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

MULLGLADE LIMITED

1 YAR COTTAGES, MILL ROAD, YARMOUTH, ISLE OF WIGHT, PO41 0RE,
Company Registration Number
04116432
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mullglade Ltd
MULLGLADE LIMITED was founded on 2000-11-29 and has its registered office in Yarmouth. The organisation's status is listed as "Active - Proposal to Strike off". Mullglade Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MULLGLADE LIMITED
 
Legal Registered Office
1 YAR COTTAGES
MILL ROAD
YARMOUTH
ISLE OF WIGHT
PO41 0RE
Other companies in PO41
 
Filing Information
Company Number 04116432
Company ID Number 04116432
Date formed 2000-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-13 23:04:05
Primary Source:Companies House
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 MULLGLADE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JEFFREY MATTHEWS
Company Secretary 2000-12-19
STEPHEN JEFFREY MATTHEWS
Director 2000-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JANE YVONNE MERRY
Director 2018-05-09 2018-08-20
PETER ANTHONY GOLDSMITH
Director 2000-12-19 2017-09-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-11-29 2000-12-19
WATERLOW NOMINEES LIMITED
Nominated Director 2000-11-29 2000-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JEFFREY MATTHEWS ANTONVILLE PROPERTIES LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
STEPHEN JEFFREY MATTHEWS 27-28 ENNISMORE GARDENS LIMITED Director 2018-01-28 CURRENT 2010-05-18 Active
STEPHEN JEFFREY MATTHEWS YAR COTTAGES MANAGEMENT COMPANY LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
STEPHEN JEFFREY MATTHEWS 27/28 ENNISMORE GARDENS RESIDENTS MANAGEMENT LIMITED Director 2000-06-13 CURRENT 2000-06-13 Dissolved 2015-07-07
STEPHEN JEFFREY MATTHEWS ANTONVILLE INVESTMENTS LIMITED Director 1991-09-24 CURRENT 1969-03-10 Liquidation

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
2022-10-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-27DS01Application to strike the company off the register
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-11-24AP01DIRECTOR APPOINTED MRS JANE YVONNE MERRY
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-05-20RP04CS01Second filing of Confirmation Statement dated 29/11/2018
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-08-31PSC02Notification of Trustees of Mrs J Y Merry as a person with significant control on 2018-08-31
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE YVONNE MERRY
2018-08-20PSC07CESSATION OF JANE YVONNE MERRY AS A PERSON OF SIGNIFICANT CONTROL
2018-08-14PSC04Change of details for Mrs Jane Yvonne Merry as a person with significant control on 2018-05-09
2018-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-05-09AP01DIRECTOR APPOINTED MRS JANE YVONNE MERRY
2018-05-09EH01Elect to keep the directors register information on the public register
2018-05-09EH03Elect to keep the company secretary residential address information on the public register
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY GOLDSMITH
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-08-21AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-04AR0129/11/15 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for Peter Anthony Goldsmith on 2015-11-02
2014-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0129/11/14 ANNUAL RETURN FULL LIST
2014-08-06AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-16AD04Register(s) moved to registered office address
2013-08-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM C/O 1 YAR COTTAGES PO BOX MILL ROAD 1 YAR COTTAGES MILL ROAD YARMOUTH ISLE OF WIGHT PO41 0RE UNITED KINGDOM
2012-12-03AR0129/11/12 FULL LIST
2012-12-03AD02SAIL ADDRESS CHANGED FROM: 14 PRAIRIE STREET LONDON SW8 3PU ENGLAND
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEFFREY MATTHEWS / 05/11/2012
2012-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JEFFREY MATTHEWS / 05/11/2012
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 14 PRAIRIE STREET LONDON SW8 3PU
2012-08-30AA30/11/11 TOTAL EXEMPTION FULL
2011-12-01AR0129/11/11 FULL LIST
2011-08-12AA30/11/10 TOTAL EXEMPTION FULL
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM C/O KERSHAWS EAGLE HOUSE 69 THE STREET OLD BASING BASINGSTOKE HAMPSHIRE RG24 7BY
2010-12-21AR0129/11/10 FULL LIST
2010-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-21AD02SAIL ADDRESS CREATED
2010-10-04AA30/11/09 TOTAL EXEMPTION FULL
2009-12-02AR0129/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEFFREY MATTHEWS / 29/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY GOLDSMITH / 29/11/2009
2009-09-07AA30/11/08 TOTAL EXEMPTION FULL
2008-12-12363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-27AA30/11/07 TOTAL EXEMPTION FULL
2007-12-11363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-01-18363sRETURN MADE UP TO 29/11/06; NO CHANGE OF MEMBERS
2006-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-20363sRETURN MADE UP TO 29/11/05; NO CHANGE OF MEMBERS
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: C/0 KERSHAWS 12 HANS ROAD LONDON SW3 1RP
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-08363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2003-12-09363sRETURN MADE UP TO 29/11/03; NO CHANGE OF MEMBERS
2003-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2001-12-12363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-10-29287REGISTERED OFFICE CHANGED ON 29/10/01 FROM: C/O KERSHAWS 160 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1RP
2001-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-09SRES01ADOPT ARTICLES 19/12/00
2001-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-09SRES01ALTER MEMORANDUM 19/12/00
2001-01-09288bSECRETARY RESIGNED
2001-01-09288bDIRECTOR RESIGNED
2001-01-09288aNEW DIRECTOR APPOINTED
2001-01-04287REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2000-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to MULLGLADE LIMITED 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 MULLGLADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MULLGLADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 MULLGLADE LIMITED

Intangible Assets
Patents
We have not found any records of MULLGLADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULLGLADE LIMITED
Trademarks
We have not found any records of MULLGLADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULLGLADE LIMITED. 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 MULLGLADE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MULLGLADE LIMITED 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 MULLGLADE LIMITED 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 MULLGLADE LIMITED 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.
    Other companies at postcode PO41 0RE