Mulberry Gardens Residents Management Company Limited CROYDON


Mulberry Gardens Residents Management Company started in year 2013 as Private Limited Company with registration number 08594391. The Mulberry Gardens Residents Management Company company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 3 directors, namely Ryan M., Laura O. and Russell G.. Of them, Russell G. has been with the company the longest, being appointed on 15 May 2020 and Ryan M. has been with the company for the least time - from 3 July 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul G. who worked with the the company until 26 June 2015.

Mulberry Gardens Residents Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08594391
Date of Incorporation Tue, 2nd Jul 2013
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Ryan M.

Position: Director

Appointed: 03 July 2020

Laura O.

Position: Director

Appointed: 19 May 2020

Russell G.

Position: Director

Appointed: 15 May 2020

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 October 2016

Dean A.

Position: Director

Appointed: 11 January 2019

Resigned: 21 June 2021

Mark B.

Position: Director

Appointed: 01 October 2018

Resigned: 01 October 2018

Mark B.

Position: Director

Appointed: 19 July 2016

Resigned: 01 October 2018

Mark E.

Position: Director

Appointed: 26 June 2015

Resigned: 19 July 2016

Tamra B.

Position: Director

Appointed: 26 June 2015

Resigned: 19 July 2016

Graham L.

Position: Director

Appointed: 02 July 2013

Resigned: 26 June 2015

Paul G.

Position: Secretary

Appointed: 02 July 2013

Resigned: 26 June 2015

Nicholas T.

Position: Director

Appointed: 02 July 2013

Resigned: 19 July 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 0001 001      
Balance Sheet
Cash Bank On Hand 5 0454 6379 7465 9218 1288 0888 522
Current Assets4 6348 4135 68711 9108 5129 98410 81211 603
Debtors 9 3191 0502 1642 5911 8562 7243 081
Other Debtors 8 801   116116194
Reserves/Capital
Shareholder Funds1 0001 001      
Other
Accrued Liabilities 4 2311 0451 536772672686826
Creditors 13 3637 09210 6126 4487 0246 9457 464
Net Current Assets Liabilities 1 001-1 4051 2982 0642 9603 8674 139
Prepayments 5186751 3131 3561 3911 5532 293
Profit Loss  -2 706 269899410-232
Total Assets Less Current Liabilities1 0001 001-1 4051 2982 0642 9603 8674 139
Trade Creditors Trade Payables  1 0522 21168672701
Trade Debtors Trade Receivables  3758511 2353491 055594
Issue Bonus Shares Decrease Increase In Equity    -499-500-500-500
Number Shares Issued Fully Paid     555
Par Value Share     000
Creditors Due Within One Year4 1307 929      
Prepayments Accrued Income Current Asset496517      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, September 2023
Free Download (6 pages)

Company search

Advertisements