Company number 04005979
Status Active
Incorporation Date 1 June 2000
Company Type Private Limited Company
Address C/O HJS CHARTERED ACCOUNTANTS, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Satisfaction of charge 040059790027 in full; Satisfaction of charge 16 in full. The most likely internet sites of MULBERRY R E LTD. are www.mulberryre.co.uk, and www.mulberry-r-e.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and nine months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mulberry R E Ltd is a Private Limited Company.
The company registration number is 04005979. Mulberry R E Ltd has been working since 01 June 2000.
The present status of the company is Active. The registered address of Mulberry R E Ltd is C O Hjs Chartered Accountants 12 14 Carlton Place Southampton Hampshire So15 2ea. The company`s financial liabilities are £695.16k. It is £236.4k against last year. The cash in hand is £189.34k. It is £172.97k against last year. And the total assets are £888.59k, which is £-388.25k against last year. BARTLETT-FOOTE, Amanda is a Secretary of the company. PRICE, David Christopher is a Director of the company. Secretary HENDERSON, Kim has been resigned. Secretary PITT, Colin John has been resigned. Secretary PRICE, Karen has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".
mulberry r e Key Finiance
LIABILITIES
£695.16k
+51%
CASH
£189.34k
+1056%
TOTAL ASSETS
£888.59k
-31%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PRICE, Karen
Resigned: 01 April 2004
Appointed Date: 01 June 2000
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 June 2000
Appointed Date: 01 June 2000
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 June 2000
Appointed Date: 01 June 2000
MULBERRY R E LTD. Events
19 February 2016
Charge code 0400 5979 0030
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the…
21 December 2015
Charge code 0400 5979 0029
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as 19-23 canute road…
21 December 2015
Charge code 0400 5979 0028
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Max Holmes Limited
Description: 19-23 canute road southampton SO14 3FJ registered with…
19 December 2014
Charge code 0400 5979 0027
Delivered: 23 December 2014
Status: Satisfied
on 24 October 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 19-23 canute road southampton…
30 June 2014
Charge code 0400 5979 0026
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Row hill cottage. Bramshaw. Lyndhurst. Hampshire. SO43 7JE…
28 March 2014
Charge code 0400 5979 0025
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as 6…
31 January 2014
Charge code 0400 5979 0024
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Strata Residential LLP
Description: South view gosport road lyndhurst hampshire t/no HP476985…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings k/a 1 princes crescent, lyndhurst…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings k/a south view, gosport lane…
11 May 2012
Legal charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5A the custards lyndhurst hampshire t/n…
11 May 2012
Legal charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Mr Robert Henry Cook and Mrs Mary Lynn Cook
Description: F/H property k/a 5A the custards lyndhurst hampshire t/n…
8 December 2010
Debenture
Delivered: 15 December 2010
Status: Satisfied
on 10 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2010
Legal charge
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the honest lawyer 59 lodge road…
30 September 2010
Legal charge
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a south view gosport lane lyndhurst…
26 March 2010
Legal charge
Delivered: 30 March 2010
Status: Satisfied
on 24 October 2016
Persons entitled: Barclays Bank PLC
Description: Ground floor premises building endeavour court channel way…
29 August 2008
Legal charge
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68 mousehole lane southampton by way of fixed charge, the…
11 July 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 127 bassett avenue bassett southhampton.
22 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to goodies ringwood road totton southampton…
1 December 2006
Legal charge
Delivered: 9 December 2006
Status: Satisfied
on 17 November 2007
Persons entitled: Regentsmead Limited
Description: F/H land and property being 36 grove road shirley…
8 August 2006
Mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a flat c 59 st denys road, southampton…
8 August 2006
Mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
The Mortgage Works (UK) PLC
Description: The property k/a flat b 59 st denys road, southampton…
8 August 2006
Mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a flat a 59 st denys road, southampton…
12 July 2006
Deed of charge
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 36 tamarisk gardens bitterne park southampton hampshire and…
12 July 2006
Deed of charge
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 35 tamarisk gardens bitterne park southampton and by way of…
12 July 2006
Mortgage deed
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 4 tamarisk gardens bitterne southampton hampshire SO18…
12 July 2006
Mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 3, tamarisk gardens, southamton, hampshire fixed…
17 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied
on 17 November 2007
Persons entitled: Regentsmead Limited
Description: F/Hold land being 59 st denys road,southampton SO17 2FJ;…
17 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied
on 17 November 2007
Persons entitled: Regenmtsmead Limited
Description: Fixed and floating charges over the undertaking and all…
15 April 2005
Debenture
Delivered: 23 April 2005
Status: Satisfied
on 17 November 2007
Persons entitled: Regentsmead Limited
Description: By way of fixed charge the uncalled capital and goodwill…
15 April 2005
Legal charge
Delivered: 23 April 2005
Status: Satisfied
on 28 November 2006
Persons entitled: Regentsmead Limited
Description: F/H land being st christopher's school, tarmarisk gardens…