Mulbery Properties Ltd UNITED KINGDOM


Mulbery Properties Ltd was formally closed on 2023-09-05. Mulbery Properties was a private limited company that was located at 97 Kings Avenue, Woodford Green, United Kingdom, IG8 0JN, Essex, ENGLAND. Its total net worth was valued to be approximately 9752 pounds, and the fixed assets the company owned totalled up to 42920 pounds. The company (officially started on 2015-03-31) was run by 1 director and 1 secretary.
Director Andrew V. who was appointed on 31 March 2015.
Among the secretaries, we can name: Georgina V. appointed on 31 March 2015.

The company was classified as "other letting and operating of own or leased real estate" (68209). The last confirmation statement was sent on 2022-03-31 and last time the annual accounts were sent was on 31 March 2022. 2016-03-31 was the date of the last annual return.

Mulbery Properties Ltd Address / Contact

Office Address 97 Kings Avenue
Office Address2 Woodford Green
Town United Kingdom
Post code IG8 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09518824
Date of Incorporation Tue, 31st Mar 2015
Date of Dissolution Tue, 5th Sep 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Apr 2023
Last confirmation statement dated Thu, 31st Mar 2022

Company staff

Georgina V.

Position: Secretary

Appointed: 31 March 2015

Andrew V.

Position: Director

Appointed: 31 March 2015

Georgina V.

Position: Director

Appointed: 31 March 2015

Resigned: 31 March 2015

Sophia V.

Position: Director

Appointed: 31 March 2015

Resigned: 31 March 2015

People with significant control

Andrew V.

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

Georgina V.

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

Sophia V.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth9 752      
Balance Sheet
Cash Bank In Hand64 535      
Cash Bank On Hand64 53517 036     
Current Assets65 33117 03611 65711 29381 18940 05133 501
Debtors796      
Net Assets Liabilities9 75284891 65294 536445 938425 981435 204
Net Assets Liabilities Including Pension Asset Liability9 752      
Property Plant Equipment42 92084 447     
Tangible Fixed Assets42 920      
Reserves/Capital
Called Up Share Capital300      
Profit Loss Account Reserve9 452      
Shareholder Funds9 752      
Other
Accrued Liabilities Deferred Income20 67519 033     
Accumulated Depreciation Impairment Property Plant Equipment3 0326 112     
Average Number Employees During Period 1  1  
Corporation Tax Payable2 379693     
Creditors517 00021 20790 95087 498151 97832 15031 500
Creditors Due After One Year517 000      
Creditors Due Within One Year60 221      
Fixed Assets521 642563 169555 091554 519154 001  
Increase From Depreciation Charge For Year Property Plant Equipment 3 080     
Investment Property478 722478 722     
Investment Property Fair Value Model478 722      
Net Current Assets Liabilities5 1104 17179 29376 20570 7897 9012 001
Number Shares Allotted100      
Other Taxation Social Security Payable 28     
Par Value Share1      
Property Plant Equipment Gross Cost45 95290 559     
Recoverable Value-added Tax796      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions45 952      
Tangible Fixed Assets Cost Or Valuation45 952      
Tangible Fixed Assets Depreciation3 032      
Tangible Fixed Assets Depreciation Charged In Period3 032      
Total Additions Including From Business Combinations Property Plant Equipment 44 607     
Total Assets Less Current Liabilities526 752558 998475 798478 31483 2127 9012 001
Accrued Liabilities Not Expressed Within Creditors Subtotal  9 30014 7004 800  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
Free Download (1 page)

Company search

Advertisements