Background WavePink WaveYellow Wave

MULBERRY INDUSTRIAL PROPERTIES LIMITED (09284812)

MULBERRY INDUSTRIAL PROPERTIES LIMITED (09284812) is an active UK company. incorporated on 28 October 2014. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MULBERRY INDUSTRIAL PROPERTIES LIMITED has been registered for 11 years. Current directors include TATE, Jonathan Colin, WILKINSON, Robert John.

Company Number
09284812
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TATE, Jonathan Colin, WILKINSON, Robert John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY INDUSTRIAL PROPERTIES LIMITED

MULBERRY INDUSTRIAL PROPERTIES LIMITED is an active company incorporated on 28 October 2014 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MULBERRY INDUSTRIAL PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09284812

LTD Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Previous Addresses

Twigden Barns Brixworth Road Creaton Northampton NN6 8NN England
From: 1 November 2016To: 16 June 2020
Twigden Barns Brixwoth Road Creaton NN6 8NN
From: 28 October 2014To: 1 November 2016
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
May 15
Loan Secured
Oct 19
Loan Secured
Jun 21
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Oct 23
Loan Secured
Apr 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

TATE, Jonathan Colin

Active
4 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 28 Oct 2014

TATE, Jonathan Colin

Active
4 Rushmills, NorthamptonNN4 7YB
Born May 1969
Director
Appointed 28 Oct 2014

WILKINSON, Robert John

Active
4 Rushmills, NorthamptonNN4 7YB
Born July 1962
Director
Appointed 28 Oct 2014

Persons with significant control

4

1 Active
3 Ceased
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2023
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2023

Mr Robert John Wilkinson

Ceased
4 Rushmills, NorthamptonNN4 7YB
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2022

Mr Jonathan Colin Tate

Ceased
4 Rushmills, NorthamptonNN4 7YB
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 July 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Memorandum Articles
14 November 2019
MAMA
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Resolution
17 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
17 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2014
NEWINCIncorporation