Background WavePink WaveYellow Wave

MULBERRY PARK (PORINGLAND) MANAGEMENT COMPANY LIMITED (09633571)

MULBERRY PARK (PORINGLAND) MANAGEMENT COMPANY LIMITED (09633571) is an active UK company. incorporated on 11 June 2015. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. MULBERRY PARK (PORINGLAND) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include COOK, Terence Michael, GELDENHUYS, Gerhard.

Company Number
09633571
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2015
Age
10 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOK, Terence Michael, GELDENHUYS, Gerhard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY PARK (PORINGLAND) MANAGEMENT COMPANY LIMITED

MULBERRY PARK (PORINGLAND) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 2015 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MULBERRY PARK (PORINGLAND) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09633571

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

7 Springfield Lyons Approach Chelmsford Essex CM2 5EY United Kingdom
From: 11 June 2015To: 31 October 2019
Timeline

26 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Jun 15
Director Left
Jun 15
Company Founded
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Nov 22
Owner Exit
Nov 22
0
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 31 Oct 2019

COOK, Terence Michael

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born March 1956
Director
Appointed 27 Jun 2022

GELDENHUYS, Gerhard

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1967
Director
Appointed 27 Jun 2022

COTES, Mark

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1974
Director
Appointed 03 Sept 2018
Resigned 12 Jul 2022

CRANFIELD, Matthew Paul

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1981
Director
Appointed 30 Jun 2017
Resigned 12 Jul 2022

EARDLEY, David Stewart

Resigned
ChelmsfordCM2 5EY
Born August 1968
Director
Appointed 11 Jun 2015
Resigned 01 Dec 2015

ENNIS, Gary Martin

Resigned
Cartwright Way, Forest Business Park, CoalvilleLE67 1UF
Born September 1969
Director
Appointed 11 Jun 2015
Resigned 05 Jan 2017

HODDER, Julian Paul

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born April 1971
Director
Appointed 01 Dec 2015
Resigned 05 Jan 2017

HOLBROOK, Robert John

Resigned
ChelmsfordCM2 5EY
Born January 1966
Director
Appointed 28 Jan 2016
Resigned 03 Sept 2018

KEMMANN-LANE, Peter James

Resigned
ChelmsfordCM2 5EY
Born March 1969
Director
Appointed 11 Jun 2015
Resigned 01 Dec 2015

THOMPSON, Paul Anthony

Resigned
ChelmsfordCM2 5EY
Born May 1972
Director
Appointed 18 Mar 2016
Resigned 30 Jun 2017

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 11 Jun 2015
Resigned 11 Jun 2015

OVALSEC LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 11 Jun 2015
Resigned 11 Jun 2015

Persons with significant control

6

0 Active
6 Ceased

Mr Mark Cotes

Ceased
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2018
Ceased 12 Jul 2022

Mr Matthew Paul Cranfield

Ceased
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 12 Jul 2022

Mr Robert John Holbrook

Ceased
ChelmsfordCM2 5EY
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2018

Mr Paul Anthony Thompson

Ceased
ChelmsfordCM2 5EY
Born May 1972

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Gary Martin Ennis

Ceased
Cartwright Way, CoalvilleLE67 1UF
Born September 1969

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jan 2017

Julian Hodder

Ceased
Walnut Tree Close, GuildfordGU1 4SW
Born April 1971

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 October 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Statement Of Companys Objects
30 June 2015
CC04CC04
Resolution
30 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Incorporation Company
11 June 2015
NEWINCIncorporation