Background WavePink WaveYellow Wave

MULBERRY MANOR LTD (07315247)

MULBERRY MANOR LTD (07315247) is an active UK company. incorporated on 15 July 2010. with registered office in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MULBERRY MANOR LTD has been registered for 15 years. Current directors include PATEL, Mahesh Shivabhai.

Company Number
07315247
Status
active
Type
ltd
Incorporated
15 July 2010
Age
15 years
Address
238 Station Road, Addlestone, KT15 2PS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Mahesh Shivabhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY MANOR LTD

MULBERRY MANOR LTD is an active company incorporated on 15 July 2010 with the registered office located in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MULBERRY MANOR LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07315247

LTD Company

Age

15 Years

Incorporated 15 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

MINSTER MULBERRY LTD
From: 12 June 2015To: 26 February 2016
PATHWAYS 2013 LIMITED
From: 9 August 2013To: 12 June 2015
PATHWAYS HAMPSHIRE LIMITED
From: 15 July 2010To: 9 August 2013
Contact
Address

238 Station Road Addlestone, KT15 2PS,

Timeline

7 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jul 10
Loan Secured
Sept 13
Director Joined
May 17
Director Joined
May 17
Loan Cleared
May 17
Director Left
Jun 17
Director Left
Jun 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALFLATT, John

Active
Station Road, AddlestoneKT15 2PS
Secretary
Appointed 15 Jul 2010

PATEL, Mahesh Shivabhai

Active
Station Road, AddlestoneKT15 2PS
Born September 1953
Director
Appointed 15 Jul 2010

BARCLAY, Rupert George Maxwell Lothian

Resigned
9 Berkeley Street, LondonW1J 8DW
Born February 1957
Director
Appointed 03 May 2017
Resigned 04 May 2017

COWLEY, Andrew Christian

Resigned
9 Berkeley Street, LondonW1J 8DW
Born May 1963
Director
Appointed 03 May 2017
Resigned 04 May 2017

Persons with significant control

1

AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2019
AAAnnual Accounts
Legacy
7 February 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Withdrawal Of A Person With Significant Control Statement
22 August 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2018
AAAnnual Accounts
Legacy
6 February 2018
PARENT_ACCPARENT_ACC
Legacy
6 February 2018
GUARANTEE2GUARANTEE2
Legacy
6 February 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
18 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Certificate Change Of Name Company
12 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Certificate Change Of Name Company
9 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
31 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2010
NEWINCIncorporation