MULBERRY CONSTRUCTION MANAGEMENT LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 04724576
Status Active
Incorporation Date 6 April 2003
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 80,100 . The most likely internet sites of MULBERRY CONSTRUCTION MANAGEMENT LIMITED are www.mulberryconstructionmanagement.co.uk, and www.mulberry-construction-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mulberry Construction Management Limited is a Private Limited Company. The company registration number is 04724576. Mulberry Construction Management Limited has been working since 06 April 2003. The present status of the company is Active. The registered address of Mulberry Construction Management Limited is Wessex House Teign Road Newton Abbot Devon Tq12 4aa. . BURWOOD, Carolyn - Jayne is a Secretary of the company. BURWOOD, Marcus is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURWOOD, Carolyn - Jayne
Appointed Date: 06 April 2003

Director
BURWOOD, Marcus
Appointed Date: 09 April 2003
64 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 06 April 2003
Appointed Date: 06 April 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 06 April 2003
Appointed Date: 06 April 2003

Persons With Significant Control

Carolyn-Jayne Burwood
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Marcus Burwood
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MULBERRY CONSTRUCTION MANAGEMENT LIMITED Events

08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 80,100

27 Nov 2015
Total exemption small company accounts made up to 30 April 2015
10 Apr 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 80,100

...
... and 42 more events
30 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

16 Apr 2003
Secretary resigned
16 Apr 2003
Director resigned
16 Apr 2003
Registered office changed on 16/04/03 from: 25 hill road theydon bois epping essex CM16 7LX
06 Apr 2003
Incorporation

MULBERRY CONSTRUCTION MANAGEMENT LIMITED Charges

27 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: South West Investment Group (Capital) Limited
Description: Fixed and floating charges over the undertaking and all…
26 July 2012
Debenture
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: South West Investment Group (Capital) Limited
Description: Fixed and floating charge over the undertaking and all…
19 May 2011
Debenture
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2007
Debenture
Delivered: 12 June 2007
Status: Satisfied on 19 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2007
Debenture
Delivered: 24 January 2007
Status: Satisfied on 24 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…