About

Registered Number: 02165869
Date of Incorporation: 17/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 4 Mulberry Court 4 Mulberry Court, Upper King Street, Royston, Hertfordshire, SG8 9AZ,

 

Established in 1987, Mulberry Court Residents Association Ltd are based in Royston, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Daniel Stephen 30 September 2019 - 1
LATTA, David Angus 24 September 2005 - 1
OXNARD, Stephen George 30 September 2019 - 1
WHIPP, Hilary Anne 20 September 2016 - 1
FORD, Andrew John 01 October 1999 31 December 2003 1
FRANKS, Peter Hamilton N/A 06 June 1992 1
HEATON, Eric 23 January 2009 06 October 2014 1
JEANES, Philip John 01 October 1999 30 April 2007 1
JONES, Terence John N/A 31 January 1997 1
KENT, Nicholas Philip 26 October 2002 31 August 2006 1
LONSDALE, Brian 23 April 1999 01 October 2001 1
MANNION, Jason Nicholas Brian 14 November 2008 01 January 2017 1
MIDDLETON, Helen 12 January 2009 09 September 2016 1
MOUNSEY, Paul Nichol N/A 20 September 2019 1
O'CONNELL, Desmond Patrick N/A 06 January 1996 1
SHELLY, Shirley Lisbeth N/A 22 September 2016 1
TOSDEVIN, Michael Andrew N/A 06 June 1992 1
TOULSON, Nigel David N/A 01 December 1993 1
WARE, Keith N/A 01 December 1993 1
Secretary Name Appointed Resigned Total Appointments
WHIPP, Hilary Anne 15 September 2017 18 September 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
TM02 - Termination of appointment of secretary 06 October 2020
AA - Annual Accounts 06 October 2020
CS01 - N/A 06 October 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 09 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 06 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 01 October 2017
CH03 - Change of particulars for secretary 18 September 2017
AP03 - Appointment of secretary 18 September 2017
AA - Annual Accounts 18 September 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 08 October 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AD01 - Change of registered office address 07 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
TM01 - Termination of appointment of director 02 October 2016
CH01 - Change of particulars for director 28 September 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 16 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 05 November 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 05 November 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
363s - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 30 August 2005
AA - Annual Accounts 28 October 2004
363a - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
AA - Annual Accounts 26 November 2003
363a - Annual Return 04 November 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
363a - Annual Return 28 November 2002
AA - Annual Accounts 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
363a - Annual Return 23 October 2001
AA - Annual Accounts 09 October 2001
363a - Annual Return 28 March 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 06 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
363s - Annual Return 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
AA - Annual Accounts 10 March 1999
AA - Annual Accounts 16 January 1998
363s - Annual Return 04 January 1998
363s - Annual Return 28 January 1997
AA - Annual Accounts 21 February 1996
288 - N/A 22 January 1996
363s - Annual Return 22 January 1996
363s - Annual Return 25 January 1995
AA - Annual Accounts 25 January 1995
RESOLUTIONS - N/A 08 September 1994
MA - Memorandum and Articles 08 September 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 18 March 1993
AA - Annual Accounts 18 March 1993
AA - Annual Accounts 24 January 1992
363a - Annual Return 13 December 1991
363a - Annual Return 10 December 1990
DISS40 - Notice of striking-off action discontinued 06 December 1990
AA - Annual Accounts 06 December 1990
AA - Annual Accounts 06 December 1990
AA - Annual Accounts 06 December 1990
GAZ1 - First notification of strike-off action in London Gazette 04 September 1990
288 - N/A 10 August 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
287 - Change in situation or address of Registered Office 10 August 1989
363 - Annual Return 20 February 1989
PUC 2 - N/A 13 December 1988
PUC 2 - N/A 09 August 1988
287 - Change in situation or address of Registered Office 02 February 1988
288 - N/A 02 February 1988
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.