Background WavePink WaveYellow Wave

MULBERRY BARNS HEACHAM MANAGEMENT COMPANY LIMITED (09753981)

MULBERRY BARNS HEACHAM MANAGEMENT COMPANY LIMITED (09753981) is an active UK company. incorporated on 28 August 2015. with registered office in South Kilworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MULBERRY BARNS HEACHAM MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BARBER, Nicholas Adrian, EDGE, Amanda, TAYLOR, Tony Richard.

Company Number
09753981
Status
active
Type
ltd
Incorporated
28 August 2015
Age
10 years
Address
Stoney Hollow, South Kilworth, LE17 6DR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARBER, Nicholas Adrian, EDGE, Amanda, TAYLOR, Tony Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY BARNS HEACHAM MANAGEMENT COMPANY LIMITED

MULBERRY BARNS HEACHAM MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 August 2015 with the registered office located in South Kilworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MULBERRY BARNS HEACHAM MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09753981

LTD Company

Age

10 Years

Incorporated 28 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Stoney Hollow North Road South Kilworth, LE17 6DR,

Previous Addresses

11 King Street King's Lynn PE30 1ET England
From: 12 February 2021To: 14 May 2025
57 Chapel Road Dersingham King's Lynn PE31 6PJ United Kingdom
From: 28 August 2015To: 12 February 2021
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 16
Owner Exit
May 20
Director Left
May 20
Director Joined
Jan 21
Director Left
Jul 24
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Funding Round
May 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

EDGE, Amanda

Active
North Road, South KilworthLE17 6DR
Secretary
Appointed 25 Apr 2025

BARBER, Nicholas Adrian

Active
Hunstanton Road, King's LynnPE31 7JU
Born January 1963
Director
Appointed 14 Mar 2025

EDGE, Amanda

Active
Hunstanton Road, King's LynnPE31 7JU
Born December 1963
Director
Appointed 14 Mar 2025

TAYLOR, Tony Richard

Active
74 Hunstanton Road, HeachamPE31 7JU
Born November 1940
Director
Appointed 13 Nov 2015

KING, Timothy James

Resigned
King Street, King's LynnPE30 1ET
Born August 1965
Director
Appointed 01 Jan 2021
Resigned 14 Mar 2025

KING, Timothy James

Resigned
Dersingham, King's LynnPE31 6PJ
Born August 1965
Director
Appointed 28 Aug 2015
Resigned 01 Jun 2020

SEARLE, Paul Richard

Resigned
Westgate, HunstantonPE36 5AL
Born March 1970
Director
Appointed 28 Aug 2015
Resigned 30 Jul 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Richard Searle

Ceased
King Street, King's LynnPE30 1ET
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2025

Mr Timothy James King

Ceased
Dersingham, King's LynnPE31 6PJ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
6 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Incorporation Company
28 August 2015
NEWINCIncorporation