Background WavePink WaveYellow Wave

MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED (11262214)

MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED (11262214) is an active UK company. incorporated on 19 March 2018. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED has been registered for 8 years. Current directors include TATE, Jonathan Colin, WILKINSON, Robert John.

Company Number
11262214
Status
active
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TATE, Jonathan Colin, WILKINSON, Robert John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED

MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED is an active company incorporated on 19 March 2018 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11262214

LTD Company

Age

8 Years

Incorporated 19 March 2018

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

HOWPER 902 LIMITED
From: 19 March 2018To: 6 December 2018
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Previous Addresses

Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8LU England
From: 11 December 2018To: 16 June 2020
Nene House 4 Rushmills Northampton NN4 7YB United Kingdom
From: 19 March 2018To: 11 December 2018
Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Funding Round
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Funding Round
Jun 19
Share Issue
Jun 19
Funding Round
Aug 19
New Owner
Mar 22
Funding Round
Mar 22
Owner Exit
Jun 22
Owner Exit
Sept 22
Loan Secured
Aug 23
Loan Secured
May 24
5
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 04 Jul 2019

TATE, Jonathan Colin

Active
4 Rushmills, NorthamptonNN4 7YB
Born May 1969
Director
Appointed 20 Apr 2018

WILKINSON, Robert John

Active
4 Rushmills, NorthamptonNN4 7YB
Born July 1962
Director
Appointed 10 Jun 2019

COULDRAKE, Gerald Mark

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born January 1960
Director
Appointed 19 Mar 2018
Resigned 20 Apr 2018

HP DIRECTORS LIMITED

Resigned
4 Rushmills, NorthamptonNN4 7YB
Corporate director
Appointed 19 Mar 2018
Resigned 20 Apr 2018

Persons with significant control

6

2 Active
4 Ceased
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2022
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 May 2022

Mr Jonathan Colin Tate

Ceased
4 Rushmills, NorthamptonNN4 7YB
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2022
Ceased 31 May 2022

Mr Robert John Wilkinson

Ceased
4 Rushmills, NorthamptonNN4 7YB
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Jun 2019
Ceased 31 May 2022

Mr Jonathan Colin Tate

Ceased
Grooms Lane, NorthamptonNN6 8LU
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2018
Ceased 10 Jun 2019
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2018
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
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
Confirmation Statement With Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Resolution
28 August 2019
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
10 July 2019
AP04Appointment of Corporate Secretary
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Resolution
6 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Incorporation Company
19 March 2018
NEWINCIncorporation