Company NameMulberry Court (Croydon) Management Limited
DirectorsStephen Ashley Wingrove and Ronald William Sampson
Company StatusActive
Company Number03442150
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 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 NameStephen Ashley Wingrove
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(7 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Dittoncroft Close
Croydon
Surrey
CR0 5SL
Secretary NameStephen Ashley Wingrove
NationalityBritish
StatusCurrent
Appointed12 August 2005(7 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Dittoncroft Close
Croydon
Surrey
CR0 5SL
Director NameMr Ronald William Sampson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(16 years after company formation)
Appointment Duration10 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Dittoncroft Close
Croydon
CR0 5SL
Director NameAlex George Chester
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 5 27 Davigdor Road
Hove
East Sussex
BN3 1QB
Director NameMr Gary William Tucker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Castle
Holbrook
Horsham
West Sussex
RH12 5PX
Director NameMichael John Long
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Welbeck Avenue
Hove
East Sussex
BN3 4JP
Director NameSean Millgate
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address11 Bowmans Close
Steyning
West Sussex
BN44 3SR
Secretary NameMichael John Long
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Welbeck Avenue
Hove
East Sussex
BN3 4JP
Secretary NameSean Millgate
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address11 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameSylvia Rose Strachan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 1999)
RoleAccountant
Correspondence Address17 McIver Close
Felbridge
East Grinstead
West Sussex
RH19 2PN
Secretary NameSylvia Rose Strachan
NationalityBritish
StatusResigned
Appointed20 February 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 1999)
RoleAccountant
Correspondence Address17 McIver Close
Felbridge
East Grinstead
West Sussex
RH19 2PN
Director NameMichael Jeremy D Wayne Beling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2004)
RoleGeologist
Correspondence Address11 Dittoncroft Close
Coombe Road
Croydon
Surrey
CR0 5SL
Director NameAnn Elizabeth Watling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years after company formation)
Appointment Duration1 month (resigned 02 November 1999)
RoleAccountant
Correspondence Address20 Baldwins Park
Bexley
Kent
BA5 2BA
Secretary NameAnn Elizabeth Watling
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years after company formation)
Appointment Duration1 month (resigned 02 November 1999)
RoleCompany Director
Correspondence Address20 Baldwins Park
Bexley
Kent
BA5 2BA
Secretary NameSteven Dhanda
NationalityBritish
StatusResigned
Appointed02 November 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 August 2005)
RoleComputer Consultant
Correspondence Address14 Dittoncroft Close
Coombe Road
Croydon
Surrey
CR0 5SL
Director NamePeter Nigel Card
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2010)
RoleStockbroker
Correspondence Address20 Dittoncroft Close
Croydon
Surrey
CR0 5SL
Director NameEvelyn Ann Etheridge
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(7 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 September 2013)
RolePa Admin
Country of ResidenceUnited Kingdom
Correspondence Address6 Dittoncroft Close
Croydon
Surrey
CR0 5SL
Director NameMr Herman Michael Anthony Ziegelaar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2010)
RolePrivate Investor
Country of ResidenceUnited Kingdom
Correspondence Address16 Dittoncroft Close
Croydon
Surrey
CR0 5SL
Director NameMr Tony Ditri
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(16 years, 2 months after company formation)
Appointment Duration6 months (resigned 02 June 2014)
RoleIt Consulant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dittoncroft Close
Croydon
CR0 5SL

Location

Registered Address12 Dittoncroft Close
Croydon
CR0 5SL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Herman Ziegelaar & Cacilia Ziegelaar
11.11%
Ordinary
1 at £1Mary Wingrove & Stephen Wingrove
11.11%
Ordinary
1 at £1Melani Widjaja Sampson & Ronald William Sampson
11.11%
Ordinary
1 at £1Mita Desai & Shailesh Desai
11.11%
Ordinary
1 at £1Nicole Card & Michael Beling
11.11%
Ordinary
1 at £1Olutoyin Folasade Oyebode & Abiola Olufeyimi
11.11%
Ordinary
1 at £1Rosina Marshall & Percival Gyebi-marshall
11.11%
Ordinary
1 at £1Steven Dhanda
11.11%
Ordinary
1 at £1Trevor Arthur Etheridge & Evelyn Anne Everidge
11.11%
Ordinary

