Background WavePink WaveYellow Wave

MULBERRY GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (08594391)

MULBERRY GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (08594391) is an active UK company. incorporated on 2 July 2013. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MULBERRY GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include GARCIA PARDO, Russell Fernando, MACCOUGHLAN, Ryan Thomas.

Company Number
08594391
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARCIA PARDO, Russell Fernando, MACCOUGHLAN, Ryan Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED

MULBERRY GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 July 2013 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MULBERRY GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08594391

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 9 March 2017To: 27 March 2025
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England
From: 2 October 2015To: 9 March 2017
Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW
From: 2 July 2013To: 2 October 2015
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Left
Jun 22
Director Left
Oct 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 25 Oct 2016

GARCIA PARDO, Russell Fernando

Active
95 London Road, CroydonCR0 2RF
Born October 1978
Director
Appointed 15 May 2020

MACCOUGHLAN, Ryan Thomas

Active
95 London Road, CroydonCR0 2RF
Born May 1987
Director
Appointed 03 Jul 2020

GILES, Paul Joseph

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 02 Jul 2013
Resigned 26 Jun 2015

ALLEN, Dean

Resigned
CroydonCR0 1JB
Born April 1988
Director
Appointed 11 Jan 2019
Resigned 21 Jun 2021

BOOTH, Tamra Michelle

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born June 1974
Director
Appointed 26 Jun 2015
Resigned 19 Jul 2016

BORG, Mark

Resigned
CamberleyGU15 1GA
Born September 1972
Director
Appointed 01 Oct 2018
Resigned 01 Oct 2018

BORG, Mark

Resigned
Meadows Drive, CamberleyGU15 1GA
Born September 1972
Director
Appointed 19 Jul 2016
Resigned 01 Oct 2018

EVANS, Mark Stewart

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born August 1969
Director
Appointed 26 Jun 2015
Resigned 19 Jul 2016

LLOYD, Graham Ernest

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born July 1947
Director
Appointed 02 Jul 2013
Resigned 26 Jun 2015

O'REGAN, Laura Anne

Resigned
CroydonCR0 1JB
Born July 1978
Director
Appointed 19 May 2020
Resigned 21 Oct 2024

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1964
Director
Appointed 02 Jul 2013
Resigned 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 November 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 July 2016
AAAnnual Accounts
Memorandum Articles
8 April 2016
MAMA
Resolution
8 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
28 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2013
NEWINCIncorporation