Company NameMulberry Property Limited
DirectorSerkan Candan
Company StatusActive
Company Number03738564
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Serkan Candan
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1-9, Mulberry Centre Haven Road
Colchester
CO2 8HT
Director NameMr Cengiz Candan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Cowdray Avenue
Colchester
Essex
CO1 1US
Director NameGareth Shane Young
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleProperty Developer
Correspondence AddressForest Road House
Forest Road
Colchester
Essex
CO4 3RP
Secretary NameMichelle Elizabeth Hooks
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Arnold Drive
Colchester
CO4 3YZ
Secretary NameVictor Keunen
NationalityDutch
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Southwark Bridge Road
London
SE1 0AR
Secretary NameOznur Candan
NationalityBritish
StatusResigned
Appointed26 July 2000(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cowdray Avenue
Colchester
Essex
CO1 1US
Director NameSerkan Candan
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressForest Road House Forest Road
Colchester
Essex
CO4 3XA
Secretary NameSteve Handford
NationalityBritish
StatusResigned
Appointed25 March 2007(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 06 May 2014)
RoleCompany Director
Correspondence Address5 Essex Way
Ipswich
Suffolk
IP3 8SN
Director NameMr Hakan Candan
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Road House Forest Road
Colchester
Essex
CO4 3XA

Contact

Websiteforestrd.co.uk
Telephone01206 500202
Telephone regionColchester

Location

Registered AddressQuantic Accountancy Ltd
1 Second Avenue
Halstead
Essex
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Serkan Candan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,403,435
Cash£4,333
Current Liabilities£58,020

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months from now)

Filing History

22 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
24 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
25 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
16 March 2022Change of details for Serkan Candan as a person with significant control on 14 March 2022 (2 pages)
14 March 2022Change of details for Serkan Candan as a person with significant control on 14 March 2022 (2 pages)
14 March 2022Director's details changed for Mr Serkan Candan on 14 March 2022 (2 pages)
4 January 2022Appointment of Mr Serkan Candan as a director on 4 January 2022 (2 pages)
4 January 2022Termination of appointment of Hakan Candan as a director on 4 January 2022 (1 page)
20 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
1 October 2018Registered office address changed from Forest Road House Forest Road Colchester CO4 3XA to Quantic Accountancy Ltd 1 Second Avenue Halstead Essex CO9 2SU on 1 October 2018 (1 page)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
1 November 2016Termination of appointment of Serkan Candan as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Serkan Candan as a director on 1 November 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50
(4 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50
(4 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50
(4 pages)
6 May 2014Termination of appointment of Steve Handford as a secretary (1 page)
6 May 2014Termination of appointment of Steve Handford as a secretary (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50
(5 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50
(5 pages)
14 November 2013Appointment of Mr Hakan Candan as a director (2 pages)
14 November 2013Appointment of Mr Hakan Candan as a director (2 pages)
15 June 2013Director's details changed for Serkan Candan on 7 June 2013 (2 pages)
15 June 2013Director's details changed for Serkan Candan on 7 June 2013 (2 pages)
15 June 2013Director's details changed for Serkan Candan on 7 June 2013 (2 pages)
15 June 2013Director's details changed for Serkan Candan on 7 June 2013 (2 pages)
15 June 2013Director's details changed for Serkan Candan on 7 June 2013 (2 pages)
15 June 2013Director's details changed for Serkan Candan on 7 June 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 April 2009Return made up to 23/03/09; full list of members (3 pages)
1 April 2009Return made up to 23/03/09; full list of members (3 pages)
10 December 2008Return made up to 23/03/08; full list of members (3 pages)
10 December 2008Return made up to 23/03/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 June 2007Return made up to 23/03/07; full list of members (2 pages)
11 June 2007Return made up to 23/03/07; full list of members (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007New secretary appointed (2 pages)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 April 2006Return made up to 23/03/06; full list of members (2 pages)
28 April 2006Return made up to 23/03/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 April 2005Return made up to 23/03/05; full list of members (2 pages)
5 April 2005Return made up to 23/03/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
30 March 2004Return made up to 23/03/04; full list of members (6 pages)
30 March 2004Return made up to 23/03/04; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
6 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
2 April 2003Return made up to 23/03/03; full list of members (6 pages)
2 April 2003Return made up to 23/03/03; full list of members (6 pages)
30 May 2002Return made up to 23/03/02; full list of members (6 pages)
30 May 2002Return made up to 23/03/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 July 2001 (9 pages)
1 November 2001Total exemption small company accounts made up to 31 July 2001 (9 pages)
27 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
5 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
4 June 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999Secretary resigned (1 page)
23 March 1999Incorporation (15 pages)
23 March 1999Incorporation (15 pages)