Background WavePink WaveYellow Wave

MULBERRY PARK ESTATE MANAGEMENT COMPANY LIMITED (09277153)

MULBERRY PARK ESTATE MANAGEMENT COMPANY LIMITED (09277153) is an active UK company. incorporated on 23 October 2014. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. MULBERRY PARK ESTATE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include MURRAY, Paul Henry, REEVES, Philip Scott, WILLIAMS, Gareth Richard.

Company Number
09277153
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 2014
Age
11 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURRAY, Paul Henry, REEVES, Philip Scott, WILLIAMS, Gareth Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY PARK ESTATE MANAGEMENT COMPANY LIMITED

MULBERRY PARK ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 October 2014 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MULBERRY PARK ESTATE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09277153

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Chelford House Gadbrook Park Northwich CW9 7LN United Kingdom
From: 23 October 2014To: 18 August 2015
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Aug 24
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 19 Aug 2015

MURRAY, Paul Henry

Active
Daresbury Business Park, WarringtonWA4 4GE
Born October 1990
Director
Appointed 04 May 2022

REEVES, Philip Scott

Active
Daresbury Business Park, WarringtonWA4 4GE
Born April 1979
Director
Appointed 21 Jul 2025

WILLIAMS, Gareth Richard

Active
Daresbury Business Park, WarringtonWA4 4GE
Born October 1968
Director
Appointed 01 Mar 2021

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
Gadbrook Park, NorthwichCW9 7LN
Corporate secretary
Appointed 23 Oct 2014
Resigned 19 Aug 2015

COOPER, John Ormerod

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1980
Director
Appointed 01 Mar 2021
Resigned 04 May 2022

JONES, Elgan Wyn

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1986
Director
Appointed 01 Mar 2021
Resigned 13 Aug 2024

MOORE, Paul Roger

Resigned
St. Davids Park, DeesideCH5 3RX
Born January 1972
Director
Appointed 27 Jul 2017
Resigned 28 Feb 2020

MOUNSEY, Elaine

Resigned
St. Edmunds Road, BebingtonCH63 2QU
Born November 1955
Director
Appointed 23 Oct 2014
Resigned 17 Mar 2021

NEWTON, Jason Richard

Resigned
St. Davids Park, DeesideCH5 3RX
Born January 1967
Director
Appointed 28 Feb 2020
Resigned 18 Aug 2025

RAFFERTY, Julie

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1970
Director
Appointed 23 Oct 2014
Resigned 28 Feb 2020

SINCLAIR, Paul William

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1977
Director
Appointed 23 Oct 2014
Resigned 01 Mar 2021

STANSFIELD, Gareth James

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1987
Director
Appointed 04 May 2022
Resigned 18 Aug 2025

WALSH, Stephen

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1959
Director
Appointed 23 Oct 2014
Resigned 12 Nov 2017

WOOD, Alex Jeffrey

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1969
Director
Appointed 23 Oct 2014
Resigned 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 August 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Incorporation Company
23 October 2014
NEWINCIncorporation