MULBERRY CLOSE PROPERTIES LIMITED - EAST TILBURY


Company Profile Company Filings

Overview

MULBERRY CLOSE PROPERTIES LIMITED is a Private Limited Company from EAST TILBURY UNITED KINGDOM and has the status: Active.
MULBERRY CLOSE PROPERTIES LIMITED was incorporated 43 years ago on 04/11/1980 and has the registered number: 01526362. The accounts status is MICRO ENTITY and accounts are next due on 24/09/2024.

MULBERRY CLOSE PROPERTIES LIMITED - EAST TILBURY

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 12 24/12/2022 24/09/2024

Registered Office

BC04 BUILDING 13 PRINCESS MARGARET ROAD
EAST TILBURY
ESSEX
RM18 8RH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ARROW LEASEHOLD MANAGEMENT LTD Corporate Secretary 2016-04-06 CURRENT
MR JONATHAN MOSES BENAIM Nov 1980 British Director 2023-04-24 CURRENT
MR NEIL MICHAEL GEDALLA Aug 1986 British Director 2022-07-20 CURRENT
MR PAUL DEREK NISNER Oct 1952 British Director 2021-10-19 CURRENT
MR JOHN LESLIE WOSNER Jun 1947 British Director 2023-04-24 CURRENT
EDITH LACHS Nov 1931 British Director 2002-06-18 UNTIL 2014-12-03 RESIGNED
AJIT SINGHVI Mar 1943 British Director 2008-06-30 UNTIL 2009-06-23 RESIGNED
DAVID SIMMONDS May 1935 British Director 1999-07-07 UNTIL 2008-06-30 RESIGNED
MR ALEC SHAPIRO Jun 1921 British Director RESIGNED
MR SAMUEL ROSENBAUM Nov 1945 British Director 2019-11-05 UNTIL 2023-04-19 RESIGNED
MR SIMON JAMES PERSOFF Oct 1974 British Director 2014-12-03 UNTIL 2019-01-18 RESIGNED
DR PETER NEIL GALGUT Dec 1946 British Director 2006-06-27 UNTIL 2015-09-21 RESIGNED
ANTHONY LEVY Nov 1930 British Director 2003-06-18 UNTIL 2009-01-01 RESIGNED
MR NETANEL BENJAMIN LEVY Mar 1992 British Director 2018-01-15 UNTIL 2021-10-19 RESIGNED
ELI GANZ Jan 1984 British Director 2009-06-23 UNTIL 2010-06-22 RESIGNED
MR PHILIP DAVID KLINGER Aug 1947 British Director 2002-06-18 UNTIL 2003-11-24 RESIGNED
MR JONATHAN OLIVER JOSEPHS Mar 1983 British Director 2010-06-22 UNTIL 2012-03-23 RESIGNED
ALLEN GEOFFREY JONES Sep 1970 British Director 2003-11-24 UNTIL 2004-06-23 RESIGNED
MRS CYNTHIA MAE JESNER Apr 1951 American Director 2022-12-01 UNTIL 2023-04-24 RESIGNED
ANNE ROSEMARIE GRANT Sep 1960 British Director 1994-02-02 UNTIL 1997-06-17 RESIGNED
MS RONEN GORDON May 1988 British Director 2014-12-03 UNTIL 2016-07-25 RESIGNED
MR ANTHONY STERN Jan 1980 British Director 2012-07-10 UNTIL 2014-12-03 RESIGNED
MISS JARDENA TAMAR LANDE Oct 1982 German-Swiss Director 2012-07-11 UNTIL 2014-02-26 RESIGNED
MRS AMALIE GASTER Oct 1919 British Director RESIGNED
GIDEON JOEL GLASS Nov 1990 British Director 2015-10-19 UNTIL 2016-05-09 RESIGNED
SONJA STEUER Dec 1943 British Secretary 2001-08-14 UNTIL 2003-06-18 RESIGNED
MR MONTY ANSELL Aug 1929 Secretary RESIGNED
DANIEL LOUIS CASH Aug 1958 British Secretary 2003-06-18 UNTIL 2015-07-08 RESIGNED
MARTY DANIEL BERTSCHINGER Sep 1962 British Director 2006-06-27 UNTIL 2009-06-23 RESIGNED
LONDON RESIDENTIAL MANAGEMENT LTD Corporate Secretary 2015-08-01 UNTIL 2016-04-05 RESIGNED
PREMIER MANAGEMENT PARTNERS LIMITED Corporate Secretary 2011-04-15 UNTIL 2015-08-01 RESIGNED
SIMON JAMES ESSEX May 1968 British Director 1999-07-07 UNTIL 2000-06-27 RESIGNED
WILLIAM HOWARD EAST Dec 1928 British Director 2003-06-18 UNTIL 2006-06-27 RESIGNED
MR BEN DEAL May 1984 British Director 2015-08-10 UNTIL 2017-07-11 RESIGNED
DR PAUL DAVID DE KEYSER Apr 1964 British Director 1998-06-23 UNTIL 2002-06-18 RESIGNED
MR MICHAEL DAVID DAVIS May 1946 British Director 2016-10-31 UNTIL 2020-10-08 RESIGNED
MR MICHAEL DAVID DAVIS May 1946 British Director 2021-10-22 UNTIL 2022-07-04 RESIGNED
DANIEL LOUIS CASH Aug 1958 British Director 2001-06-19 UNTIL 2015-07-08 RESIGNED
MR HENRY MARK BROWNSON Aug 1961 British Director 2017-09-28 UNTIL 2021-10-19 RESIGNED
MR DAVID SMITH Mar 1913 British Director RESIGNED
MR JONATHAN MOSES BENAIM Nov 1990 British Director 2021-10-19 UNTIL 2022-11-28 RESIGNED
MR WOOLF WALLACE BARDIGER Feb 1923 British Director RESIGNED
SANDRA ANSELL Dec 1939 British Director 2007-06-05 UNTIL 2010-06-22 RESIGNED
MR MONTY ANSELL Aug 1929 Director RESIGNED
