: newbury court gillingham dorset SP8 4QX
14 Mar 1996
Secretary resigned
06 Mar 1996
Accounting reference date notified as 31/12
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.

01 Dec 1995
Incorporation