MULBERRY HOUSE MANAGEMENT (FORDINGBRIDGE) LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1BE

Company number 01969087
Status Active
Incorporation Date 5 December 1985
Company Type Private Limited Company
Address 3 MULBERRY HOUSE, CHURCH STREET, FORDINGBRIDGE, HAMPSHIRE, SP6 1BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Gillian Newman as a director on 31 January 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of MULBERRY HOUSE MANAGEMENT (FORDINGBRIDGE) LIMITED are www.mulberryhousemanagementfordingbridge.co.uk, and www.mulberry-house-management-fordingbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Mulberry House Management Fordingbridge Limited is a Private Limited Company. The company registration number is 01969087. Mulberry House Management Fordingbridge Limited has been working since 05 December 1985. The present status of the company is Active. The registered address of Mulberry House Management Fordingbridge Limited is 3 Mulberry House Church Street Fordingbridge Hampshire Sp6 1be. The company`s financial liabilities are £1.5k. It is £0.05k against last year. The cash in hand is £5.6k. It is £1.84k against last year. And the total assets are £5.6k, which is £-1.76k against last year. FISHER, Maria Wilhemina is a Secretary of the company. BLYTHE, Victoria Jane is a Director of the company. FISHER, Maria Wilhemina is a Director of the company. GRIMES, Lee Anthony is a Director of the company. MAGEE, Valerie June is a Director of the company. Secretary FISHER, John Gerard has been resigned. Secretary JERRARD, Bertram John has been resigned. Director CASEY, Andrew Francis has been resigned. Director CASEY, Margaret has been resigned. Director FARMER, Tracey Deborah has been resigned. Director FISHER, John Gerard has been resigned. Director IRVING-SMITH, Evelyn Grace has been resigned. Director MELCHIOR-WILLIAMS, Malgorzata Justyna has been resigned. Director NEWMAN, Gillian has been resigned. Director STONER, Ethel Esme has been resigned. Director WILLIAMS, Stephen Lewis Leslie has been resigned. The company operates in "Residents property management".


mulberry house management (fordingbridge) Key Finiance

LIABILITIES £1.5k
+3%
CASH £5.6k
+49%
TOTAL ASSETS £5.6k
-24%
All Financial Figures

Current Directors

Secretary
FISHER, Maria Wilhemina
Appointed Date: 03 July 2003

Director
BLYTHE, Victoria Jane
Appointed Date: 16 March 2016
40 years old

Director
FISHER, Maria Wilhemina
Appointed Date: 02 June 1999
88 years old

Director
GRIMES, Lee Anthony
Appointed Date: 16 March 2016
41 years old

Director
MAGEE, Valerie June
Appointed Date: 23 July 2016
87 years old

Resigned Directors

Secretary
FISHER, John Gerard
Resigned: 01 October 2009

Secretary
JERRARD, Bertram John
Resigned: 03 July 2003
Appointed Date: 17 November 1998

Director
CASEY, Andrew Francis
Resigned: 09 December 2006
65 years old

Director
CASEY, Margaret
Resigned: 14 July 2011
96 years old

Director
FARMER, Tracey Deborah
Resigned: 18 May 1998
Appointed Date: 10 April 1994
64 years old

Director
FISHER, John Gerard
Resigned: 31 August 1998
86 years old

Director
IRVING-SMITH, Evelyn Grace
Resigned: 19 December 1991
117 years old

Director
MELCHIOR-WILLIAMS, Malgorzata Justyna
Resigned: 06 November 2014
Appointed Date: 01 July 2012
42 years old

Director
NEWMAN, Gillian
Resigned: 31 January 2017
Appointed Date: 31 July 2003
84 years old

Director
STONER, Ethel Esme
Resigned: 01 March 2016
Appointed Date: 22 August 1994
104 years old

Director
WILLIAMS, Stephen Lewis Leslie
Resigned: 21 March 2013
Appointed Date: 01 July 2012
62 years old

MULBERRY HOUSE MANAGEMENT (FORDINGBRIDGE) LIMITED Events

07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
07 Feb 2017
Termination of appointment of Gillian Newman as a director on 31 January 2017
11 Oct 2016
Total exemption small company accounts made up to 30 June 2016
27 Jul 2016
Appointment of Mrs Valerie June Magee as a director on 23 July 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 85 more events
07 Oct 1987
Accounts made up to 31 May 1987

27 Sep 1986
Secretary resigned;new secretary appointed;director resigned

19 Jun 1986
Director resigned;new director appointed

27 May 1986
New director appointed

05 Dec 1985
Incorporation