Company NameMulberry Place Management Limited
Company StatusActive
Company Number07391967
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Wojciech Grabiec
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleDriving Examiner
Country of ResidenceEngland
Correspondence Address4 Mulberry Place
Pinner Park Gardens
Harrow
Middx
HA2 6DR
Director NameRasha Kashan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleSenior Broadcast Journalist
Country of ResidenceUnited Kingdom
Correspondence Address3 Mulberry Place
Harrow
Middx
HA2 6DR
Director NameDeviben Patel
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Mulberry Place
Harrow
Middx
HA2 6DR
Director NameMrs Sucheta Shah
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mulberry Place
Harrow
Middx
HA2 6DR
Director NameSheila Hirani
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(3 years after company formation)
Appointment Duration10 years, 6 months
RoleRisk Actuary
Country of ResidenceEngland
Correspondence Address1 Mulberry Place
Harrow
Middx
HA2 6DR
Director NameMrs Nimisha Shriroop Parikh
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(7 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mulberry Place
Pinner Park Gardens
Harrow
Middx
HA2 6DR
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameMr Vikesh Karia
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 March 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address6 Mulberry Place
Pinner Park Gdns
Harrow
Middx
HA2 6DR

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1A. Grabiac
16.67%
Ordinary A
1 at £1D. Patel
16.67%
Ordinary A
1 at £1R. Kashan
16.67%
Ordinary A
1 at £1S. Hirani
16.67%
Ordinary A
1 at £1S. Shah
16.67%
Ordinary A
1 at £1V. Chauhan
16.67%
Ordinary A

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 November 2022 (3 pages)
17 October 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
23 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
13 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
29 September 2021Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page)
30 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
8 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 30 November 2018 (1 page)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 30 November 2017 (1 page)
1 May 2018Appointment of Mrs Nimisha Shriroop Parikh as a director on 27 April 2018 (2 pages)
10 April 2018Termination of appointment of Vikesh Karia as a director on 16 March 2018 (1 page)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 April 2017Total exemption full accounts made up to 30 November 2016 (1 page)
5 April 2017Total exemption full accounts made up to 30 November 2016 (1 page)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
(9 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
(9 pages)
19 August 2015Total exemption full accounts made up to 30 November 2014 (1 page)
19 August 2015Total exemption full accounts made up to 30 November 2014 (1 page)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 6
(9 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 6
(9 pages)
9 April 2014Total exemption full accounts made up to 30 November 2013 (1 page)
9 April 2014Total exemption full accounts made up to 30 November 2013 (1 page)
25 March 2014Director's details changed for Mr Wojcich Grabiac on 30 November 2013 (2 pages)
25 March 2014Director's details changed for Mr Wojcich Grabiac on 30 November 2013 (2 pages)
21 November 2013Appointment of Sheila Hirani as a director (3 pages)
21 November 2013Appointment of Sucheta Shah as a director (3 pages)
21 November 2013Appointment of Sucheta Shah as a director (3 pages)
21 November 2013Appointment of Deviben Patel as a director (3 pages)
21 November 2013Appointment of Sheila Hirani as a director (3 pages)
21 November 2013Appointment of Deviben Patel as a director (3 pages)
21 November 2013Appointment of Rasha Kashan as a director (3 pages)
21 November 2013Appointment of Rasha Kashan as a director (3 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 6
(5 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 6
(5 pages)
10 July 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
10 July 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
12 February 2013Termination of appointment of Frank Lever as a director (1 page)
12 February 2013Termination of appointment of Frank Lever as a secretary (1 page)
12 February 2013Termination of appointment of Frank Lever as a director (1 page)
12 February 2013Termination of appointment of Frank Lever as a secretary (1 page)
12 February 2013Termination of appointment of Richard Hornby as a director (1 page)
12 February 2013Termination of appointment of Richard Hornby as a director (1 page)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
10 July 2012Appointment of Mr Wojcich Grabiac as a director (3 pages)
10 July 2012Appointment of Mr Wojcich Grabiac as a director (3 pages)
12 June 2012Appointment of Mr Vikesh Karia as a director (3 pages)
12 June 2012Appointment of Mr Vikesh Karia as a director (3 pages)
9 March 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
9 March 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
25 January 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
25 January 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
14 January 2011Registered office address changed from 23 Peterborough Road Harrow Middlesex HA1 2BD United Kingdom on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 23 Peterborough Road Harrow Middlesex HA1 2BD United Kingdom on 14 January 2011 (2 pages)
29 September 2010Incorporation (32 pages)
29 September 2010Incorporation (32 pages)