MULBERRY HOMES MANAGEMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3AB

Company number 04587180
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE, KNIGHTS WAY, SHREWSBURY, SHROPSHIRE, SY1 3AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 1 January 2016; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 19 . The most likely internet sites of MULBERRY HOMES MANAGEMENT LIMITED are www.mulberryhomesmanagement.co.uk, and www.mulberry-homes-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Mulberry Homes Management Limited is a Private Limited Company. The company registration number is 04587180. Mulberry Homes Management Limited has been working since 11 November 2002. The present status of the company is Active. The registered address of Mulberry Homes Management Limited is Countrywide House Knights Way Shrewsbury Shropshire Sy1 3ab. . HOLMES, Lesley Ann is a Director of the company. LEIGH, Albert Geoffrey is a Director of the company. SKINNER, Ian Kenneth is a Director of the company. Secretary LEWIS, Elizabeth Ann has been resigned. Secretary MOORE, Peter John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BOYD, Mervyn Andrew John has been resigned. Director LEWIS, Derek Raymond has been resigned. Director MOONIARUCH, Fiona Mary has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
HOLMES, Lesley Ann
Appointed Date: 10 April 2013
76 years old

Director
LEIGH, Albert Geoffrey
Appointed Date: 14 July 2009
75 years old

Director
SKINNER, Ian Kenneth
Appointed Date: 14 July 2009
80 years old

Resigned Directors

Secretary
LEWIS, Elizabeth Ann
Resigned: 26 June 2006
Appointed Date: 11 November 2002

Secretary
MOORE, Peter John
Resigned: 17 March 2009
Appointed Date: 26 June 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 November 2002
Appointed Date: 11 November 2002

Director
BOYD, Mervyn Andrew John
Resigned: 10 September 2014
Appointed Date: 26 June 2006
73 years old

Director
LEWIS, Derek Raymond
Resigned: 26 June 2006
Appointed Date: 11 November 2002
64 years old

Director
MOONIARUCH, Fiona Mary
Resigned: 14 July 2009
Appointed Date: 26 June 2006
68 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 November 2002
Appointed Date: 11 November 2002

MULBERRY HOMES MANAGEMENT LIMITED Events

23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 1 January 2016
11 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 19

18 Mar 2015
Total exemption small company accounts made up to 1 January 2015
17 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 19

...
... and 49 more events
19 Nov 2002
Secretary resigned
19 Nov 2002
New secretary appointed
19 Nov 2002
New director appointed
19 Nov 2002
Registered office changed on 19/11/02 from: 31 corsham street london N1 6DR
11 Nov 2002
Incorporation