Background WavePink WaveYellow Wave

MULBERRY PLACE (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED (09473085)

MULBERRY PLACE (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED (09473085) is an active UK company. incorporated on 5 March 2015. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. MULBERRY PLACE (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include LUCAS, Jacqueline, MILLER, Barney, PALMER, Alan.

Company Number
09473085
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2015
Age
11 years
Address
The Barn, Downing Park Station Road, Cambridge, CB25 0NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LUCAS, Jacqueline, MILLER, Barney, PALMER, Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY PLACE (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED

MULBERRY PLACE (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 March 2015 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MULBERRY PLACE (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09473085

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 4 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge, CB25 0NW,

Previous Addresses

Barnwell House Barnwell Business Park Cambridge CB5 8UU United Kingdom
From: 9 July 2021To: 11 April 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 5 March 2015To: 9 July 2021
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Owner Exit
Nov 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LUCAS, Jacqueline

Active
Station Road, CambridgeCB25 0NW
Born April 1963
Director
Appointed 12 Mar 2021

MILLER, Barney

Active
Station Road, CambridgeCB25 0NW
Born May 1972
Director
Appointed 15 Feb 2021

PALMER, Alan

Active
Station Road, CambridgeCB25 0NW
Born October 1943
Director
Appointed 01 Mar 2021

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 05 Mar 2015
Resigned 12 Jun 2021

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 05 Mar 2015
Resigned 30 Jan 2019

ELVIDGE, Stuart Alan

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born August 1968
Director
Appointed 16 Jan 2018
Resigned 30 Jan 2019

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 05 Mar 2015
Resigned 16 Jan 2018

HOLMANS, Richard John

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born June 1959
Director
Appointed 05 Mar 2015
Resigned 30 Jan 2019

RACHEL LOUISE, Keehner

Resigned
Park Lane, CroydonCR0 1JB
Born March 1973
Director
Appointed 30 Jan 2019
Resigned 15 Feb 2021

Persons with significant control

1

0 Active
1 Ceased
CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
18 August 2017
AAMDAAMD
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
9 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2015
NEWINCIncorporation