Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULBERRY COURT (1-16) MANAGEMENT LTD
Company Information for

MULBERRY COURT (1-16) MANAGEMENT LTD

OFFICE 11 ROMNEY MARSH BUSINESS HUB, MOUNTFIELD ROAD, NEW ROMNEY, KENT, TN28 8LH,
Company Registration Number
02957579
Private Limited Company
Active

Company Overview

About Mulberry Court (1-16) Management Ltd
MULBERRY COURT (1-16) MANAGEMENT LTD was founded on 1994-08-11 and has its registered office in New Romney. The organisation's status is listed as "Active". Mulberry Court (1-16) Management Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MULBERRY COURT (1-16) MANAGEMENT LTD
 
Legal Registered Office
OFFICE 11 ROMNEY MARSH BUSINESS HUB
MOUNTFIELD ROAD
NEW ROMNEY
KENT
TN28 8LH
Other companies in TN28
 
Filing Information
Company Number 02957579
Company ID Number 02957579
Date formed 1994-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 19:50:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULBERRY COURT (1-16) MANAGEMENT LTD
The accountancy firm based at this address is STEPHEN HILL MID KENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MULBERRY COURT (1-16) MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
HUGH CHRISTOPHER RIDDLE
Company Secretary 2013-03-23
HUGH CHRISTOPHER RIDDLE
Director 2005-01-29
JOHN WELLS
Director 2014-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE ELIZABETH SHARPLES
Company Secretary 1997-09-29 2013-03-23
ANNE ELIZABETH SHARPLES
Director 1997-09-29 2013-03-23
KEN SHARPLES
Director 2003-10-01 2011-11-09
MARTIN ANDREW CAPLIS
Director 2002-02-02 2003-10-01
PAUL LEONARD HERIVEL
Director 1999-02-09 2002-02-02
REGINALD JAMES ROBERTS
Director 1997-09-19 1999-02-09
PATRICIA PATTINSON
Director 1994-08-11 1998-04-26
IVAN QUINTON LEWIS BAILEY
Director 1994-08-11 1997-11-08
PETER JAMES STEWART
Director 1994-08-11 1997-10-20
PAUL JON PALMER
Company Secretary 1995-10-25 1997-05-01
PAUL JON PALMER
Director 1996-09-08 1997-05-01
GEORGE EDWARD DAVIS
Director 1994-08-11 1995-10-31
GEORGE EDWARD DAVIS
Company Secretary 1994-08-11 1995-10-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-08-11 1994-08-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2022-09-27CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR HANI MUTLAQ
2022-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MR HUGH CHRISTOPHER RIDDLE on 2022-05-09
2022-05-13CH01Director's details changed for Hugh Christopher Riddle on 2022-05-09
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM 44 High Street New Romney Kent TN28 8BZ
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-27CH01Director's details changed for Hugh Christopher Riddle on 2019-09-27
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-18AP01DIRECTOR APPOINTED MR HANI MUTLAQ
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 16
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2016-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 16
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MR HUGH CHRISTOPHER RIDDLE on 2016-08-11
2016-08-11CH01Director's details changed for Hugh Christopher Riddle on 2016-08-11
2015-12-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 16
2015-08-24AR0111/08/15 ANNUAL RETURN FULL LIST
2014-12-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 16
2014-10-02AR0111/08/14 ANNUAL RETURN FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MR JOHN WELLS
2014-02-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 16
2013-09-12AR0111/08/13 ANNUAL RETURN FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM 12 Mulberry Court Grand Parade, Littlestone New Romney Kent TN28 8LZ
2013-04-04AP03Appointment of Mr Hugh Christopher Riddle as company secretary
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SHARPLES
2013-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE SHARPLES
2013-03-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0111/08/12 ANNUAL RETURN FULL LIST
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KEN SHARPLES
2012-01-23AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0111/08/11 FULL LIST
2011-01-12AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-18AR0111/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN SHARPLES / 11/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH SHARPLES / 11/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHRISTOPHER RIDDLE / 11/08/2010
2009-11-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-01-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-23363sRETURN MADE UP TO 11/08/07; CHANGE OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-30363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-04288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-18363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-02363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-01-06288bDIRECTOR RESIGNED
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-25288bDIRECTOR RESIGNED
2003-09-03363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288bDIRECTOR RESIGNED
2002-08-21363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-16363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-06363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-19287REGISTERED OFFICE CHANGED ON 19/08/99 FROM: ROUNDWOOD ESTATES ROUNDWOOD HALL LYMINGE FOLKESTONE KENT CT18 8DJ
1999-08-19288aNEW DIRECTOR APPOINTED
1999-08-19363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1999-08-19288bDIRECTOR RESIGNED
1998-11-26AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-26363(288)DIRECTOR RESIGNED
1998-08-26363sRETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS
1997-11-12288bDIRECTOR RESIGNED
1997-10-23288bDIRECTOR RESIGNED
1997-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-02287REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 14 MULBERRY COURT GRAND PARADE LITTLESTONE NEW ROMNEY KENT TN28 8LZ
1997-09-25288aNEW DIRECTOR APPOINTED
1997-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/97
1997-09-09363sRETURN MADE UP TO 11/08/97; CHANGE OF MEMBERS
1996-10-03363(288)DIRECTOR RESIGNED
1996-10-03363sRETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MULBERRY COURT (1-16) MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULBERRY COURT (1-16) MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MULBERRY COURT (1-16) MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-10-01 £ 293
Creditors Due Within One Year 2011-10-01 £ 547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULBERRY COURT (1-16) MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 16
Called Up Share Capital 2011-10-01 £ 16
Cash Bank In Hand 2012-10-01 £ 5,423
Cash Bank In Hand 2011-10-01 £ 16,339
Current Assets 2012-10-01 £ 6,146
Current Assets 2011-10-01 £ 17,530
Debtors 2012-10-01 £ 723
Debtors 2011-10-01 £ 1,191
Shareholder Funds 2012-10-01 £ 5,853
Shareholder Funds 2011-10-01 £ 16,983

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MULBERRY COURT (1-16) MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MULBERRY COURT (1-16) MANAGEMENT LTD
Trademarks
We have not found any records of MULBERRY COURT (1-16) MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULBERRY COURT (1-16) MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MULBERRY COURT (1-16) MANAGEMENT LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MULBERRY COURT (1-16) MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULBERRY COURT (1-16) MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULBERRY COURT (1-16) MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4