Mulhern Properties Limited NEWBURY


Mulhern Properties started in year 1978 as Private Limited Company with registration number 01349650. The Mulhern Properties company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Newbury at 16 Heathfields. Postal code: RG20 8TW. Since Tue, 26th Aug 2003 Mulhern Properties Limited is no longer carrying the name Daceberry.

The firm has 2 directors, namely Joanna M., Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 1 September 2003 and Joanna M. has been with the company for the least time - from 28 February 2024. As of 23 April 2024, there were 3 ex directors - Veronica M., Anthony J. and others listed below. There were no ex secretaries.

Mulhern Properties Limited Address / Contact

Office Address 16 Heathfields
Office Address2 Chieveley
Town Newbury
Post code RG20 8TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01349650
Date of Incorporation Tue, 24th Jan 1978
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Joanna M.

Position: Director

Appointed: 28 February 2024

Stephen M.

Position: Director

Appointed: 01 September 2003

Michael M.

Position: Secretary

Resigned: 24 May 2019

Veronica M.

Position: Director

Appointed: 01 September 2003

Resigned: 12 May 2022

Anthony J.

Position: Director

Appointed: 12 February 1992

Resigned: 21 April 2002

Michael M.

Position: Director

Appointed: 12 February 1992

Resigned: 28 February 2011

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Mulhern Holdings Limited from Newbury, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen M. This PSC owns 50,01-75% shares. Moving on, there is Veronica M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mulhern Holdings Limited

16 Heathfields, Chieveley, Newbury, Berkshire, RG20 8TW, England

Legal authority Companies Acts
Legal form Limited Company
Notified on 28 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 24 December 2023
Nature of control: 50,01-75% shares
right to appoint and remove directors

Veronica M.

Notified on 6 April 2016
Ceased on 12 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Daceberry August 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-03-31
Net Worth3 734 6342 625 605       
Balance Sheet
Current Assets342 6971 426 5511 009 229810 497833 543712 268481 002387 447574 241
Net Assets Liabilities Including Pension Asset Liability3 734 6342 625 605       
Reserves/Capital
Called Up Share Capital2 5002 500       
Profit Loss Account Reserve1 572 5632 620 605       
Shareholder Funds3 734 6342 625 605       
Other
Average Number Employees During Period  4444443
Creditors 337 844114 67737 24726 81918 09264 692124 559215 840
Fixed Assets6 115 2871 536 8981 541 2091 538 7691 484 7331 490 3411 671 4451 677 9461 172 716
Net Current Assets Liabilities-122 1651 088 7071 043 890917 178929 750815 871549 587365 3751 678 358
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 212 765149 338143 928123 026121 695133 277102 4871 319 957
Total Assets Less Current Liabilities5 993 1222 625 6052 585 0992 455 9472 414 4832 306 2122 221 0322 043 3212 851 074
Creditors Due After One Year2 214 388        
Creditors Due Within One Year464 862337 844       
Other Aggregate Reserves2 5002 500       
Provisions For Liabilities Charges44 100        
Revaluation Reserve2 157 071        
Secured Debts1 132 657        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (6 pages)

Company search