MULBERRY COURT (1-16) MANAGEMENT LTD
NEW ROMNEY

Hellopages » Kent » Shepway » TN28 8BZ

Company number 02957579
Status Active
Incorporation Date 11 August 1994
Company Type Private Limited Company
Address 44 HIGH STREET, NEW ROMNEY, KENT, TN28 8BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 20 September 2016 with updates; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of MULBERRY COURT (1-16) MANAGEMENT LTD are www.mulberrycourt116management.co.uk, and www.mulberry-court-1-16-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Ham Street Rail Station is 6.8 miles; to Westenhanger Rail Station is 8.7 miles; to Sandling Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mulberry Court 1 16 Management Ltd is a Private Limited Company. The company registration number is 02957579. Mulberry Court 1 16 Management Ltd has been working since 11 August 1994. The present status of the company is Active. The registered address of Mulberry Court 1 16 Management Ltd is 44 High Street New Romney Kent Tn28 8bz. The company`s financial liabilities are £12.42k. It is £0.99k against last year. And the total assets are £12.85k, which is £1.04k against last year. RIDDLE, Hugh Christopher is a Secretary of the company. RIDDLE, Hugh Christopher is a Director of the company. WELLS, John is a Director of the company. Secretary DAVIS, George Edward has been resigned. Secretary PALMER, Paul Jon has been resigned. Secretary SHARPLES, Anne Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Ivan Quinton Lewis has been resigned. Director CAPLIS, Martin Andrew has been resigned. Director DAVIS, George Edward has been resigned. Director HERIVEL, Paul Leonard has been resigned. Director PALMER, Paul Jon has been resigned. Director PATTINSON, Patricia has been resigned. Director ROBERTS, Reginald James has been resigned. Director SHARPLES, Anne Elizabeth has been resigned. Director SHARPLES, Ken has been resigned. Director STEWART, Peter James has been resigned. The company operates in "Residents property management".


mulberry court (1-16) management Key Finiance

LIABILITIES £12.42k
+8%
CASH n/a
TOTAL ASSETS £12.85k
+8%
All Financial Figures

Current Directors

Secretary
RIDDLE, Hugh Christopher
Appointed Date: 23 March 2013

Director
RIDDLE, Hugh Christopher
Appointed Date: 29 January 2005
87 years old

Director
WELLS, John
Appointed Date: 29 March 2014
64 years old

Resigned Directors

Secretary
DAVIS, George Edward
Resigned: 25 October 1995
Appointed Date: 11 August 1994

Secretary
PALMER, Paul Jon
Resigned: 01 May 1997
Appointed Date: 25 October 1995

Secretary
SHARPLES, Anne Elizabeth
Resigned: 23 March 2013
Appointed Date: 29 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 1994
Appointed Date: 11 August 1994

Director
BAILEY, Ivan Quinton Lewis
Resigned: 08 November 1997
Appointed Date: 11 August 1994
110 years old

Director
CAPLIS, Martin Andrew
Resigned: 01 October 2003
Appointed Date: 02 February 2002
82 years old

Director
DAVIS, George Edward
Resigned: 31 October 1995
Appointed Date: 11 August 1994
102 years old

Director
HERIVEL, Paul Leonard
Resigned: 02 February 2002
Appointed Date: 09 February 1999
70 years old

Director
PALMER, Paul Jon
Resigned: 01 May 1997
Appointed Date: 08 September 1996
53 years old

Director
PATTINSON, Patricia
Resigned: 26 April 1998
Appointed Date: 11 August 1994
91 years old

Director
ROBERTS, Reginald James
Resigned: 09 February 1999
Appointed Date: 19 September 1997
88 years old

Director
SHARPLES, Anne Elizabeth
Resigned: 23 March 2013
Appointed Date: 29 September 1997
90 years old

Director
SHARPLES, Ken
Resigned: 09 November 2011
Appointed Date: 01 October 2003
81 years old

Director
STEWART, Peter James
Resigned: 20 October 1997
Appointed Date: 11 August 1994
102 years old

MULBERRY COURT (1-16) MANAGEMENT LTD Events

22 Dec 2016
Micro company accounts made up to 30 September 2016
27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
26 Aug 2016
Confirmation statement made on 11 August 2016 with updates
11 Aug 2016
Secretary's details changed for Mr Hugh Christopher Riddle on 11 August 2016
11 Aug 2016
Director's details changed for Hugh Christopher Riddle on 11 August 2016
...
... and 68 more events
15 Aug 1995
New secretary appointed;new director appointed
15 Aug 1995
Return made up to 11/08/95; full list of members
29 Mar 1995
Accounting reference date notified as 30/09
17 Aug 1994
Secretary resigned

11 Aug 1994
Incorporation