Mulberry Retreat And Leisure Limited

General information

Name:

Mulberry Retreat And Leisure Ltd

Office Address:

Mulberry House Chelmsford Road High Ongar CM5 9NL Ongar

Number: 03366444

Incorporation date: 1997-05-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Ongar under the following Company Registration No.: 03366444. It was started in 1997. The headquarters of the company is located at Mulberry House Chelmsford Road High Ongar. The area code is CM5 9NL. The firm's principal business activity number is 56101 : Licensed restaurants. 2022/12/31 is the last time account status updates were filed.

In order to meet the requirements of the client base, this specific business is permanently being guided by a unit of three directors who are Simon G., Ann G. and Raymond G.. Their constant collaboration has been of prime importance to the business for six years.

The companies with significant control over this firm are: Mulberry Facilities Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in High Ongar at Chelmsford Road, CM5 9NL, Essex and was registered as a PSC under the reg no 06477509.

Financial data based on annual reports

Company staff

Simon G.

Role: Director

Appointed: 03 March 2018

Latest update: 7 April 2024

Ann G.

Role: Director

Appointed: 05 March 2008

Latest update: 7 April 2024

Raymond G.

Role: Director

Appointed: 24 May 1997

Latest update: 7 April 2024

People with significant control

Mulberry Facilities Limited
Address: Mulberry House Chelmsford Road, High Ongar, Essex, CM5 9NL, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House Register
Registration number 06477509
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 30th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2012 - 2013

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2014

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 55100 : Hotels and similar accommodation
26
Company Age

Similar companies nearby

Closest companies