Company NameMulberry Flats Property Management Company Limited
DirectorsLuca Raffaello Francesco Gracis and Andrew Barry Graham
Company StatusActive
Company Number01152903
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 1973(50 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Luca Raffaello Francesco Gracis
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed14 July 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address22 Mulberry Walk
London
SW3 6DY
Director NameMr Andrew Barry Graham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(38 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 22 Mulberry Walk
London
SW3 6DY
Director NameMr Kenneth Francis Worthington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(17 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 14 November 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Mulberry Walk
Chelsea
London
SW3 6DY
Secretary NameMr Luca Raffaello Francesco Gracis
NationalityItalian
StatusResigned
Appointed14 July 1991(17 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mulberry Walk
London
SW3 6DY
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed10 February 1999(25 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed01 July 2002(28 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 March 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2017(43 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 March 2021)
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR

Contact

Websitechelseaman.com
Email address[email protected]
Telephone020 75847850
Telephone regionLondon

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

6 November 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 March 2021Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 March 2021 (1 page)
15 March 2021Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to 5-7 Hillgate Street London W8 7SP on 15 March 2021 (1 page)
2 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
1 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
3 March 2017Appointment of Hertford Company Secretaries Limited as a secretary on 2 March 2017 (2 pages)
3 March 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 2 March 2017 (1 page)
3 March 2017Appointment of Hertford Company Secretaries Limited as a secretary on 2 March 2017 (2 pages)
3 March 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 2 March 2017 (1 page)
21 February 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to Rmg House Essex Road Hoddesdon EN11 0DR on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to Rmg House Essex Road Hoddesdon EN11 0DR on 21 February 2017 (1 page)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
19 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 19 July 2016 (1 page)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 19 July 2016 (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 July 2015Annual return made up to 14 July 2015 no member list (4 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 July 2015Annual return made up to 14 July 2015 no member list (4 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Annual return made up to 14 July 2014 no member list (4 pages)
15 July 2014Annual return made up to 14 July 2014 no member list (4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 July 2013Annual return made up to 14 July 2013 no member list (4 pages)
15 July 2013Annual return made up to 14 July 2013 no member list (4 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
16 July 2012Annual return made up to 14 July 2012 no member list (4 pages)
16 July 2012Annual return made up to 14 July 2012 no member list (4 pages)
24 January 2012Appointment of Mr Andrew Barry Graham as a director (3 pages)
24 January 2012Appointment of Mr Andrew Barry Graham as a director (3 pages)
14 November 2011Termination of appointment of Kenneth Worthington as a director (1 page)
14 November 2011Termination of appointment of Kenneth Worthington as a director (1 page)
4 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 July 2011Annual return made up to 14 July 2011 no member list (4 pages)
28 July 2011Annual return made up to 14 July 2011 no member list (4 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
27 July 2010Director's details changed for Mr Kenneth Francis Worthington on 14 July 2010 (2 pages)
27 July 2010Secretary's details changed for Chelsea Property Management Ltd on 14 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Kenneth Francis Worthington on 14 July 2010 (2 pages)
27 July 2010Annual return made up to 14 July 2010 no member list (4 pages)
27 July 2010Secretary's details changed for Chelsea Property Management Ltd on 14 July 2010 (2 pages)
27 July 2010Annual return made up to 14 July 2010 no member list (4 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
15 July 2009Annual return made up to 14/07/09 (2 pages)
15 July 2009Annual return made up to 14/07/09 (2 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
1 August 2008Annual return made up to 14/07/08 (2 pages)
1 August 2008Annual return made up to 14/07/08 (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 August 2007Annual return made up to 14/07/07 (2 pages)
8 August 2007Annual return made up to 14/07/07 (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
27 July 2006Annual return made up to 14/07/06 (4 pages)
27 July 2006Annual return made up to 14/07/06 (4 pages)
26 July 2005Annual return made up to 14/07/05 (4 pages)
26 July 2005Annual return made up to 14/07/05 (4 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
22 July 2004Annual return made up to 14/07/04 (4 pages)
22 July 2004Annual return made up to 14/07/04 (4 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
22 July 2003Annual return made up to 14/07/03
  • 363(288) ‐ Secretary resigned
(4 pages)
22 July 2003Annual return made up to 14/07/03
  • 363(288) ‐ Secretary resigned
(4 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 30 thurlde street london SW7 2LT (1 page)
19 July 2002Registered office changed on 19/07/02 from: 30 thurlde street london SW7 2LT (1 page)
19 July 2002New secretary appointed (2 pages)
18 July 2002Annual return made up to 14/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/07/02
(4 pages)
18 July 2002Annual return made up to 14/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/07/02
(4 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
7 August 2001Annual return made up to 14/07/01 (3 pages)
7 August 2001Annual return made up to 14/07/01 (3 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
10 August 2000Annual return made up to 14/07/00
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 August 2000Annual return made up to 14/07/00
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
17 August 1999Annual return made up to 14/07/99
  • 363(287) ‐ Registered office changed on 17/08/99
(4 pages)
17 August 1999Annual return made up to 14/07/99
  • 363(287) ‐ Registered office changed on 17/08/99
(4 pages)
13 May 1999Annual return made up to 14/07/98 (4 pages)
13 May 1999Annual return made up to 14/07/98 (4 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: 102 fulham palace road hammersmith london W6 9PL (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: 102 fulham palace road hammersmith london W6 9PL (1 page)
21 May 1998Full accounts made up to 31 December 1997 (8 pages)
21 May 1998Full accounts made up to 31 December 1997 (8 pages)
6 May 1998Full accounts made up to 31 December 1996 (8 pages)
6 May 1998Full accounts made up to 31 December 1996 (8 pages)
29 September 1997Registered office changed on 29/09/97 from: 101,fulham palace road london W6 8JA (1 page)
29 September 1997Annual return made up to 14/07/97 (4 pages)
29 September 1997Registered office changed on 29/09/97 from: 101,fulham palace road london W6 8JA (1 page)
29 September 1997Annual return made up to 14/07/97 (4 pages)
7 February 1997Annual return made up to 14/07/96 (4 pages)
7 February 1997Annual return made up to 14/07/96 (4 pages)
16 April 1996Full accounts made up to 31 December 1995 (8 pages)
16 April 1996Full accounts made up to 31 December 1995 (8 pages)
28 September 1995Annual return made up to 14/07/95 (4 pages)
28 September 1995Annual return made up to 14/07/95 (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 December 1990Memorandum and Articles of Association (18 pages)
21 December 1990Memorandum and Articles of Association (18 pages)