About

Registered Number: 04587180
Date of Incorporation: 11/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB

 

Mulberry Homes Management Ltd was registered on 11 November 2002 and has its registered office in Shrewsbury, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This organisation has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Lesley Ann 10 April 2013 - 1
LEIGH, Albert Geoffrey 14 July 2009 - 1
BOYD, Mervyn Andrew John 26 June 2006 10 September 2014 1
DOULT, William 11 November 2019 11 May 2020 1
LEWIS, Derek Raymond 11 November 2002 26 June 2006 1
MOONIARUCH, Fiona Mary 26 June 2006 14 July 2009 1
SKINNER, Ian Kenneth 14 July 2009 02 September 2020 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Elizabeth Ann 11 November 2002 26 June 2006 1
MOORE, Peter John 26 June 2006 17 March 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 21 November 2019
AP01 - Appointment of director 18 November 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 08 October 2014
TM01 - Termination of appointment of director 05 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 22 November 2013
AP01 - Appointment of director 19 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 19 September 2012
DISS40 - Notice of striking-off action discontinued 03 April 2012
AR01 - Annual Return 02 April 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 09 October 2008
287 - Change in situation or address of Registered Office 12 March 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 20 October 2006
RESOLUTIONS - N/A 07 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
225 - Change of Accounting Reference Date 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 10 August 2004
287 - Change in situation or address of Registered Office 18 February 2004
363s - Annual Return 05 November 2003
287 - Change in situation or address of Registered Office 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.