MULBERRYS INDEPENDENT ESTATE AGENTS LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9HY

Company number 05491224
Status Active
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, UNITED KINGDOM, TW20 9HY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-09-07 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; Secretary's details changed for Mrs Mary Ann Daines on 14 June 2015. The most likely internet sites of MULBERRYS INDEPENDENT ESTATE AGENTS LIMITED are www.mulberrysindependentestateagents.co.uk, and www.mulberrys-independent-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mulberrys Independent Estate Agents Limited is a Private Limited Company. The company registration number is 05491224. Mulberrys Independent Estate Agents Limited has been working since 27 June 2005. The present status of the company is Active. The registered address of Mulberrys Independent Estate Agents Limited is Gladstone House 77 79 High Street Egham Surrey United Kingdom Tw20 9hy. . DAINES, Mary Ann is a Secretary of the company. DAINES, Mary Ann is a Director of the company. DAINES, Steven Gerald is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DAINES, Mary Ann
Appointed Date: 05 July 2005

Director
DAINES, Mary Ann
Appointed Date: 05 July 2005
71 years old

Director
DAINES, Steven Gerald
Appointed Date: 05 July 2005
71 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 June 2005
Appointed Date: 27 June 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 June 2005
Appointed Date: 27 June 2005

MULBERRYS INDEPENDENT ESTATE AGENTS LIMITED Events

07 Sep 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Jul 2016
Secretary's details changed for Mrs Mary Ann Daines on 14 June 2015
24 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 50 more events
30 Jul 2005
New director appointed
30 Jul 2005
Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100
28 Jun 2005
Secretary resigned
28 Jun 2005
Director resigned
27 Jun 2005
Incorporation

MULBERRYS INDEPENDENT ESTATE AGENTS LIMITED Charges

29 November 2013
Charge code 0549 1224 0007
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 1B, 24-28 brockenhurst road, ascot…
9 August 2013
Charge code 0549 1224 0006
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 21 victoria street englefield…
12 September 2011
Legal mortgage
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as unit 1A, the starting gate, 24-28…
8 June 2011
Legal mortgage
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 20 victoria street englefield green egham…
21 March 2007
Legal charge
Delivered: 23 March 2007
Status: Satisfied on 12 September 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 1A the starting gate 24-28 brockenhurst road ascot…
21 March 2007
Legal charge
Delivered: 22 March 2007
Status: Satisfied on 18 February 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 1B the starting gate 24-28 brockenhurst road ascot…
3 July 2006
Debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…