CATHERINE SUTHERLAND ALPER Jun 1958 British Director 1997-06-17 UNTIL 1998-08-23 RESIGNED
REBECCA ABELES Dec 1974 British Director 2000-06-27 UNTIL 2001-06-19 RESIGNED
ERIC GEORGE FOXFORD Sep 1948 British Director 1996-06-12 UNTIL 1998-01-13 RESIGNED
ERIC GEORGE FOXFORD Sep 1948 British Director 2021-10-19 UNTIL 2022-12-14 RESIGNED
MR DOV STASZEWSKI Apr 1989 British Director 2014-12-03 UNTIL 2017-10-30 RESIGNED
MR THOMAS STARK SMITH Feb 1931 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAFRA ADHESIVES LIMITED BASILDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
BRUSTMIX INVESTMENTS LIMITED MAIDSTONE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
19 CARLINGFORD ROAD MANAGEMENT COMPANY LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ALBANMEAD LONDON Dissolved... FULL 99999 - Dormant Company
PANNELLS FINANCIAL PLANNING LTD PLYMOUTH UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
ENTEGRA EUROPE UK LIMITED LONDON ENGLAND Active FULL 56290 - Other food services
BDO EMPLOYMENT SERVICES LIMITED LONDON Active DORMANT 69201 - Accounting and auditing activities
BDO TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
PAFRA LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PANNELLS HOLDINGS LIMITED PLYMOUTH UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
CHARLES STREET PROPERTIES LIMITED MILL HILL Dissolved... FULL 41100 - Development of building projects
MBD KOSHER CERTIFICATION SERVICES LTD MANCHESTER ENGLAND Active MICRO ENTITY 56290 - Other food services
MBD SHECHITA SERVICES LTD SALFORD ... MICRO ENTITY 56290 - Other food services
INDEPENDENT JEWISH DAY SCHOOL LONDON Active SMALL 85200 - Primary education
AD&B PROPERTIES LIMITED WATFORD ENGLAND Dissolved... 68100 - Buying and selling of own real estate
B DEAL CONTRACTING LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
BD DEVELOPMENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
BEAUTÉBAR LTD OLDHAM UNITED KINGDOM Active DORMANT 96020 - Hairdressing and other beauty treatment
MULBERRY CLOSE DEVELOPMENTS LIMITED EAST TILBURY UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Mulberry Close Properties Ltd - Accounts to registrar (filleted) - small 23.2.5 2023-11-10 24-12-2022 £-51,508 equity
Mulberry Close Properties Ltd - Limited company accounts 20.1 2022-09-22 24-12-2021 £116,652 equity
Mulberry Close Properties Ltd - Limited company accounts 20.1 2021-09-25 24-12-2020 £-39,722 equity
Mulberry Close Properties Ltd - Limited company accounts 20.1 2020-10-30 24-12-2019 £-43,449 equity
Mulberry Close Properties Ltd - Limited company accounts 18.2 2019-08-16 24-12-2018 £-41,222 equity
Mulberry Close Properties Ltd - Limited company accounts 18.2 2018-09-25 24-12-2017 £-40,111 equity
Mulberry Close Properties Ltd - Accounts to registrar - small 17.2 2017-09-23 24-12-2016 £-38,007 equity
MULBERRY_CLOSE_PROPERTIES - Accounts 2016-09-27 24-12-2015 £31,397 Cash £-37,335 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SKYDALE INTERIORS LIMITED EAST TILBURY ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
A TONER UPVC SPECIALIST LTD EAST TILBURY UNITED KINGDOM Active MICRO ENTITY 43390 - Other building completion and finishing
AB INSTALLS LTD EAST TILBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 27320 - Manufacture of other electronic and electric wires and cables
TECHMIND RECRUITMENT LIMITED EAST TILBURY UNITED KINGDOM Active MICRO ENTITY 78109 - Other activities of employment placement agencies
SMD & SONS CONSTRUCTION LIMITED EAST TILBURY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SEAFRIGO UK LIMITED TILBURY ENGLAND Active SMALL 96090 - Other service activities n.e.c.
STAYBRIGHT ENERGY LTD EAST TILBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
STRONGDUCT GROUP LIMITED EAST TILBURY UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
NU EDEN LTD EAST TILBURY UNITED KINGDOM Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
SIOBHAN CLARE OCCUPATIONAL THERAPY LTD EAST TILBURY UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities