MULBERRY DEVELOPMENTS (LEEDS) LIMITED - LONDON
Company Profile | Company Filings |
Overview
MULBERRY DEVELOPMENTS (LEEDS) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MULBERRY DEVELOPMENTS (LEEDS) LIMITED was incorporated 24 years ago on 22/03/2000 and has the registered number: 03953430. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MULBERRY DEVELOPMENTS (LEEDS) LIMITED was incorporated 24 years ago on 22/03/2000 and has the registered number: 03953430. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MULBERRY DEVELOPMENTS (LEEDS) LIMITED - LONDON
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
INDUSTRIOUS
LONDON
EC3A 8BE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NATHAN VAN PAESSCHEN | Aug 1983 | Belgian | Director | 2021-01-25 | CURRENT |
MR GREGORY SPAENJAERS | Jun 1983 | Belgian | Director | 2021-01-25 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-03-22 UNTIL 2000-03-22 | RESIGNED | ||
SHEILA SPURR | Mar 1945 | British | Director | 2000-03-22 UNTIL 2002-12-18 | RESIGNED |
ANDREW SPURR | Feb 1968 | British | Director | 2002-08-01 UNTIL 2002-12-18 | RESIGNED |
ALYSON SPURR | Apr 1963 | British | Director | 2002-09-01 UNTIL 2002-12-18 | RESIGNED |
ROGER LEONARD MERCHANT | Dec 1957 | British | Director | 2002-12-18 UNTIL 2021-01-15 | RESIGNED |
MR NICK MERCHANT | British | Secretary | 2008-03-25 UNTIL 2020-12-30 | RESIGNED | |
ROSAMUND CLARE MERCHANT | May 1959 | Secretary | 2002-12-18 UNTIL 2003-10-30 | RESIGNED | |
MRS JOANNE MERCHANT | Secretary | 2020-12-30 UNTIL 2021-01-15 | RESIGNED | ||
JOANNE DICKINSON | Nov 1965 | Secretary | 2003-10-30 UNTIL 2005-09-14 | RESIGNED | |
ALEX MERCHANT | Feb 1987 | Secretary | 2005-09-14 UNTIL 2008-03-25 | RESIGNED | |
SHEILA SPURR | Mar 1945 | British | Secretary | 2000-03-22 UNTIL 2002-12-18 | RESIGNED |
MR DAVID ANTHONY SPURR | Jun 1941 | British | Director | 2000-03-22 UNTIL 2002-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Student Homes I Limited | 2021-01-15 | London | Ownership of shares 75 to 100 percent | |
Mr Roger Leonard Merchant | 2016-04-06 - 2021-01-15 | 12/1957 | Melton Mowbray Leicestershire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MULBERRY_DEVELOPMENTS_(LE - Accounts | 2023-06-07 | 31-12-2022 | £9,946 Cash £2,885,662 equity |
MULBERRY_DEVELOPMENTS_(LE - Accounts | 2022-09-29 | 31-12-2021 | £2,129 Cash £2,684,111 equity |
Accounts Submission | 2020-07-28 | 31-03-2020 | £771,544 equity |
Accounts Submission | 2018-09-11 | 31-03-2018 | £229,949 Cash £583,422 equity |
Accounts Submission | 2017-08-01 | 31-03-2017 | £479,407 equity |
Accounts filed on 31-03-2016 | 2016-07-12 | 31-03-2016 | £93,076 Cash £380,453 equity |
MULBERRY DEVELOPMENTS (LEEDS) LIMITED Accounts filed on 31-03-2015 | 2015-08-25 | 31-03-2015 | £25,915 Cash £372,897 equity |
MULBERRY DEVELOPMENTS (LEEDS) LIMITED Accounts filed on 31-03-2014 | 2014-10-28 | 31-03-2014 | £90,940 Cash £314,593 equity |