MULBERRY COURT (MAINTENANCE) LIMITED
BALDOCK

Hellopages » Hertfordshire » North Hertfordshire » SG7 5DN
Company number 01495172
Status Active
Incorporation Date 2 May 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TEMPLARS CROSS, NORTH ROAD, BALDOCK, HERTFORDSHIRE, SG7 5DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Alexander Robert Douglas as a director on 25 August 2016; Total exemption small company accounts made up to 24 March 2016. The most likely internet sites of MULBERRY COURT (MAINTENANCE) LIMITED are www.mulberrycourtmaintenance.co.uk, and www.mulberry-court-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Mulberry Court Maintenance Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01495172. Mulberry Court Maintenance Limited has been working since 02 May 1980. The present status of the company is Active. The registered address of Mulberry Court Maintenance Limited is Templars Cross North Road Baldock Hertfordshire Sg7 5dn. . UBHI, Sally Ann is a Secretary of the company. SMITH, Barbara Jean is a Director of the company. UBHI, Amarjit is a Director of the company. WISE, Philip Noel is a Director of the company. Secretary OLIVER, Roy Edward has been resigned. Secretary SMITH, Barbara Jean has been resigned. Director BRAY, Reginald Edward has been resigned. Director DOUGLAS, Alexander Robert has been resigned. Director HARDING, George Leslie has been resigned. Director MACDONALD, Ronald Angus Arthur has been resigned. Director MATTINGLEY, Marjorie has been resigned. Director OLIVER, Roy Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
UBHI, Sally Ann
Appointed Date: 01 April 2003

Director
SMITH, Barbara Jean
Appointed Date: 18 December 1992
94 years old

Director
UBHI, Amarjit
Appointed Date: 01 April 2003
64 years old

Director
WISE, Philip Noel
Appointed Date: 09 June 2004
102 years old

Resigned Directors

Secretary
OLIVER, Roy Edward
Resigned: 24 July 1992

Secretary
SMITH, Barbara Jean
Resigned: 31 March 2003
Appointed Date: 18 December 1992

Director
BRAY, Reginald Edward
Resigned: 31 March 2003
Appointed Date: 31 March 1999
107 years old

Director
DOUGLAS, Alexander Robert
Resigned: 25 August 2016
96 years old

Director
HARDING, George Leslie
Resigned: 21 November 1993
116 years old

Director
MACDONALD, Ronald Angus Arthur
Resigned: 31 March 1999
Appointed Date: 21 November 1993
93 years old

Director
MATTINGLEY, Marjorie
Resigned: 09 June 2004
103 years old

Director
OLIVER, Roy Edward
Resigned: 24 July 1992
98 years old

Persons With Significant Control

Mr Amarjit Ubhi
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

MULBERRY COURT (MAINTENANCE) LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Termination of appointment of Alexander Robert Douglas as a director on 25 August 2016
26 May 2016
Total exemption small company accounts made up to 24 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 no member list
16 Jun 2015
Total exemption small company accounts made up to 24 March 2015
...
... and 66 more events
17 Apr 1989
Full accounts made up to 24 March 1988

09 Feb 1988
Full accounts made up to 24 March 1987

09 Feb 1988
Annual return made up to 03/09/87

10 Mar 1987
Full accounts made up to 24 March 1986

10 Mar 1987
Annual return made up to 25/07/86