Background WavePink WaveYellow Wave

MULBERRY STRATEGIC LAND LIMITED (12089483)

MULBERRY STRATEGIC LAND LIMITED (12089483) is an active UK company. incorporated on 6 July 2019. with registered office in Northampton. The company operates in the Construction sector, engaged in construction of commercial buildings. MULBERRY STRATEGIC LAND LIMITED has been registered for 6 years. Current directors include COLES, Benjamin Richard, TATE, Jonathan Colin, WILKINSON, Robert John.

Company Number
12089483
Status
active
Type
ltd
Incorporated
6 July 2019
Age
6 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
COLES, Benjamin Richard, TATE, Jonathan Colin, WILKINSON, Robert John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY STRATEGIC LAND LIMITED

MULBERRY STRATEGIC LAND LIMITED is an active company incorporated on 6 July 2019 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MULBERRY STRATEGIC LAND LIMITED was registered 6 years ago.(SIC: 41201)

Status

active

Active since 6 years ago

Company No

12089483

LTD Company

Age

6 Years

Incorporated 6 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Previous Addresses

Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8LU England
From: 6 July 2019To: 16 June 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Nov 19
Director Joined
Jan 20
Owner Exit
Sept 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Mar 25
Loan Secured
Mar 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 06 Jul 2019

COLES, Benjamin Richard

Active
4 Rushmills, NorthamptonNN4 7YB
Born November 1979
Director
Appointed 11 Nov 2019

TATE, Jonathan Colin

Active
4 Rushmills, NorthamptonNN4 7YB
Born May 1969
Director
Appointed 06 Jul 2019

WILKINSON, Robert John

Active
4 Rushmills, NorthamptonNN4 7YB
Born July 1962
Director
Appointed 06 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Nov 2019

Mr Robert John Wilkinson

Ceased
4 Rushmills, NorthamptonNN4 7YB
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2019
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
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
23 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 July 2020
AD02Notification of Single Alternative Inspection Location
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
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
30 November 2019
SH01Allotment of Shares
Resolution
30 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2019
NEWINCIncorporation