Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULBERRY R E LTD.
Company Information for

MULBERRY R E LTD.

CAMBRIDGE HOUSE, 32 PADWELL ROAD, SOUTHAMPTON, SO14 6QZ,
Company Registration Number
04005979
Private Limited Company
Active

Company Overview

About Mulberry R E Ltd.
MULBERRY R E LTD. was founded on 2000-06-01 and has its registered office in Southampton. The organisation's status is listed as "Active". Mulberry R E Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MULBERRY R E LTD.
 
Legal Registered Office
CAMBRIDGE HOUSE
32 PADWELL ROAD
SOUTHAMPTON
SO14 6QZ
Other companies in SO15
 
Previous Names
CHRAMA LIMITED28/01/2016
DOMAIN HOMES LIMITED13/03/2009
CHRAMA LTD05/12/2008
LIQUID PUB COMPANY LIMITED21/03/2005
Filing Information
Company Number 04005979
Company ID Number 04005979
Date formed 2000-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB760303758  
Last Datalog update: 2024-01-07 18:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULBERRY R E LTD.
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 R E LTD.

Current Directors
Officer Role Date Appointed
AMANDA BARTLETT-FOOTE
Company Secretary 2008-03-01
DAVID CHRISTOPHER PRICE
Director 2000-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN PITT
Company Secretary 2005-05-12 2008-03-01
KIM HENDERSON
Company Secretary 2004-04-01 2005-05-12
KAREN PRICE
Company Secretary 2000-06-01 2004-04-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-06-01 2000-06-01
WILDMAN & BATTELL LIMITED
Nominated Director 2000-06-01 2000-06-01

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
2023-09-04CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-06-05CESSATION OF DAVID CHRISTOPHER PRICE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-05Notification of David Christopher Price Holdings Limited as a person with significant control on 2022-06-02
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-02Director's details changed for Mr David Christopher Price on 2023-06-01
2023-06-02Change of details for Mr David Christopher Price as a person with significant control on 2023-06-01
2022-12-2230/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-12-09AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040059790032
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040059790031
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-03-30AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-11-29AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03AAMDAmended account full exemption
2019-06-26PSC04Change of details for Mr David Christopher Price as a person with significant control on 2018-06-02
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-25PSC04Change of details for Mr David Christopher Price as a person with significant control on 2019-06-25
2018-12-21AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13PSC04Change of details for Mr David Christopher Price as a person with significant control on 2018-02-15
2018-06-13CH01Director's details changed for Mr David Christopher Price on 2018-06-12
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-12PSC04Change of details for Mr David Christopher Price as a person with significant control on 2017-06-02
2018-06-12PSC07CESSATION OF DAVID CHRISTOPHER PRICE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA
2018-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040059790024
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040059790025
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040059790026
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040059790028
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040059790029
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040059790030
2017-10-12AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-12-21AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040059790027
2016-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0101/06/16 FULL LIST
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040059790030
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-01-28RES15CHANGE OF NAME 06/01/2016
2016-01-28CERTNMCOMPANY NAME CHANGED CHRAMA LIMITED CERTIFICATE ISSUED ON 28/01/16
2016-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040059790029
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040059790028
2015-11-11AA30/03/15 TOTAL EXEMPTION SMALL
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA BARTLETT / 02/10/2015
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0101/06/15 FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER PRICE / 01/09/2014
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040059790027
2014-11-03AA30/03/14 TOTAL EXEMPTION SMALL
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040059790026
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0101/06/14 FULL LIST
2014-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA BARTLETT / 02/06/2013
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 040059790025
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040059790024
2013-07-12AA30/03/13 TOTAL EXEMPTION SMALL
2013-06-10AR0101/06/13 FULL LIST
2013-04-12AA01PREVEXT FROM 30/09/2012 TO 30/03/2013
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 1ST FLOOR OFFICES 2A HIGHFIELD ROAD RINGWOOD HAMPSHIRE BH24 1RQ
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-08-01AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-29AR0101/06/12 FULL LIST
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-07-05AR0101/06/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA CLIFFORD / 31/03/2011
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-08-23AR0101/06/10 FULL LIST
2010-06-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-06-23363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-10CERTNMCOMPANY NAME CHANGED DOMAIN HOMES LIMITED CERTIFICATE ISSUED ON 13/03/09
2009-01-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-14AA30/09/07 TOTAL EXEMPTION SMALL
2008-12-05CERTNMCOMPANY NAME CHANGED CHRAMA LTD CERTIFICATE ISSUED ON 05/12/08
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-07-22363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-13287REGISTERED OFFICE CHANGED ON 13/06/2008 FROM JENNY BARNES & CO SUTTON HOUSE SUTTON HOLMES VERWOOD DORSET BH21 8NQ
2008-03-31225ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/09/2007
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 104-108 BEVOIS VALLEY ROAD SOUTHAMPTON SO14 0JZ
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY COLIN PITT
2008-03-11288aSECRETARY APPOINTED AMANDA CLIFFORD
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-17363sRETURN MADE UP TO 01/06/06; NO CHANGE OF MEMBERS
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19288bSECRETARY RESIGNED
2005-05-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to MULBERRY R E 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 R E LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-12-21 Outstanding MAX HOLMES LIMITED
2015-12-21 Outstanding CLOSE BROTHERS LIMITED
2014-12-23 Satisfied BARCLAYS BANK PLC
2014-07-01 Outstanding BARCLAYS BANK PLC
2014-03-31 Outstanding INTERBAY FUNDING LIMITED
2014-02-08 Outstanding STRATA RESIDENTIAL LLP
LEGAL CHARGE 2012-09-06 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-09-06 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-05-16 Outstanding MR ROBERT HENRY COOK AND MRS MARY LYNN COOK
LEGAL CHARGE 2012-05-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-01 Satisfied REGENTSMEAD LIMITED
MORTGAGE 2006-08-09 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2006-08-09 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2006-08-09 Outstanding THE MORTGAGE WORKS (UK) PLC
DEED OF CHARGE 2006-07-21 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-07-21 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2006-07-20 Outstanding MORTGAGE EXPRESS
MORTGAGE DEED 2006-07-20 Outstanding MORTGAGE EXPRESS
DEBENTURE 2005-06-17 Satisfied REGENMTSMEAD LIMITED
LEGAL CHARGE 2005-06-17 Satisfied REGENTSMEAD LIMITED
LEGAL CHARGE 2005-04-15 Satisfied REGENTSMEAD LIMITED
DEBENTURE 2005-04-15 Satisfied REGENTSMEAD LIMITED
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2021-03-30

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 R E LTD.

Intangible Assets
Patents
We have not found any records of MULBERRY R E LTD. registering or being granted any patents
Domain Names

MULBERRY R E LTD. owns 1 domain names.

fitsuite.co.uk  

Trademarks
We have not found any records of MULBERRY R E LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LIME BAR LTD 2011-01-11 Outstanding

We have found 1 mortgage charges which are owed to MULBERRY R E LTD.

Income
Government Income
We have not found government income sources for MULBERRY R E 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 (68100 - Buying and selling of own real estate) as MULBERRY R E LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MULBERRY R E 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 R E 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 R E 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
    S1