Mulberry Park Management Company Number 2 Limited LANCASHIRE


Mulberry Park Management Company Number 2 started in year 1988 as Private Limited Company with registration number 02280551. The Mulberry Park Management Company Number 2 company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Lancashire at 10a Kelswick Drive. Postal code: BB9 0SZ.

The firm has 6 directors, namely Tomasz S., Paul W. and Michael J. and others. Of them, Ian M. has been with the company the longest, being appointed on 30 July 1990 and Tomasz S. has been with the company for the least time - from 1 November 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mulberry Park Management Company Number 2 Limited Address / Contact

Office Address 10a Kelswick Drive
Office Address2 Nelson
Town Lancashire
Post code BB9 0SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02280551
Date of Incorporation Tue, 26th Jul 1988
Industry Residents property management
Industry Non-trading company
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Tomasz S.

Position: Director

Appointed: 01 November 2010

Paul W.

Position: Director

Appointed: 20 April 2009

Michael J.

Position: Director

Appointed: 02 January 2004

Claire S.

Position: Director

Appointed: 30 October 2001

John S.

Position: Director

Appointed: 11 January 1998

Ian M.

Position: Director

Appointed: 30 July 1990

John M.

Position: Secretary

Appointed: 04 August 2008

Resigned: 19 November 2019

Craig T.

Position: Director

Appointed: 24 July 2008

Resigned: 20 April 2009

John M.

Position: Director

Appointed: 21 March 2004

Resigned: 19 November 2019

John M.

Position: Director

Appointed: 04 January 2001

Resigned: 31 October 2010

Denise T.

Position: Director

Appointed: 19 July 2000

Resigned: 21 March 2004

Joanne H.

Position: Director

Appointed: 11 January 1998

Resigned: 30 October 2001

Gillian H.

Position: Director

Appointed: 11 January 1998

Resigned: 02 January 2004

Denise N.

Position: Secretary

Appointed: 02 October 1995

Resigned: 19 July 2000

Gwyneth W.

Position: Director

Appointed: 23 January 1995

Resigned: 07 November 2014

Elizabeth W.

Position: Secretary

Appointed: 23 January 1995

Resigned: 29 September 1995

Lucinda R.

Position: Director

Appointed: 22 December 1993

Resigned: 22 January 1995

Lucinda R.

Position: Secretary

Appointed: 22 December 1993

Resigned: 15 December 1994

Victoria N.

Position: Director

Appointed: 22 December 1993

Resigned: 23 January 1995

James A.

Position: Director

Appointed: 22 January 1992

Resigned: 22 January 1995

Paula B.

Position: Director

Appointed: 22 January 1992

Resigned: 22 December 1993

Victoria N.

Position: Secretary

Appointed: 01 June 1990

Resigned: 24 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 1543 3093 978      
Balance Sheet
Current Assets2 1543 3093 9784 8094 2425 2182 6732 3143 190
Net Assets Liabilities   4 8094 2425 2182 6732 3133 190
Cash Bank In Hand2 1543 3093 978      
Net Assets Liabilities Including Pension Asset Liability2 1543 3093 978      
Reserves/Capital
Called Up Share Capital888      
Profit Loss Account Reserve2 1463 3013 970      
Shareholder Funds2 1543 3093 978      
Other
Net Current Assets Liabilities2 1543 3093 9784 8094 2425 2183 6722 3133 190
Total Assets Less Current Liabilities2 1543 3093 9784 8094 2425 2183 6722 3133 190

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements