Background WavePink WaveYellow Wave

THE MULBERRIES MANAGEMENT COMPANY LIMITED (05274839)

THE MULBERRIES MANAGEMENT COMPANY LIMITED (05274839) is an active UK company. incorporated on 1 November 2004. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MULBERRIES MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include STEGGLES, Jeffrey.

Company Number
05274839
Status
active
Type
ltd
Incorporated
1 November 2004
Age
21 years
Address
Sapphire Property Management Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEGGLES, Jeffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MULBERRIES MANAGEMENT COMPANY LIMITED

THE MULBERRIES MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 November 2004 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MULBERRIES MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05274839

LTD Company

Age

21 Years

Incorporated 1 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Sapphire Property Management Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

22 Friars Street Sudbury Suffolk CO10 2AA England
From: 19 January 2017To: 2 November 2021
22 Salisbury Close Rayleigh SS6 9UH England
From: 19 September 2016To: 19 January 2017
Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN
From: 4 July 2013To: 19 September 2016
10 Salisbury Close Rayleigh Essex SS6 9UH England
From: 4 July 2013To: 4 July 2013
13 Quay Hill Lymington Hampshire SO41 3AR
From: 1 November 2004To: 4 July 2013
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jan 24
Director Joined
Apr 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Sapphire House, ColchesterCO2 8YU
Corporate secretary
Appointed 23 Oct 2021

STEGGLES, Jeffrey

Active
Sapphire House, ColchesterCO2 8YU
Born March 1958
Director
Appointed 23 Apr 2024

ATKINS, Gillian

Resigned
32 Laureate Way, Hemel HempsteadHP1 3RT
Secretary
Appointed 01 Nov 2004
Resigned 17 Mar 2008

COOPER, Gary

Resigned
Salisbury Close, RayleighS56 9UA
Secretary
Appointed 17 Mar 2008
Resigned 01 Dec 2008

BRIDGEFORD & CO LTD

Resigned
Quay Hill, LymingtonSO41 3AR
Corporate secretary
Appointed 01 Dec 2008
Resigned 04 Jul 2013

ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED

Resigned
Aviation Way, Southend-On-SeaSS2 6UN
Corporate secretary
Appointed 02 Jun 2015
Resigned 31 Aug 2016

ISEC SECRETARIAL SERVICES LIMITED

Resigned
Aviation Way, Southend-On-SeaSS2 6UN
Corporate secretary
Appointed 04 Jul 2013
Resigned 02 Jun 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 01 Nov 2004
Resigned 01 Nov 2004

BELL, Ivan William

Resigned
SudburyCO10 2AA
Born October 1942
Director
Appointed 31 Jan 2014
Resigned 15 Aug 2017

CASTLE, Andrew Lee

Resigned
Salisbury Close, RayleighSS6 9UH
Born June 1970
Director
Appointed 17 Mar 2008
Resigned 15 Aug 2017

CLAPPERTON, Keith Stanley

Resigned
Salisbury Close, RayleighSS6 9UH
Born July 1958
Director
Appointed 17 Mar 2008
Resigned 31 Mar 2012

COOPER, Gary

Resigned
Whitehall Road, ColchesterCO2 8YU
Born December 1967
Director
Appointed 27 Jul 2017
Resigned 09 Sept 2022

COOPER, Gary

Resigned
Salisbury Close, RayleighSS6 9UH
Born December 1967
Director
Appointed 23 Jul 2012
Resigned 19 Jun 2013

COOPER, Melanie

Resigned
Sapphire House, ColchesterCO2 8YU
Born March 1972
Director
Appointed 12 Sept 2022
Resigned 24 Jan 2024

CROFT, Susan Patricia

Resigned
4 Lindum Road, TeddingtonTW11 9DR
Born November 1967
Director
Appointed 01 Nov 2004
Resigned 17 Mar 2008

LEIGH, Stephen

Resigned
Aviation Way, Southend-On-SeaSS2 6UN
Born November 1958
Director
Appointed 24 Oct 2013
Resigned 31 Jan 2014

LOMAS, Denis Frederick

Resigned
Denewood 25 Carlton Road, ReadingRG4 7NT
Born January 1943
Director
Appointed 01 Nov 2004
Resigned 19 Jan 2008

LONGMAN, Anita

Resigned
Downhall Park Way, RayleighSS6 9RP
Born August 1973
Director
Appointed 17 Mar 2008
Resigned 30 Jun 2009

MCEWEN, Katy Ann

Resigned
Salisbury Close, RayleighSS6 9UH
Born June 1980
Director
Appointed 09 Oct 2012
Resigned 15 Apr 2014

NEWMAN, Lisa

Resigned
Salisbury Close, RayleighSS6 9UH
Born July 1966
Director
Appointed 17 Mar 2008
Resigned 31 Mar 2012

WHITEHEAD, Steven James

Resigned
11 Stanmore Chase, St AlbansAL4 0EZ
Born November 1949
Director
Appointed 01 Nov 2004
Resigned 17 Mar 2008

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 01 Nov 2004
Resigned 01 Nov 2004
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 July 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
13 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288cChange of Particulars
Legacy
1 April 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
287Change of Registered Office
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
14 March 2007
225Change of Accounting Reference Date
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Resolution
30 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 August 2006
AAAnnual Accounts
Legacy
21 February 2006
123Notice of Increase in Nominal Capital
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
12 January 2005
287Change of Registered Office
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Incorporation Company
1 November 2004
NEWINCIncorporation