Company NameMulberry Manor Ltd
DirectorMahesh Shivabhai Patel
Company StatusActive
Company Number07315247
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameMr John Alflatt
StatusCurrent
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr Rupert George Maxwell Lothian Barclay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(6 years, 9 months after company formation)
Appointment Duration1 day (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Andrew Cowley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(6 years, 9 months after company formation)
Appointment Duration1 day (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fort Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£392,246
Cash£18,120
Current Liabilities£1,753,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

15 August 2013Delivered on: 2 September 2013
Persons entitled: Fort Trustees Limited

Classification: A registered charge
Particulars: Freehold property known as swinton lodge wortley avenue swinton south yorkshire title no SYK256864. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
10 November 2020Notification of Minster Care Group Limited as a person with significant control on 4 May 2017 (2 pages)
10 November 2020Withdrawal of a person with significant control statement on 10 November 2020 (2 pages)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (37 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
19 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
7 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages)
7 February 2019Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 August 2018Withdrawal of a person with significant control statement on 22 August 2018 (2 pages)
20 July 2018Withdrawal of a person with significant control statement on 20 July 2018 (2 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
19 February 2018Current accounting period shortened from 4 May 2018 to 31 March 2018 (1 page)
6 February 2018Audit exemption subsidiary accounts made up to 4 May 2017 (8 pages)
6 February 2018Audit exemption statement of guarantee by parent company for period ending 04/05/17 (3 pages)
6 February 2018Consolidated accounts of parent company for subsidiary company period ending 04/05/17 (31 pages)
6 February 2018Notice of agreement to exemption from audit of accounts for period ending 04/05/17 (1 page)
18 October 2017Previous accounting period extended from 31 March 2017 to 4 May 2017 (1 page)
18 October 2017Previous accounting period extended from 31 March 2017 to 4 May 2017 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
2 June 2017Termination of appointment of Andrew Cowley as a director on 4 May 2017 (2 pages)
2 June 2017Termination of appointment of Andrew Cowley as a director on 4 May 2017 (2 pages)
2 June 2017Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 4 May 2017 (2 pages)
2 June 2017Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 4 May 2017 (2 pages)
31 May 2017Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 3 May 2017 (3 pages)
31 May 2017Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 3 May 2017 (3 pages)
31 May 2017Satisfaction of charge 073152470001 in full (1 page)
31 May 2017Satisfaction of charge 073152470001 in full (1 page)
31 May 2017Appointment of Mr Andrew Cowley as a director on 3 May 2017 (3 pages)
31 May 2017Appointment of Mr Andrew Cowley as a director on 3 May 2017 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 February 2016Company name changed minster mulberry LTD\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
(3 pages)
26 February 2016Company name changed minster mulberry LTD\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
12 June 2015Company name changed pathways 2013 LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
12 June 2015Company name changed pathways 2013 LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 September 2013Registration of charge 073152470001 (16 pages)
2 September 2013Registration of charge 073152470001 (16 pages)
9 August 2013Company name changed pathways hampshire LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30
(3 pages)
9 August 2013Company name changed pathways hampshire LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30
(3 pages)
9 August 2013Change of name notice (2 pages)
9 August 2013Change of name notice (2 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(4 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
31 August 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
31 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
15 July 2010Incorporation (22 pages)
15 July 2010Incorporation (22 pages)