Mulberry Commercial Developments Holdings Limited NORTHAMPTON


Mulberry Commercial Developments Holdings Limited is a private limited company that can be found at Nene House, 4 Rushmills, Northampton NN4 7YB. Incorporated on 2018-03-19, this 6-year-old company is run by 2 directors.
Director Robert W., appointed on 10 June 2019. Director Jonathan T., appointed on 20 April 2018.
The company is categorised as "development of building projects" (SIC code: 41100). According to Companies House records there was a name change on 2018-12-06 and their previous name was Howper 902 Limited.
The last confirmation statement was filed on 2023-03-18 and the deadline for the subsequent filing is 2024-04-01. Additionally, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Mulberry Commercial Developments Holdings Limited Address / Contact

Office Address Nene House
Office Address2 4 Rushmills
Town Northampton
Post code NN4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11262214
Date of Incorporation Mon, 19th Mar 2018
Industry Development of building projects
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 July 2019

Robert W.

Position: Director

Appointed: 10 June 2019

Jonathan T.

Position: Director

Appointed: 20 April 2018

Gerald C.

Position: Director

Appointed: 19 March 2018

Resigned: 20 April 2018

Hp Directors Limited

Position: Corporate Director

Appointed: 19 March 2018

Resigned: 20 April 2018

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As we found, there is Jc Tate Holdings Limited from Northampton, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is R.j. Wilkinson Holdings Limited that entered Northampton, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Robert W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jc Tate Holdings Limited

Nene House 4 Rushmills, Northampton, NN4 7YB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 14096620
Notified on 31 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

R.J. Wilkinson Holdings Limited

Nene House 4 Rushmills, Northampton, NN4 7YB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 14101176
Notified on 31 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert W.

Notified on 10 June 2019
Ceased on 31 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jonathan T.

Notified on 15 March 2022
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Jonathan T.

Notified on 20 April 2018
Ceased on 10 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hp Nominees Limited

Nene House 4 Rushmills, Northampton, NN4 7YB, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01706320
Notified on 19 March 2018
Ceased on 20 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Howper 902 December 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-31
Balance Sheet
Cash Bank On Hand1
Net Assets Liabilities-277 874
Other
Creditors7 312 875
Investments Fixed Assets7 035 000
Net Current Assets Liabilities-7 312 874
Other Creditors7 035 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 21st, December 2023
Free Download (56 pages)

Company search