Background WavePink WaveYellow Wave

MULBERRY COURT (CRAYFORD) LIMITED (05313087)

MULBERRY COURT (CRAYFORD) LIMITED (05313087) is an active UK company. incorporated on 14 December 2004. with registered office in Crayford. The company operates in the Real Estate Activities sector, engaged in residents property management. MULBERRY COURT (CRAYFORD) LIMITED has been registered for 21 years. Current directors include EVANS, Darren Gregory, HILSDEN, Terry Joseph, LYONS, David Christopher and 1 others.

Company Number
05313087
Status
active
Type
ltd
Incorporated
14 December 2004
Age
21 years
Address
Unit 10 Mulberry Court, Crayford, DA1 4BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Darren Gregory, HILSDEN, Terry Joseph, LYONS, David Christopher, LYONS, Michael Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY COURT (CRAYFORD) LIMITED

MULBERRY COURT (CRAYFORD) LIMITED is an active company incorporated on 14 December 2004 with the registered office located in Crayford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MULBERRY COURT (CRAYFORD) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05313087

LTD Company

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Unit 10 Mulberry Court Bourne Road Crayford, DA1 4BF,

Previous Addresses

Unit 21 Mulberry Court Bourne Road Crayford Kent DA1 4BF
From: 3 October 2011To: 30 May 2024
33 Lionel Street Birmingham West Midlands B3 1AB
From: 14 December 2004To: 3 October 2011
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Dec 11
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 20
Director Left
Sept 20
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

EVANS, Darren Gregory

Active
Mulberry Court, CrayfordDA1 4BF
Born November 1966
Director
Appointed 01 Nov 2011

HILSDEN, Terry Joseph

Active
Mulberry Court, CrayfordDA1 4BF
Born June 1968
Director
Appointed 25 Apr 2025

LYONS, David Christopher

Active
Mulberry Court, CrayfordDA1 4BF
Born April 1981
Director
Appointed 25 Apr 2025

LYONS, Michael Francis

Active
Bourne Road, CrayfordDA1 4BF
Born October 1951
Director
Appointed 10 Jun 2011

COLE, Paul Charles

Resigned
20 Avoncroft Road, BromsgroveB60 4NG
Secretary
Appointed 14 Dec 2004
Resigned 10 Jun 2011

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 14 Dec 2004
Resigned 14 Dec 2004

FERNANDEZ, Michael Luis

Resigned
Bourne Industrial Park, DartfordDA1 4BZ
Born May 1960
Director
Appointed 10 Jun 2011
Resigned 01 Dec 2015

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 14 Dec 2004
Resigned 14 Dec 2004

HILSDEN, Terry Joseph

Resigned
Mulberry Court, CrayfordDA1 4BF
Born June 1968
Director
Appointed 01 Dec 2015
Resigned 04 Dec 2018

HUBBLE, Andrew Peter

Resigned
Mulberry Court, CrayfordDA1 4BF
Born August 1983
Director
Appointed 01 Dec 2015
Resigned 19 Jul 2019

MEGYESI SCHWARTZ, Nicholas Francis

Resigned
, 82-85, HalesowenB62 8JJ
Born December 1967
Director
Appointed 14 Dec 2004
Resigned 10 Jun 2011

SAUNDERS, Robert John

Resigned
Bourne Industrial Park, CrayfordDA1 4BF
Born November 1959
Director
Appointed 10 Jun 2011
Resigned 01 Dec 2015

WHITE, Paul Robert

Resigned
6, Avenue Des Citronniers, Monte-Carlo98000
Born January 1957
Director
Appointed 14 Dec 2004
Resigned 10 Jun 2011
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Legacy
11 September 2008
288cChange of Particulars
Legacy
2 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
25 October 2007
88(2)R88(2)R
Legacy
26 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
29 January 2005
225Change of Accounting Reference Date
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
287Change of Registered Office
Incorporation Company
14 December 2004
NEWINCIncorporation