Background WavePink WaveYellow Wave

MULBURY HOMES STRATEGIC LAND LIMITED (07561234)

MULBURY HOMES STRATEGIC LAND LIMITED (07561234) is an active UK company. incorporated on 11 March 2011. with registered office in Worlsey. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MULBURY HOMES STRATEGIC LAND LIMITED has been registered for 15 years. Current directors include BURY, Wallace Martin, MULLIGAN, Gregory James.

Company Number
07561234
Status
active
Type
ltd
Incorporated
11 March 2011
Age
15 years
Address
1 Worsley Court, Worlsey, M28 3NJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURY, Wallace Martin, MULLIGAN, Gregory James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBURY HOMES STRATEGIC LAND LIMITED

MULBURY HOMES STRATEGIC LAND LIMITED is an active company incorporated on 11 March 2011 with the registered office located in Worlsey. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MULBURY HOMES STRATEGIC LAND LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07561234

LTD Company

Age

15 Years

Incorporated 11 March 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

HS 531 LIMITED
From: 11 March 2011To: 3 November 2011
Contact
Address

1 Worsley Court High Street Worlsey, M28 3NJ,

Previous Addresses

Great Oak Farm Mag Lane Lymm Cheshire WA13 0TF
From: 6 February 2012To: 2 March 2022
Unit 2 Heatley House Mill Lane Lymm Cheshire WA13 9SD
From: 10 November 2011To: 6 February 2012
5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB
From: 11 March 2011To: 10 November 2011
Timeline

7 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Loan Secured
Oct 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURY, Wallace Martin

Active
Worsley Court, WorlseyM28 3NJ
Born February 1952
Director
Appointed 07 Nov 2011

MULLIGAN, Gregory James

Active
Worsley Court, WorlseyM28 3NJ
Born October 1977
Director
Appointed 07 Nov 2011

HEATONS SECRETARIES LIMITED

Resigned
37 Peter Street, ManchesterM2 5GB
Corporate secretary
Appointed 11 Mar 2011
Resigned 07 Nov 2011

TRUSCOTT, James Christy

Resigned
Heatley House, LymmWA13 9SD
Born January 1972
Director
Appointed 11 Mar 2011
Resigned 07 Nov 2011

HEATONS DIRECTORS LIMITED

Resigned
37 Peter Street, ManchesterM2 5GB
Corporate director
Appointed 11 Mar 2011
Resigned 07 Nov 2011

Persons with significant control

2

Mr Gregory James Mulligan

Active
Worsley Court, WorlseyM28 3NJ
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Wallace Martin Bury

Active
Worsley Court, WorlseyM28 3NJ
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Made Up Date
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Made Up Date
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2011
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2011
TM02Termination of Secretary
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
11 March 2011
NEWINCIncorporation