MULBERRY COURT (URMSTON) LIMITED
MANCHESTER

Company number 02991913
Status Active
Incorporation Date 18 November 1994
Company Type Private Limited Company
Address 5 MINSTER DRIVE, DAVYHULME, MANCHESTER, GREATER MANCHESTER, W41 5HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Helen Jane Knight on 8 June 2016. The most likely internet sites of MULBERRY COURT (URMSTON) LIMITED are www.mulberrycourturmston.co.uk, and www.mulberry-court-urmston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Mulberry Court Urmston Limited is a Private Limited Company. The company registration number is 02991913. Mulberry Court Urmston Limited has been working since 18 November 1994. The present status of the company is Active. The registered address of Mulberry Court Urmston Limited is 5 Minster Drive Davyhulme Manchester Greater Manchester W41 5ha. The company`s financial liabilities are £3.36k. It is £0.89k against last year. The cash in hand is £3.67k. It is £0.87k against last year. And the total assets are £4k, which is £0.89k against last year. THOMAS, Heather Irene is a Secretary of the company. SUTHERS, Helen Jane is a Director of the company. THOMAS, Clive Michael is a Director of the company. THOMAS, Eva Annis is a Director of the company. THOMAS, Heather Irene is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director FULLWOOD, Anthony William has been resigned. Director GREEN, Barry Michael has been resigned. Director THOMAS, David has been resigned. The company operates in "Residents property management".


mulberry court (urmston) Key Finiance

LIABILITIES £3.36k
+36%
CASH £3.67k
+30%
TOTAL ASSETS £4k
+28%
All Financial Figures

Current Directors

Secretary
THOMAS, Heather Irene
Appointed Date: 18 November 1994

Director
SUTHERS, Helen Jane
Appointed Date: 01 January 2001
52 years old

Director
THOMAS, Clive Michael
Appointed Date: 18 November 1994
82 years old

Director
THOMAS, Eva Annis
Appointed Date: 18 November 1994
83 years old

Director
THOMAS, Heather Irene
Appointed Date: 18 November 1994
80 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 18 November 1994
Appointed Date: 18 November 1994

Director
FULLWOOD, Anthony William
Resigned: 24 November 2000
Appointed Date: 18 November 1994
70 years old

Director
GREEN, Barry Michael
Resigned: 08 May 2002
Appointed Date: 01 January 2001
68 years old

Director
THOMAS, David
Resigned: 01 January 2001
Appointed Date: 18 November 1994
85 years old

Persons With Significant Control

Mr Clive Michael Thomas
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

MULBERRY COURT (URMSTON) LIMITED Events

07 Dec 2016
Confirmation statement made on 18 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Director's details changed for Helen Jane Knight on 8 June 2016
15 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 8

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
05 Jan 1995
Ad 21/12/94--------- £ si 7@1=7 £ ic 1/8

29 Nov 1994
New director appointed

29 Nov 1994
New director appointed

29 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

18 Nov 1994
Incorporation