Background WavePink WaveYellow Wave

MULBURY HOMES (BLOSSOM STREET) LIMITED (07781893)

MULBURY HOMES (BLOSSOM STREET) LIMITED (07781893) is an active UK company. incorporated on 21 September 2011. with registered office in Worsley. The company operates in the Construction sector, engaged in development of building projects. MULBURY HOMES (BLOSSOM STREET) LIMITED has been registered for 14 years. Current directors include BURY, Wallace Martin, MULLIGAN, Gregory James.

Company Number
07781893
Status
active
Type
ltd
Incorporated
21 September 2011
Age
14 years
Address
1 Worsley Court, Worsley
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 (BLOSSOM STREET) LIMITED

MULBURY HOMES (BLOSSOM STREET) LIMITED is an active company incorporated on 21 September 2011 with the registered office located in Worsley. The company operates in the Construction sector, specifically engaged in development of building projects. MULBURY HOMES (BLOSSOM STREET) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07781893

LTD Company

Age

14 Years

Incorporated 21 September 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 15 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

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

MULBURY HOMES (FLIXTON) LIMITED
From: 12 December 2014To: 20 October 2015
MULBURY HOMES (CHAPEL STREET) LIMITED
From: 18 October 2012To: 12 December 2014
MULBURY HOMES (LONGSIGHT) LIMITED
From: 17 January 2012To: 18 October 2012
MULBURY HOMES (PRESTON) LIMITED
From: 28 November 2011To: 17 January 2012
HS 550 LIMITED
From: 21 September 2011To: 28 November 2011
Contact
Address

1 Worsley Court High Street Worsley, ,

Previous Addresses

Great Oak Farm Mag Lane Lymm Cheshire WA13 0TF
From: 6 February 2012To: 4 March 2022
, 5Th Floor Freetrade Exchange 37 Peter Street, Manchester, Greater Manchester, M2 5GB
From: 21 September 2011To: 6 February 2012
Timeline

9 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Sept 13
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jan 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURY, Wallace Martin

Active
Worsley Court, Worsley
Born February 1952
Director
Appointed 29 Aug 2013

MULLIGAN, Gregory James

Active
Worsley Court, Worsley
Born October 1977
Director
Appointed 29 Aug 2013

HEATONS SECRETARIES LIMITED

Resigned
37 Peter Street, ManchesterM2 5GB
Corporate secretary
Appointed 21 Sept 2011
Resigned 29 Aug 2013

TRUSCOTT, James Christy

Resigned
Mag Lane, LymmWA13 0TF
Born January 1972
Director
Appointed 21 Sept 2011
Resigned 29 Aug 2013

HEATONS DIRECTORS LIMITED

Resigned
37 Peter Street, ManchesterM2 5GB
Corporate director
Appointed 21 Sept 2011
Resigned 29 Aug 2013

Persons with significant control

2

Mr Gregory James Mulligan

Active
Worsley Court, Worsley
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Wallace Martin Bury

Active
Worsley Court, Worsley
Born February 1952

Nature of Control

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

Filing History

51

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