Background WavePink WaveYellow Wave

MULBERRY GREEN MANAGEMENT COMPANY LIMITED (12445314)

MULBERRY GREEN MANAGEMENT COMPANY LIMITED (12445314) is an active UK company. incorporated on 5 February 2020. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. MULBERRY GREEN MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BLADON, Christopher Richard, SHANE, Stephen Paul, WILLIS, Peter Leonard.

Company Number
12445314
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2020
Age
6 years
Address
Countryside House, Brentwood, CM13 3AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLADON, Christopher Richard, SHANE, Stephen Paul, WILLIS, Peter Leonard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY GREEN MANAGEMENT COMPANY LIMITED

MULBERRY GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 February 2020 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MULBERRY GREEN MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12445314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Countryside House The Drive Brentwood, CM13 3AT,

Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLADON, Christopher Richard

Active
The Drive, BrentwoodCM13 3AT
Born March 1977
Director
Appointed 05 Feb 2020

SHANE, Stephen Paul

Active
The Drive, BrentwoodCM13 3AT
Born June 1992
Director
Appointed 09 Aug 2024

WILLIS, Peter Leonard

Active
The Drive, BrentwoodCM13 3AT
Born August 1969
Director
Appointed 05 Feb 2020

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 01 Jan 2022
Resigned 31 Dec 2022

WARREN, Tracy Marina

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 05 Feb 2020
Resigned 31 Dec 2021

PEARCE, Steven Geoffrey

Resigned
The Drive, BrentwoodCM13 3AT
Born March 1984
Director
Appointed 13 Mar 2023
Resigned 09 Aug 2024

Persons with significant control

1

Tower View, Kings Hill, KentME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Resolution
9 March 2020
RESOLUTIONSResolutions
Incorporation Company
5 February 2020
NEWINCIncorporation