Financials

Year2014
Net Worth£5,405
Cash£5,405

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 September 2023 (7 months, 3 weeks ago)
Next Return Due13 October 2024 (4 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
20 July 2023Appointment of Mr Michael Jeremy D'wayne Beling as a secretary on 20 July 2023 (2 pages)
12 July 2023Appointment of Mr Steven Dhanda as a director on 12 July 2023 (2 pages)
12 July 2023Appointment of Mr Michael Jeremy D Wayne Beling as a director on 12 July 2023 (2 pages)
12 June 2023Termination of appointment of Stephen Ashley Wingrove as a director on 12 June 2023 (1 page)
12 June 2023Termination of appointment of Stephen Ashley Wingrove as a secretary on 12 June 2023 (1 page)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
17 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
4 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 November 2015Termination of appointment of Herman Michael Anthony Ziegelaar as a director on 22 November 2015 (1 page)
22 November 2015Termination of appointment of Herman Michael Anthony Ziegelaar as a director on 22 November 2015 (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 9
(7 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 9
(7 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 9
(7 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 9
(7 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 June 2014Termination of appointment of Tony Ditri as a director (1 page)
9 June 2014Termination of appointment of Tony Ditri as a director (1 page)
5 June 2014Appointment of Mr Herman Michael Anthony Ziegelaar as a director (2 pages)
5 June 2014Appointment of Mr Herman Michael Anthony Ziegelaar as a director (2 pages)
17 February 2014Registered office address changed from 18 Dittoncroft Close Croydon Cro 5Sl on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 18 Dittoncroft Close Croydon Cro 5Sl on 17 February 2014 (1 page)
21 January 2014Director's details changed for Mr Tont Ditri on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Tont Ditri on 21 January 2014 (2 pages)
27 November 2013Appointment of Mr Tont Ditri as a director (2 pages)
27 November 2013Appointment of Mr Tont Ditri as a director (2 pages)
1 October 2013Appointment of Mr Ronald William Sampson as a director (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 9
(5 pages)
1 October 2013Appointment of Mr Ronald William Sampson as a director (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 9
(5 pages)
29 September 2013Termination of appointment of Evelyn Etheridge as a director (1 page)
29 September 2013Termination of appointment of Evelyn Etheridge as a director (1 page)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
7 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
6 October 2010Termination of appointment of Herman Ziegelaar as a director (1 page)
6 October 2010Director's details changed for Stephen Ashley Wingrove on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Evelyn Ann Etheridge on 30 September 2010 (2 pages)
6 October 2010Termination of appointment of Herman Ziegelaar as a director (1 page)
6 October 2010Director's details changed for Evelyn Ann Etheridge on 30 September 2010 (2 pages)
6 October 2010Termination of appointment of Peter Card as a director (1 page)
6 October 2010Termination of appointment of Peter Card as a director (1 page)
6 October 2010Director's details changed for Stephen Ashley Wingrove on 30 September 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (9 pages)
13 October 2008Return made up to 30/09/08; full list of members (9 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
16 October 2007Return made up to 30/09/07; full list of members (5 pages)
16 October 2007Return made up to 30/09/07; full list of members (5 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
23 October 2006Return made up to 30/09/06; full list of members (5 pages)
23 October 2006Return made up to 30/09/06; full list of members (5 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
18 October 2005Return made up to 30/09/05; full list of members (5 pages)
18 October 2005Return made up to 30/09/05; full list of members (5 pages)
29 September 2005New secretary appointed;new director appointed (2 pages)
29 September 2005New secretary appointed;new director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 11 dittoncroft close coombe road croydon surrey CR0 5SL (1 page)
15 September 2005Registered office changed on 15/09/05 from: 11 dittoncroft close coombe road croydon surrey CR0 5SL (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
11 January 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
11 January 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
4 November 2004Return made up to 30/09/04; full list of members (11 pages)
4 November 2004Return made up to 30/09/04; full list of members (11 pages)
1 December 2003Amended accounts made up to 31 October 2003 (2 pages)
1 December 2003Amended accounts made up to 31 October 2003 (2 pages)
28 November 2003Total exemption small company accounts made up to 31 October 2003 (2 pages)
28 November 2003Total exemption small company accounts made up to 31 October 2003 (2 pages)
28 November 2003Return made up to 30/09/03; full list of members (11 pages)
28 November 2003Return made up to 30/09/03; full list of members (11 pages)
5 November 2002Total exemption small company accounts made up to 31 October 2002 (2 pages)
5 November 2002Total exemption small company accounts made up to 31 October 2002 (2 pages)
27 October 2002Return made up to 30/09/02; full list of members (11 pages)
27 October 2002Return made up to 30/09/02; full list of members (11 pages)
29 January 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
29 January 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
2 October 2001Return made up to 30/09/01; full list of members (11 pages)
2 October 2001Return made up to 30/09/01; full list of members (11 pages)
21 November 2000Return made up to 30/09/00; full list of members (11 pages)
21 November 2000Return made up to 30/09/00; full list of members (11 pages)
14 November 2000Accounts for a small company made up to 31 October 2000 (2 pages)
14 November 2000Accounts for a small company made up to 31 October 2000 (2 pages)
3 November 2000Accounts for a small company made up to 31 October 1999 (3 pages)
3 November 2000Accounts for a small company made up to 31 October 1998 (3 pages)
3 November 2000Accounts for a small company made up to 31 October 1999 (3 pages)
3 November 2000Accounts for a small company made up to 31 October 1998 (3 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Registered office changed on 29/09/00 from: 2 horsham gates north street horsham west sussex RH13 5PJ (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000Registered office changed on 29/09/00 from: 2 horsham gates north street horsham west sussex RH13 5PJ (1 page)
29 September 2000New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Return made up to 30/09/99; full list of members (12 pages)
17 December 1999Return made up to 30/09/99; full list of members (12 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned;director resigned (1 page)
11 November 1999Secretary resigned;director resigned (1 page)
11 November 1999Director resigned (1 page)
29 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
29 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998Secretary resigned;director resigned (1 page)
13 January 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
13 January 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Secretary resigned;director resigned (1 page)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Secretary resigned;director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
30 September 1997Incorporation (15 pages)
30 September 1997Incorporation (15 pages)