Background WavePink WaveYellow Wave

MULBURY HOMES (OLDHAM ROAD) LIMITED (07678252)

MULBURY HOMES (OLDHAM ROAD) LIMITED (07678252) is an active UK company. incorporated on 22 June 2011. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. MULBURY HOMES (OLDHAM ROAD) LIMITED has been registered for 14 years. Current directors include BURY, Wallace Martin, MULLIGAN, Gregory James.

Company Number
07678252
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
1 Worsley Court High Street, Manchester, M28 3NJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURY, Wallace Martin, MULLIGAN, Gregory James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBURY HOMES (OLDHAM ROAD) LIMITED

MULBURY HOMES (OLDHAM ROAD) LIMITED is an active company incorporated on 22 June 2011 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. MULBURY HOMES (OLDHAM ROAD) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07678252

LTD Company

Age

14 Years

Incorporated 22 June 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 16 March 2025 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 July 2023 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

MULBURY HOMES (WALTON) LIMITED
From: 24 March 2016To: 9 June 2016
MULBURY HOMES (BLACKBURN) LIMITED
From: 19 September 2011To: 24 March 2016
HS 544 LIMITED
From: 22 June 2011To: 19 September 2011
Contact
Address

1 Worsley Court High Street Worsley Manchester, M28 3NJ,

Previous Addresses

1 Worsley Court High Street Worsley Manchester England
From: 4 March 2022To: 25 June 2024
Great Oak Farm Mag Lane Lymm Cheshire WA13 0TF
From: 6 February 2012To: 4 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: 22 June 2011To: 10 November 2011
Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Loan Secured
Jun 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURY, Wallace Martin

Active
High Street, ManchesterM28 3NJ
Born February 1952
Director
Appointed 07 Nov 2011

MULLIGAN, Gregory James

Active
High Street, ManchesterM28 3NJ
Born October 1977
Director
Appointed 07 Nov 2011

HEATONS SECRETARIES LIMITED

Resigned
37 Peter Street, ManchesterM2 5GB
Corporate secretary
Appointed 22 Jun 2011
Resigned 07 Nov 2011

TRUSCOTT, James Christy

Resigned
Heatley House, LymmWA13 9SD
Born January 1972
Director
Appointed 22 Jun 2011
Resigned 07 Nov 2011

HEATONS DIRECTORS LIMITED

Resigned
37 Peter Street, ManchesterM2 5GB
Corporate director
Appointed 22 Jun 2011
Resigned 07 Nov 2011

Persons with significant control

2

Mr Wallace Martin Bury

Active
High Street, ManchesterM28 3NJ
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gregory James Mulligan

Active
High Street, ManchesterM28 3NJ
Born October 1977

Nature of Control

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

Filing History

54

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Resolution
9 June 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 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
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
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
19 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2011
CONNOTConfirmation Statement Notification
Incorporation Company
22 June 2011
NEWINCIncorporation