Background WavePink WaveYellow Wave

MULBERRY PLACE II (NEW ROMNEY) MANAGEMENT COMPANY LTD (11387842)

MULBERRY PLACE II (NEW ROMNEY) MANAGEMENT COMPANY LTD (11387842) is an active UK company. incorporated on 30 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MULBERRY PLACE II (NEW ROMNEY) MANAGEMENT COMPANY LTD has been registered for 7 years. Current directors include ROSBROOK, Paul James.

Company Number
11387842
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2018
Age
7 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROSBROOK, Paul James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY PLACE II (NEW ROMNEY) MANAGEMENT COMPANY LTD

MULBERRY PLACE II (NEW ROMNEY) MANAGEMENT COMPANY LTD is an active company incorporated on 30 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MULBERRY PLACE II (NEW ROMNEY) MANAGEMENT COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11387842

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 30 May 2018

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 25 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

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

Portsoken House, 155-157 Minories London EC3N 1LJ England
From: 1 December 2020To: 12 January 2021
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 May 2018To: 1 December 2020
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 21
Director Left
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RENDALL & RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Sept 2020

ROSBROOK, Paul James

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1972
Director
Appointed 18 Apr 2023

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 30 May 2018
Resigned 31 Aug 2020

BARTON, Timothy Michael Giles

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1960
Director
Appointed 30 May 2018
Resigned 31 Jul 2021

COATES, Steven Robert

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1957
Director
Appointed 06 Aug 2019
Resigned 18 Apr 2023

OKI, Karrina Stella

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1981
Director
Appointed 06 Aug 2019
Resigned 15 Oct 2022

PRICE, Julia Ellen

Resigned
Etchinghill, FolkestoneCT18 8FA
Born September 1950
Director
Appointed 30 May 2018
Resigned 06 Aug 2019

Persons with significant control

1

Pentland Homes Limited

Active
Etchinghill, FolkestoneCT18 8FA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Change To A Person With Significant Control
1 June 2022
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Resolution
24 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2018
NEWINCIncorporation