MULBERRY R E LTD.
SOUTHAMPTON CHRAMA LIMITED DOMAIN HOMES LIMITED CHRAMA LTD LIQUID PUB COMPANY LIMITED

Hellopages » Hampshire » Southampton » SO15 2EA
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

Secretary
BARTLETT-FOOTE, Amanda
Appointed Date: 01 March 2008

Director
PRICE, David Christopher
Appointed Date: 01 June 2000
64 years old

Resigned Directors

Secretary
HENDERSON, Kim
Resigned: 12 May 2005
Appointed Date: 01 April 2004

Secretary
PITT, Colin John
Resigned: 01 March 2008
Appointed Date: 12 May 2005

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

21 Dec 2016
Total exemption small company accounts made up to 30 March 2016
24 Oct 2016
Satisfaction of charge 040059790027 in full
24 Oct 2016
Satisfaction of charge 16 in full
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

22 Feb 2016
Registration of charge 040059790030, created on 19 February 2016
...
... and 89 more events
06 Jun 2000
New secretary appointed
06 Jun 2000
Secretary resigned
06 Jun 2000
Registered office changed on 06/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ
06 Jun 2000
New director appointed
01 Jun 2000
Incorporation

MULBERRY R E LTD. Charges

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…