MULHERN PROPERTIES LIMITED
READING DACEBERRY LIMITED

Hellopages » Berkshire » West Berkshire » RG7 3RS

Company number 01349650
Status Active
Incorporation Date 24 January 1978
Company Type Private Limited Company
Address RAGGETT HOUSE 46 KING STREET, MORTIMER, READING, BERKSHIRE, ENGLAND, RG7 3RS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2,500 . The most likely internet sites of MULHERN PROPERTIES LIMITED are www.mulhernproperties.co.uk, and www.mulhern-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Mulhern Properties Limited is a Private Limited Company. The company registration number is 01349650. Mulhern Properties Limited has been working since 24 January 1978. The present status of the company is Active. The registered address of Mulhern Properties Limited is Raggett House 46 King Street Mortimer Reading Berkshire England Rg7 3rs. . MURPHY, Michael is a Secretary of the company. MULHERN, Stephen James is a Director of the company. MULHERN, Veronica Sandra is a Director of the company. Director JAMES, Anthony Trevor has been resigned. Director MULHERN, Michael Francis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
MULHERN, Stephen James
Appointed Date: 01 September 2003
53 years old

Director
MULHERN, Veronica Sandra
Appointed Date: 01 September 2003
78 years old

Resigned Directors

Director
JAMES, Anthony Trevor
Resigned: 21 April 2002
87 years old

Director
MULHERN, Michael Francis
Resigned: 28 February 2011
78 years old

Persons With Significant Control

Mrs Veronica Sandra Mulheern
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

MULHERN PROPERTIES LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
23 Jan 2017
Micro company accounts made up to 30 April 2016
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,500

22 Dec 2015
Total exemption small company accounts made up to 30 April 2015
31 Jul 2015
Satisfaction of charge 23 in full
...
... and 147 more events
24 Aug 1987
Return made up to 17/06/87; full list of members

15 Jul 1987
Full accounts made up to 30 April 1986

30 May 1986
Return made up to 15/01/86; full list of members

23 May 1986
Full accounts made up to 30 April 1985

24 Jan 1978
Incorporation

MULHERN PROPERTIES LIMITED Charges

13 April 2012
Legal charge
Delivered: 19 April 2012
Status: Satisfied on 31 July 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H land k/a part of the roof silvester house london road…
13 April 2012
Legal charge
Delivered: 19 April 2012
Status: Satisfied on 31 July 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H land k/a part of the ground floor silvester house…
4 April 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 9 December 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that leasehold flat situate at and known as flat 3 old…
22 October 2001
Charge on deposit
Delivered: 26 October 2001
Status: Satisfied on 16 April 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The deposit being £130,000.
21 September 2001
Legal charge
Delivered: 28 September 2001
Status: Satisfied on 9 December 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold premises known as 3 new rd,tadley basingstoke…
29 August 2001
Debenture
Delivered: 1 September 2001
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
29 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 9 December 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that freehold premises situate at and known as…
29 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that freehold premises situate at and known as…
29 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All those freehold premises situate at east side of…
29 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that freehold premises situate at and known as the…
29 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that prehold premises situate at an known as 45…
29 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All those freehold premises situate on the east side of…
29 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All those freehold premises situate at and known as 32/32A…
30 April 2001
Legal charge
Delivered: 2 May 2001
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land to the north ast of odiham road…
8 February 2000
Legal charge
Delivered: 11 February 2000
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: All that f/h land and buildings situate at and known as the…
20 October 1999
Legal charge
Delivered: 9 November 1999
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: Land at heath end farm heath end road baughurst RG26 5LU.
22 September 1998
Legal charge
Delivered: 30 September 1998
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: Sparx night club remenham hill near henley on thames…
30 July 1998
A legal charge created by the company and mulhern new homes limited
Delivered: 11 August 1998
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: Land at edgebarrow rise little sandhurst berkshire…
31 December 1997
Legal charge
Delivered: 8 January 1998
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a silvester house london road cowplain havant…
13 February 1997
Legal charge
Delivered: 20 February 1997
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: 3 priory avenue caversham reading berkshire RG7 5HR.
17 December 1996
Floating charge
Delivered: 30 December 1996
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
12 December 1996
Legal charge
Delivered: 17 December 1996
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: "Scots bakers" rear of 32 church street caversham reading…
23 December 1994
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: 7 9 and 15A church road caversham reading berkshire.
22 December 1994
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: Construct house winchester road alresford hampshire.
11 June 1993
Legal charge
Delivered: 15 June 1993
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: All that property k/a or being burghfield house burghfield…
5 March 1992
Legal charge
Delivered: 12 March 1992
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: Land at abbey park,burghfield common title no's…
17 October 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: Land at trowes lane swallowfield berkshire.
21 September 1988
Legal charge
Delivered: 5 October 1988
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: Land at trowes lane, swallowfield, berkshire.
16 August 1979
Legal charge
Delivered: 6 September 1979
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: F/H 1 & 1A priory avenue reading berks.
5 July 1979
Legal charge
Delivered: 24 July 1979
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: F/H riseley garage, riseley, berks title no. Bk 159961.