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 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
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 |
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 |