Mulberry Property Investment Management Limited

General information

Name:

Mulberry Property Investment Management Ltd

Office Address:

9 Mulberry Lane Goring-by-sea BN12 4NR Worthing

Number: 03930372

Incorporation date: 2000-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mulberry Property Investment Management is a firm registered at BN12 4NR Worthing at 9 Mulberry Lane. This firm was set up in 2000 and is established as reg. no. 03930372. This firm has been operating on the British market for 24 years now and its last known state is active. Its official name switch from Condor Property Investments (sussex) to Mulberry Property Investment Management Limited came on Tuesday 20th August 2002. This company's Standard Industrial Classification Code is 68100 and has the NACE code: Buying and selling of own real estate. Mulberry Property Investment Management Ltd reported its account information for the period that ended on 31st March 2022. The company's latest confirmation statement was filed on 22nd February 2023.

There seems to be 1 director currently running the following firm, namely Andrew C. who has been executing the director's duties for 24 years. For almost one year Jacqueline L., had been fulfilling assigned duties for this firm till the resignation on Tuesday 22nd February 2000. In order to find professional help with legal documentation, the firm has been utilizing the expertise of Alexis C. as a secretary since 2000.

  • Previous company's names
  • Mulberry Property Investment Management Limited 2002-08-20
  • Condor Property Investments (sussex) Limited 2000-02-22

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 22 February 2000

Latest update: 13 March 2024

Alexis C.

Role: Secretary

Appointed: 22 February 2000

Latest update: 13 March 2024

People with significant control

Executives who have control over the firm are as follows: Alexis C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Alexis C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 25th August 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25th August 2014
Annual Accounts 7th September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7th September 2015
Annual Accounts 18th August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14th July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 14th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 1st, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

8 Liverpool Terrace

Post code:

BN11 1TA

City / Town:

Worthing

HQ address,
2014

Address:

8 Liverpool Terrace

Post code:

BN11 1TA

City / Town:

Worthing

Accountant/Auditor,
2013 - 2015

Name:

Clark Brownscombe Limited

Address:

2 St Andrews Place

Post code:

BN7 1UP

City / Town:

Lewes

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
24
Company Age

Similar companies nearby

Closest companies