Mulberry Developments (london) Limited LONDON


Mulberry Developments (london) started in year 2014 as Private Limited Company with registration number 08865259. The Mulberry Developments (london) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Gable House 239 Regents Park Road. Postal code: N3 3LF.

The firm has one director. Jimeet P., appointed on 28 January 2014. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Nita C., Neil S. and others listed below. There were no ex secretaries.

Mulberry Developments (london) Limited Address / Contact

Office Address Gable House 239 Regents Park Road
Office Address2 Finchley
Town London
Post code N3 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08865259
Date of Incorporation Tue, 28th Jan 2014
Industry Buying and selling of own real estate
Industry Other building completion and finishing
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Jimeet P.

Position: Director

Appointed: 28 January 2014

Nita C.

Position: Director

Appointed: 28 January 2014

Resigned: 28 January 2014

Spw Directors Limited

Position: Corporate Director

Appointed: 28 January 2014

Resigned: 28 January 2014

Neil S.

Position: Director

Appointed: 28 January 2014

Resigned: 13 January 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Jimeet P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Neil S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jimeet P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil S.

Notified on 6 April 2016
Ceased on 13 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth35 312      
Balance Sheet
Cash Bank On Hand 58 22324 39969 18532 25959 63331 538
Current Assets1 702 0531 548 6051 524 3061 571 48632 259  
Net Assets Liabilities  -34 193-31 013-11 045-27 829-43 153
Property Plant Equipment    1 502 3011 502 3011 502 301
Total Inventories 1 490 3821 499 9071 502 301   
Cash Bank In Hand81 030      
Net Assets Liabilities Including Pension Asset Liability35 312      
Stocks Inventory1 621 023      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve35 212      
Shareholder Funds35 312      
Other
Average Number Employees During Period  21111
Bank Borrowings Overdrafts   45 0005 000881 609870 661
Creditors 1 559 3751 558 49945 0001 545 605881 609870 661
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    1 502 301  
Net Current Assets Liabilities35 312-10 770-34 19313 987-1 513 346-648 521-674 793
Other Creditors 1 559 3751 558 4991 557 4991 540 605698 554695 613
Property Plant Equipment Gross Cost    1 502 3011 502 301 
Total Assets Less Current Liabilities35 312  13 987-11 045853 780827 508
Creditors Due Within One Year1 666 741      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/01/28
filed on: 2nd, April 2024
Free Download (3 pages)

Company search

Advertisements