D4E MULBERRY LIMITED - BRISTOL


Company Profile Company Filings

Overview

D4E MULBERRY LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
D4E MULBERRY LIMITED was incorporated 22 years ago on 06/02/2002 and has the registered number: 04367731. The accounts status is SMALL and accounts are next due on 31/12/2024.

D4E MULBERRY LIMITED - BRISTOL

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2011-04-01 CURRENT
MR RICHARD LITTLE Oct 1979 British Director 2019-06-19 CURRENT
MR NEIL RAE Oct 1971 British Director 2009-06-04 CURRENT
MR TERENCE RYAN Mar 1957 British Director 2021-06-07 CURRENT
MR MARTIN TIMOTHY SMITH Jan 1967 British Director 2014-10-31 CURRENT
MRS SARAH ELIZABETH LILLEY Jul 1983 British Director 2021-10-12 CURRENT
JEREMY LIGHTFOOT Feb 1973 British Director 2004-10-29 UNTIL 2010-02-26 RESIGNED
MICHAEL WILLIAM MCEWAN Feb 1968 British Director 2002-05-15 UNTIL 2002-07-03 RESIGNED
MRS KIM MICHELE CLEAR Mar 1975 British Director 2008-05-22 UNTIL 2013-03-31 RESIGNED
MR DAVID FRANCIS LINDESAY Jan 1960 British Director 2017-04-01 UNTIL 2019-06-19 RESIGNED
MRS SARAH ELIZABETH LILLEY Jul 1983 British Director 2019-05-03 UNTIL 2021-10-12 RESIGNED
MR KENNETH WILLIAM GILLESPIE Jun 1961 British Director 2005-04-25 UNTIL 2008-04-01 RESIGNED
KAREN MARIE HILL Jun 1977 British Director 2011-09-22 UNTIL 2021-02-10 RESIGNED
KAREN MARIE HILL Jun 1977 British Director 2009-09-24 UNTIL 2010-07-07 RESIGNED
SCOTT DUNCAN CAMPBELL Nov 1974 British Director 2003-03-26 UNTIL 2003-07-25 RESIGNED
MR GRAHAM JOHN HUTT Jun 1954 British Director 2003-07-25 UNTIL 2004-10-29 RESIGNED
MARK GORDON DAVIES Dec 1970 British Director 2002-04-06 UNTIL 2003-03-26 RESIGNED
MR ALEXANDER GEORGE BREMNER Sep 1954 British Secretary 2002-04-06 UNTIL 2002-07-03 RESIGNED
MR IAN RICHARD GETHIN Nov 1971 British Director 2005-11-04 UNTIL 2013-04-02 RESIGNED
IAIN LACHLAN MACKINNON Aug 1960 British Secretary 2002-07-03 UNTIL 2002-08-30 RESIGNED
MRS PAMELA JUNE SMYTH Jun 1964 British Secretary 2002-08-30 UNTIL 2005-11-04 RESIGNED
MRS SARAH LOUISE BOOKER Nov 1972 British Secretary 2005-11-04 UNTIL 2011-04-01 RESIGNED
IAIN ALLAN MACDONALD Jan 1961 British Director 2002-04-06 UNTIL 2005-05-25 RESIGNED
MR PHILIP MCVEY Mar 1960 British Director 2002-07-03 UNTIL 2005-11-04 RESIGNED
ALAN SCOTT May 1966 British Director 2004-06-07 UNTIL 2005-11-04 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-02-06 UNTIL 2002-04-06 RESIGNED
MR ALEXANDER GEORGE BREMNER Sep 1954 British Director 2010-07-07 UNTIL 2013-07-31 RESIGNED
MR ALEXANDER GEORGE BREMNER Sep 1954 British Director 2002-04-06 UNTIL 2004-06-07 RESIGNED
MR DAVID GLYN SWINBURN Feb 1954 British Director 2011-05-05 UNTIL 2021-10-12 RESIGNED
MRS SARAH LOUISE BOOKER Nov 1972 British Director 2010-02-26 UNTIL 2010-02-26 RESIGNED
MRS SARAH LOUISE BOOKER Nov 1972 British Director 2010-02-26 UNTIL 2011-05-05 RESIGNED
MR CHRISTOPHER JOHN BLUNDELL Dec 1966 British Director 2013-04-02 UNTIL 2017-04-01 RESIGNED
MARK BAXTER Mar 1972 British Director 2004-06-07 UNTIL 2005-11-04 RESIGNED
MR ION BRUCE BALFOUR Dec 1963 British Director 2013-11-01 UNTIL 2014-10-31 RESIGNED
MOHAMMED SAMEER AMIN Dec 1973 British Director 2002-05-15 UNTIL 2004-10-20 RESIGNED
MR IVAN HONG YEE WONG Nov 1979 British Director 2009-09-24 UNTIL 2011-09-22 RESIGNED
MR MARTIN TIMOTHY SMITH Jan 1967 British Director 2004-10-20 UNTIL 2009-09-24 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2002-02-06 UNTIL 2002-04-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
D4e Mulberry (Holdings) Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNITY HEALTH FACILITIES (OXFORD) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
EXCHEQUER PARTNERSHIP HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
DEFENCE TRAINING SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BANDBREEZE LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
DUDLEY SUMMIT PLC LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
D4E MULBERRY (HOLDINGS) LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
EXCHEQUER PARTNERSHIP (NO.2) PLC MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
GLOUCESTERSHIRE FM SERVICES (HOLDINGS) LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ABERDEEN INFRASTRUCTURE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
3 ED HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
3 ED GLASGOW LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
ESP (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
EMBLEM SCHOOLS LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
EMBLEM SCHOOLS (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active SMALL 70100 - Activities of head offices
EDUCATION 4 AYRSHIRE LIMITED EDINBURGH SCOTLAND Active FULL 81100 - Combined facilities support activities
3 ED HOLDINGS 2 LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
3 ED SISTERCO LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FANDOLI SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
DENBOREI SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
INEBROSTA SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
BEGFALO SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
ONTOP SERVICES LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
GOMSTI SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
LOLBEK SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
KATRIOZ SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
NADFLIO SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
REDPOINT LAW HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 69102 - Solicitors