MULBERRY COURT RESIDENTS ASSOCIATION LIMITED

Address:
4 Mulberry Court, Upper King Street, Royston, SG8 9AZ, England

MULBERRY COURT RESIDENTS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02165869. The registration start date is September 17, 1987. The current status is Active.

Company Overview

Company Number 02165869
Company Name MULBERRY COURT RESIDENTS ASSOCIATION LIMITED
Registered Address 4 Mulberry Court
Upper King Street
Royston
SG8 9AZ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-09-17
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-10-14
Confirmation Statement Last Update 2020-09-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 4 MULBERRY COURT
UPPER KING STREET
Post Town ROYSTON
Post Code SG8 9AZ
Country ENGLAND

Companies with the same post code

Entity Name Office Address
COSTA TECHNOLOGIES LIMITED 47 Upper King Street, Royston, Hertfordshire, SG8 9AZ, England
KIM WHITAKER LEGAL SERVICES LIMITED 3 Mulberry Court, Upper King Street, Royston, SG8 9AZ, United Kingdom
SKIBASS.ORG SERVICES LTD 6 Mulberry Court, Upper King Street, Royston, Hertfordshire, SG8 9AZ
GRIT: BREAKTHROUGH PROGRAMMES The Old Warehouse, 31 Upper King Street, Royston, Hertfordshire, SG8 9AZ
YAR TRADING LIMITED The Old Warehouse, 31 Upper King Street, Royston, Hertfordshire, SG8 9AZ
READABILITY LIMITED 47 Upper King Street, Royston, Herts, SG8 9AZ, England

Companies with the same post town

Entity Name Office Address
DS DENTAL ENGINEERING LTD 5 Swift Close, Royston, SG8 5TA, England
WINCROFT PROPERTY MAINTENACE LTD 19 Fen Road, Bassingbourn, Royston, SG8 5PG, England
ZEIT VICE LTD 5 Nicholls Yard Crow Lane, Reed, Royston, SG8 8BJ, England
4 COUNTY CAR AND COMMERCIAL SALES LTD 8 Ryecroft Lane, Fowlmere, Royston, SG8 7TT, England
PLATINUM ROOFING AND PROPERTY SERVICES LIMITED 60 Bramley Avenue, Melbourn, Royston, SG8 6HG, England
DER MERWE PROPERTIES LTD 35 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE, United Kingdom
VIRTUAL CASTERS LTD 57 Mill Road, Royston, SG8 7AH, England
WHITWOOD E STORE LTD 30 Tennyson Court, Tennyson Close, Royston, SG8 5SZ, England
MANYA SOLUTIONS LIMITED 3 Shakespeare, Royston, Hertfordshire, SG8 5PX, England
ZATHSO SERVICES LIMITED 10 Tower Close, Bassingbourn, Royston, SG8 5JX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WHIPP, Hilary Anne Secretary (Active) 1 Mulberry Court, Upper King Street, Royston, Hertfordshire, United Kingdom, SG8 9AZ /
15 September 2017
/
LATTA, David Angus Director (Active) 1 Mulberry Court, Upper King Street, Royston, Hertfordshire, SG8 9AZ June 1943 /
24 September 2005
British /
England
Retired
MOUNSEY, Paul Nichol Director (Active) 27 Lynn Road, Ely, Cambridgeshire, CB6 1AA April 1954 /
British /
England
Retired
WHIPP, Hilary Anne Director (Active) 1 Mulberry Court, Upper King Street, Royston, Hertfordshire, United Kingdom, SG8 9AZ September 1954 /
20 September 2016
British /
United Kingdom
Retired
SHELLY, Shirley Lisbeth Secretary (Resigned) Edward Iv Cottage, Mulberry Court, Royston, Herts, SG8 9AZ /
British /
FORD, Andrew John Director (Resigned) 6 Mulberry Court, Upper King Street, Royston, Hertfordshire, SG8 9AZ May 1958 /
1 October 1999
British /
Civil Servant
FRANKS, Peter Hamilton Director (Resigned) King James Palace, Kneesworth Street, Royston, Hertfordshire, SG8 5AB October 1944 /
Australian /
England
Builder
HEATON, Eric Director (Resigned) 5 Mulberry Court, Upper King Street, Royston, Hertfordshire, SG8 9AZ July 1949 /
23 January 2009
British /
England
Estate Agent
JEANES, Philip John Director (Resigned) 51 Upper King Street, Royston, Hertfordshire, SG8 9AZ February 1952 /
1 October 1999
British /
Consultant
JONES, Terence John Director (Resigned) 51 King Street, Royston, Herts, SG8 9AZ February 1941 /
British /
Company Director
KENT, Nicholas Philip Director (Resigned) 5 Mulberry Court, King Street, Royston, Hertfordshire, SG8 9AZ December 1950 /
26 October 2002
British /
Solicitor
LONSDALE, Brian Director (Resigned) 1 Mulberry Court, Upper King Street, Royston, Hertfordshire, SG8 9AZ January 1953 /
23 April 1999
British /
Technical Manager
MANNION, Jason Nicholas Brian Director (Resigned) 51 Upper King Street, Royston, Hertfordshire, SG8 9AZ September 1974 /
14 November 2008
British /
United Kingdom
Teacher
MIDDLETON, Helen Director (Resigned) 6 Mulberry Court, Royston, Herts, SG8 9AZ April 1958 /
12 January 2009
British /
England
Secretary
MIDDLETON, Martin Hrand Director (Resigned) 6 Mulberry Court, Upper King Street, Royston, Hertfordshire, SG8 9AZ May 1948 /
24 September 2005
British /
England
Accountant
O'CONNELL, Desmond Patrick Director (Resigned) 3 Mulberry Court, Royston, Herts, SG8 9AZ September 1953 /
Irish /
Solicitor
SHELLY, Shirley Lisbeth Director (Resigned) Edward Iv Cottage, Mulberry Court, Royston, Herts, SG8 9AZ June 1932 /
British /
England
Company Accountant
TOSDEVIN, Michael Andrew Director (Resigned) 6 Mulberry Court, King Street, Royston, Herts, SG8 9AZ July 1958 /
British /
Reservoir Engineer
TOULSON, Nigel David Director (Resigned) 4a Mulberry Court, Royston, Herts, SG8 9AZ December 1959 /
British /
Whoelsale Distributor
WARE, Keith Director (Resigned) 57b King Street, Royston, Herts, SG8 9AZ July 1927 /
British /
London Transport Railways Adviser

Competitor

Search similar business entities

Post Town ROYSTON
Post Code SG8 9AZ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on MULBERRY COURT RESIDENTS ASSOCIATION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches