Mulberry Court (taverham) Management Company Limited NORWICH


Mulberry Court (taverham) Management Company started in year 1994 as Private Limited Company with registration number 02963521. The Mulberry Court (taverham) Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Norwich at 124 Thorpe Road. Postal code: NR1 1RS.

The company has 2 directors, namely Nathan F., Matthew S.. Of them, Nathan F., Matthew S. have been with the company the longest, being appointed on 14 August 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mulberry Court (taverham) Management Company Limited Address / Contact

Office Address 124 Thorpe Road
Town Norwich
Post code NR1 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02963521
Date of Incorporation Wed, 31st Aug 1994
Industry Residents property management
End of financial Year 31st August
Company age 30 years old
Account next due date Sat, 31st May 2025 (428 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Nathan F.

Position: Director

Appointed: 14 August 2017

Matthew S.

Position: Director

Appointed: 14 August 2017

Norwich Residential Management Limited

Position: Corporate Secretary

Appointed: 01 May 2015

Denise R.

Position: Director

Appointed: 24 July 2011

Resigned: 14 August 2017

Norma F.

Position: Secretary

Appointed: 31 May 2011

Resigned: 01 May 2015

Andrew T.

Position: Secretary

Appointed: 23 February 2006

Resigned: 30 May 2011

Andrew T.

Position: Director

Appointed: 08 September 2005

Resigned: 22 July 2011

Norma F.

Position: Director

Appointed: 08 September 2005

Resigned: 10 August 2015

Jill W.

Position: Director

Appointed: 13 October 2003

Resigned: 25 August 2005

Haworth & Co Limited

Position: Corporate Secretary

Appointed: 11 March 2003

Resigned: 23 February 2006

Kerry F.

Position: Director

Appointed: 30 May 2002

Resigned: 13 October 2003

Clare B.

Position: Director

Appointed: 30 May 2002

Resigned: 17 October 2006

Equity Co Secretaries Limited

Position: Secretary

Appointed: 20 December 2001

Resigned: 11 March 2003

Jsm Property Management Ltd

Position: Secretary

Appointed: 01 November 1999

Resigned: 20 December 2001

Vera L.

Position: Director

Appointed: 21 June 1997

Resigned: 30 May 2002

Martyn W.

Position: Director

Appointed: 21 June 1997

Resigned: 17 August 2001

Stephen C.

Position: Director

Appointed: 21 June 1997

Resigned: 13 October 2003

Stephen C.

Position: Secretary

Appointed: 21 June 1997

Resigned: 01 May 2000

Carole T.

Position: Director

Appointed: 21 June 1997

Resigned: 30 May 2002

Lindy S.

Position: Director

Appointed: 21 June 1997

Resigned: 30 May 2002

John D.

Position: Director

Appointed: 02 June 1997

Resigned: 21 June 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1994

Resigned: 31 August 1994

William A.

Position: Secretary

Appointed: 31 August 1994

Resigned: 21 June 1997

Richard B.

Position: Director

Appointed: 31 August 1994

Resigned: 02 June 1997

London Law Services Limited

Position: Nominee Director

Appointed: 31 August 1994

Resigned: 31 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth15 2026565       
Balance Sheet
Cash Bank In Hand17 458         
Current Assets21 420656565656565   
Debtors3 9626565       
Net Assets Liabilities     6565656565
Reserves/Capital
Called Up Share Capital656565       
Profit Loss Account Reserve15 137         
Shareholder Funds15 2026565       
Other
Creditors Due Within One Year6 218         
Net Current Assets Liabilities15 202656565656565   
Number Shares Allotted 260260       
Par Value Share 00       
Share Capital Allotted Called Up Paid656565       
Total Assets Less Current Liabilities15 202656565656565656565
Called Up Share Capital Not Paid Not Expressed As Current Asset      65656565

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 12th, September 2023
Free Download (3 pages)

Company search