Background WavePink WaveYellow Wave

MULBURY HOMES (HAZEL GROVE) LIMITED (10868167)

MULBURY HOMES (HAZEL GROVE) LIMITED (10868167) is an active UK company. incorporated on 17 July 2017. with registered office in Cheadle Hulme. The company operates in the Construction sector, engaged in development of building projects. MULBURY HOMES (HAZEL GROVE) LIMITED has been registered for 8 years. Current directors include CHOHAN, Miriam, O'BRIEN, David Curtis.

Company Number
10868167
Status
active
Type
ltd
Incorporated
17 July 2017
Age
8 years
Address
Eden Point Building B 3rd Floor, Cheadle Hulme, SK8 6RL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHOHAN, Miriam, O'BRIEN, David Curtis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBURY HOMES (HAZEL GROVE) LIMITED

MULBURY HOMES (HAZEL GROVE) LIMITED is an active company incorporated on 17 July 2017 with the registered office located in Cheadle Hulme. The company operates in the Construction sector, specifically engaged in development of building projects. MULBURY HOMES (HAZEL GROVE) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10868167

LTD Company

Age

8 Years

Incorporated 17 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Eden Point Building B 3rd Floor Three Acres Lane Cheadle Hulme, SK8 6RL,

Previous Addresses

Eden Point Buidling B 3rd Floor Three Acres Lane Cheadle Hulme Cheshire SK8 6RL United Kingdom
From: 20 August 2024To: 21 August 2024
6 Richmond House Heath Road Hale Altrincham WA14 2XP England
From: 29 September 2023To: 20 August 2024
6 Station Road Watford WD17 1EQ England
From: 16 November 2022To: 29 September 2023
1 Worsley Court High Street Worsley Manchester M28 3NJ England
From: 4 March 2022To: 16 November 2022
Great Oak Farm Mag Lane Lymm WA13 0TF United Kingdom
From: 17 July 2017To: 4 March 2022
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Nov 22
New Owner
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHOHAN, Miriam

Active
Three Acres Lane, Cheadle HulmeSK8 6RL
Born September 1992
Director
Appointed 15 Nov 2022

O'BRIEN, David Curtis

Active
Three Acres Lane, Cheadle HulmeSK8 6RL
Born February 1959
Director
Appointed 15 Nov 2022

BURY, Wallace Martin

Resigned
Station Road, WatfordWD17 1EQ
Born February 1952
Director
Appointed 17 Jul 2017
Resigned 15 Nov 2022

MULLIGAN, Gregory James

Resigned
Station Road, WatfordWD17 1EQ
Born October 1977
Director
Appointed 17 Jul 2017
Resigned 15 Nov 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Mohsin Pervez Chohan

Active
Three Acres Lane, Cheadle HulmeSK8 6RL
Born December 1958

Nature of Control

Significant influence or control
Notified 15 Nov 2022

Mrs Elinor Mair Chohan

Active
Three Acres Lane, Cheadle HulmeSK8 6RL
Born July 1965

Nature of Control

Significant influence or control
Notified 15 Nov 2022

Mr Gregory James Mulligan

Ceased
Station Road, WatfordWD17 1EQ
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Jul 2017
Ceased 15 Nov 2022

Mr Wallace Martin Bury

Ceased
Station Road, WatfordWD17 1EQ
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Jul 2017
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Incorporation Company
17 July 2017
NEWINCIncorporation