Mulberry Quay Management Company Limited TRURO


Mulberry Quay Management Company started in year 1985 as Private Limited Company with registration number 01883862. The Mulberry Quay Management Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Truro at Homequest Little Chywoon Farm. Postal code: TR4 9DL.

At present there are 3 directors in the the company, namely Andrew P., Ian C. and William B.. In addition one secretary - Stephen F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barbara T. who worked with the the company until 24 November 2007.

Mulberry Quay Management Company Limited Address / Contact

Office Address Homequest Little Chywoon Farm
Office Address2 Allet
Town Truro
Post code TR4 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01883862
Date of Incorporation Thu, 7th Feb 1985
Industry Residents property management
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Andrew P.

Position: Director

Appointed: 07 December 2019

Ian C.

Position: Director

Appointed: 05 December 2015

Stephen F.

Position: Secretary

Appointed: 24 November 2007

William B.

Position: Director

Appointed: 22 October 2005

Peter P.

Position: Director

Appointed: 24 November 2007

Resigned: 07 December 2019

Keith M.

Position: Director

Appointed: 07 October 2006

Resigned: 05 December 2015

Barbara T.

Position: Secretary

Appointed: 22 October 2005

Resigned: 24 November 2007

Richard J.

Position: Director

Appointed: 20 November 2004

Resigned: 31 July 2007

David W.

Position: Director

Appointed: 20 November 2004

Resigned: 07 October 2006

Anthony W.

Position: Director

Appointed: 23 November 2002

Resigned: 20 November 2004

Janine C.

Position: Director

Appointed: 20 November 1999

Resigned: 20 November 2004

Roger T.

Position: Director

Appointed: 21 October 1995

Resigned: 10 May 2002

Keith M.

Position: Director

Appointed: 13 November 1993

Resigned: 20 November 1999

David W.

Position: Director

Appointed: 17 October 1992

Resigned: 21 October 1995

Christine B.

Position: Director

Appointed: 05 June 1992

Resigned: 17 October 1992

Denise I.

Position: Director

Appointed: 01 December 1991

Resigned: 13 November 1993

William B.

Position: Director

Appointed: 01 December 1991

Resigned: 05 June 1992

Robert M.

Position: Director

Appointed: 01 December 1991

Resigned: 22 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth96 76620 79619 404       
Balance Sheet
Cash Bank In Hand91 25120 82849 287       
Cash Bank On Hand  49 28723 13329 72234 18940 38045 14850 58956 729
Current Assets97 41921 44949 91023 75730 66135 44441 65946 53152 08358 430
Debtors6 1686216236249391 2551 2791 3831 4941 701
Other Debtors  6236249391 2551 2791 3831 4941 701
Property Plant Equipment     2 6252 4472 2692 091 
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve17 27215 78619 394       
Shareholder Funds96 76620 79619 404       
Other
Accrued Liabilities        830912
Accumulated Depreciation Impairment Property Plant Equipment     45223401579757
Capital Redemption Reserve64 943         
Creditors  30 506689712742760796830912
Creditors Due Within One Year65365330 506       
Increase From Depreciation Charge For Year Property Plant Equipment     45178178178178
Net Current Assets Liabilities96 76620 79619 40423 06829 94934 70240 89945 73551 25357 518
Number Shares Allotted 1010       
Number Shares Issued Fully Paid         10
Other Creditors  30 506689712742760796830 
Other Reserves14 5415 000        
Par Value Share 11      1
Property Plant Equipment Gross Cost     2 6702 6702 6702 670 
Share Capital Allotted Called Up Paid101010       
Total Additions Including From Business Combinations Property Plant Equipment     2 670    
Total Assets Less Current Liabilities96 76620 79619 40423 06829 94937 32743 34648 00453 34459 431

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements