MULBERRY COURT MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2DU

Company number 01924164
Status Active
Incorporation Date 20 June 1985
Company Type Private Limited Company
Address PARRY & CO, UNIT 1 TEMPLE HOUSE ESTATE, 6 WEST ROAD, HARLOW, ESSEX, CM20 2DU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Appointment of Miss Jennifer Whitby as a director on 29 March 2016. The most likely internet sites of MULBERRY COURT MANAGEMENT COMPANY LIMITED are www.mulberrycourtmanagementcompany.co.uk, and www.mulberry-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Ware Rail Station is 6.5 miles; to Waltham Cross Rail Station is 9.2 miles; to Stansted Airport Rail Station is 9.5 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mulberry Court Management Company Limited is a Private Limited Company. The company registration number is 01924164. Mulberry Court Management Company Limited has been working since 20 June 1985. The present status of the company is Active. The registered address of Mulberry Court Management Company Limited is Parry Co Unit 1 Temple House Estate 6 West Road Harlow Essex Cm20 2du. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. CREWE, Christine Leslie is a Secretary of the company. SHEFFIELD, Rose Anne is a Director of the company. WHITBY, Jennifer is a Director of the company. Secretary FELDMAN, Cynthia Helen has been resigned. Secretary HALLIDAY, Peter John has been resigned. Secretary HICKS, Sylvia Ellen has been resigned. Secretary HINE, Anthony has been resigned. Secretary POOLE, Anne Lesley has been resigned. Secretary YOUNG, Gladys Margaret has been resigned. Director ANGELI, Mario has been resigned. Director BROWN, David John has been resigned. Director BROWN, David John has been resigned. Director CHEESEMAN, Karen Michelle has been resigned. Director FELDMAN, Sidney Harris has been resigned. Director FROST, Tracy has been resigned. Director HALLIDAY, Peter John has been resigned. Director HICKS, Sylvia Ellen has been resigned. Director MOORE, John has been resigned. Director PEGG, Caroline Lavinia has been resigned. Director POOLE, Anne Lesley has been resigned. Director RICHARDS, Lesley Anne has been resigned. Director YOUNG, Gladys Margaret has been resigned. Director YOUNG, Gladys Margaret has been resigned. The company operates in "Residents property management".


mulberry court management company Key Finiance

LIABILITIES £0.01k
CASH £0.01k
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
CREWE, Christine Leslie
Appointed Date: 01 September 2015

Director
SHEFFIELD, Rose Anne
Appointed Date: 15 July 2015
100 years old

Director
WHITBY, Jennifer
Appointed Date: 29 March 2016
37 years old

Resigned Directors

Secretary
FELDMAN, Cynthia Helen
Resigned: 06 February 1997

Secretary
HALLIDAY, Peter John
Resigned: 04 June 2003
Appointed Date: 05 August 1998

Secretary
HICKS, Sylvia Ellen
Resigned: 17 June 2003
Appointed Date: 04 June 2003

Secretary
HINE, Anthony
Resigned: 31 August 2015
Appointed Date: 30 July 2014

Secretary
POOLE, Anne Lesley
Resigned: 05 August 1998
Appointed Date: 06 February 1997

Secretary
YOUNG, Gladys Margaret
Resigned: 29 April 2010
Appointed Date: 17 June 2003

Director
ANGELI, Mario
Resigned: 30 July 2014
Appointed Date: 29 April 2010
52 years old

Director
BROWN, David John
Resigned: 23 May 2013
Appointed Date: 29 April 2010
66 years old

Director
BROWN, David John
Resigned: 04 June 2003
Appointed Date: 01 July 2001
66 years old

Director
CHEESEMAN, Karen Michelle
Resigned: 19 May 2015
Appointed Date: 23 May 2013
51 years old

Director
FELDMAN, Sidney Harris
Resigned: 03 March 1999
101 years old

Director
FROST, Tracy
Resigned: 21 April 2015
Appointed Date: 30 July 2014
59 years old

Director
HALLIDAY, Peter John
Resigned: 04 June 2003
Appointed Date: 05 April 1998
87 years old

Director
HICKS, Sylvia Ellen
Resigned: 07 February 2010
Appointed Date: 04 June 2003
87 years old

Director
MOORE, John
Resigned: 31 January 1992
68 years old

Director
PEGG, Caroline Lavinia
Resigned: 01 July 2001
Appointed Date: 03 March 1999
53 years old

Director
POOLE, Anne Lesley
Resigned: 05 August 1998
Appointed Date: 06 February 1997
69 years old

Director
RICHARDS, Lesley Anne
Resigned: 05 April 1998
Appointed Date: 31 January 1992
77 years old

Director
YOUNG, Gladys Margaret
Resigned: 29 February 2016
Appointed Date: 15 July 2015
98 years old

Director
YOUNG, Gladys Margaret
Resigned: 29 April 2010
Appointed Date: 17 June 2003
98 years old

MULBERRY COURT MANAGEMENT COMPANY LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 15 September 2016 with updates
29 Mar 2016
Appointment of Miss Jennifer Whitby as a director on 29 March 2016
04 Mar 2016
Termination of appointment of Gladys Margaret Young as a director on 29 February 2016
26 Nov 2015
Appointment of Mrs Christine Leslie Crewe as a secretary on 1 September 2015
...
... and 97 more events
12 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1987
Return made up to 09/04/87; full list of members

16 Mar 1987
Return made up to 18/03/86; full list of members

11 Mar 1987
Accounting reference date shortened from 30/09 to 31/03

20 Oct 1986
Registered office changed on 20/10/86 from: 194/196 finchley road finchley london NW3