About

Registered Number: 05705259
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 10 Green End, Northampton, NN2 6RD,

 

Based in Northampton, Mulberry Estates (Northants) Ltd was founded on 10 February 2006. Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Dawson, Benjamin Wj, Dawson, Linda Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Benjamin Wj 09 September 2011 27 April 2015 1
DAWSON, Linda Elizabeth 10 February 2006 01 April 2015 1

Filing History

Document Type Date
AAMD - Amended Accounts 24 April 2020
AD01 - Change of registered office address 24 March 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 05 March 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 27 December 2018
AD01 - Change of registered office address 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 10 February 2016
AA01 - Change of accounting reference date 03 February 2016
MR04 - N/A 27 January 2016
MR04 - N/A 27 January 2016
MR04 - N/A 27 January 2016
MR01 - N/A 15 January 2016
AA - Annual Accounts 29 November 2015
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 29 November 2014
AA - Annual Accounts 15 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 01 March 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 04 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 13 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 23 September 2008
363a - Annual Return 09 March 2007
395 - Particulars of a mortgage or charge 25 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 22 August 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2016 Outstanding

N/A

Legal charge 05 September 2006 Fully Satisfied

N/A

Legal charge 23 August 2006 Outstanding

N/A

Legal charge 23 August 2006 Outstanding

N/A

Legal charge 18 August 2006 Fully Satisfied

N/A

Legal charge 18 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.