Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULBERRY PARK INVESTMENT (S.E.) LIMITED
Company Information for

MULBERRY PARK INVESTMENT (S.E.) LIMITED

3rd Floor, Sterling House Langston Road, Loughton, ESSEX, IG10 3TS,
Company Registration Number
04892220
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mulberry Park Investment (s.e.) Ltd
MULBERRY PARK INVESTMENT (S.E.) LIMITED was founded on 2003-09-09 and has its registered office in Loughton. The organisation's status is listed as "Active - Proposal to Strike off". Mulberry Park Investment (s.e.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MULBERRY PARK INVESTMENT (S.E.) LIMITED
 
Legal Registered Office
3rd Floor
Sterling House Langston Road
Loughton
ESSEX
IG10 3TS
Other companies in IG10
 
Previous Names
MASHPOINT LIMITED08/01/2004
Filing Information
Company Number 04892220
Company ID Number 04892220
Date formed 2003-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-06-15 07:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULBERRY PARK INVESTMENT (S.E.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MULBERRY PARK INVESTMENT (S.E.) LIMITED

Current Directors
Officer Role Date Appointed
ALLAN WILLIAM PORTER
Company Secretary 2011-08-17
KEITH NEVILLE ALDER-BARBER
Director 2014-12-15
DONAGH O'SULLIVAN
Director 2011-08-17
ALLAN WILLIAM PORTER
Director 2011-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ALDER BARBER
Company Secretary 2009-03-30 2011-08-17
ALEXANDER GOURLEY
Director 2009-03-30 2011-08-17
GEORGE DAVID ANGUS
Company Secretary 2003-09-11 2009-03-30
ALEXANDER GOURLEY
Company Secretary 2009-03-30 2009-03-30
STEPHEN STUART SOLOMON CONWAY
Director 2003-09-11 2009-03-30
SDG SECRETARIES LIMITED
Nominated Secretary 2003-09-09 2003-09-11
SDG REGISTRARS LIMITED
Nominated Director 2003-09-09 2003-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH NEVILLE ALDER-BARBER BUSH FAIR MANAGEMENT LIMITED Director 2018-03-02 CURRENT 1987-11-10 Active
KEITH NEVILLE ALDER-BARBER RED RICK’S COLT LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
KEITH NEVILLE ALDER-BARBER ST MARY AT HILL LIMITED Director 2016-07-01 CURRENT 2011-12-01 Active
KEITH NEVILLE ALDER-BARBER WOODROW PROPERTY DEVELOPMENTS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active - Proposal to Strike off
KEITH NEVILLE ALDER-BARBER KEWMARK LIMITED Director 2015-03-30 CURRENT 2006-03-28 Active
KEITH NEVILLE ALDER-BARBER ZESTHOUSE LIMITED Director 2014-08-20 CURRENT 2005-05-19 Active - Proposal to Strike off
KEITH NEVILLE ALDER-BARBER JENKINS FARM LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
KEITH NEVILLE ALDER-BARBER GALLIARD SERVICES LONDON LIMITED Director 2012-10-15 CURRENT 2011-05-31 Active - Proposal to Strike off
KEITH NEVILLE ALDER-BARBER KEYDOME LIMITED Director 2012-02-20 CURRENT 1998-07-21 Active
KEITH NEVILLE ALDER-BARBER LINCOLN HOUSE DEVELOPMENTS LIMITED Director 2011-10-03 CURRENT 2011-09-19 Active
KEITH NEVILLE ALDER-BARBER REBRAB REDLA HOLDINGS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
KEITH NEVILLE ALDER-BARBER KELSWORTH LIMITED Director 2010-07-16 CURRENT 2008-10-20 Active
KEITH NEVILLE ALDER-BARBER FAMILY HOUSING PARTNERS LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
DONAGH O'SULLIVAN MERTON ACQUISITIONS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
DONAGH O'SULLIVAN UAI (G) LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
DONAGH O'SULLIVAN GDL (ROMFORD) LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
DONAGH O'SULLIVAN BATH ROAD PROPERTIES LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
DONAGH O'SULLIVAN G - LIVING LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
DONAGH O'SULLIVAN GHL (WIE) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
DONAGH O'SULLIVAN CARLTON HOUSE DEVELOPMENTS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
DONAGH O'SULLIVAN ROSEBERY HOUSE DEVELOPMENTS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
DONAGH O'SULLIVAN GLADSTONE HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
DONAGH O'SULLIVAN GHL (CORNISH RESORTS) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
DONAGH O'SULLIVAN ARCHES SOUTHALL LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
DONAGH O'SULLIVAN NORLINGTON ROAD DEVELOPMENTS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
DONAGH O'SULLIVAN BRENTWOOD DEVELOPMENTS LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
DONAGH O'SULLIVAN THE PROPERTY CLUB HOLDINGS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
DONAGH O'SULLIVAN HANGER WESTGATE LIMITED Director 2016-02-24 CURRENT 2016-02-24 Dissolved 2016-10-11
DONAGH O'SULLIVAN GHL (BRISTOL) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
DONAGH O'SULLIVAN JESSICA HOUSE DEVELOPMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
DONAGH O'SULLIVAN SHENLEY DEVELOPMENTS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
DONAGH O'SULLIVAN GHL (MERRICK ROAD) LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DONAGH O'SULLIVAN GHL (BPC) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
DONAGH O'SULLIVAN GHL TRINITY SQUARE GP LIMITED Director 2015-11-05 CURRENT 2011-03-25 Active
DONAGH O'SULLIVAN AG TRINITY SQUARE LIMITED Director 2015-11-05 CURRENT 2011-03-25 Active
DONAGH O'SULLIVAN THAMES FARM DEVELOPMENTS LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
DONAGH O'SULLIVAN GHL (TRINITY SQUARE) LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
DONAGH O'SULLIVAN GHL (HAYWARDS HEATH) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DONAGH O'SULLIVAN GHL (CLG) LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
DONAGH O'SULLIVAN FRIARS DEVELOPMENTS LIMITED Director 2015-04-23 CURRENT 2011-09-19 Active
DONAGH O'SULLIVAN KILMORIE PROPERTIES LIMITED Director 2015-03-20 CURRENT 2006-12-01 Active
DONAGH O'SULLIVAN GHL (PORTOBELLO ROAD) LIMITED Director 2015-03-04 CURRENT 2014-04-25 Active - Proposal to Strike off
DONAGH O'SULLIVAN REFLEX BRIDGING LIMITED Director 2015-02-26 CURRENT 2011-06-24 Active
DONAGH O'SULLIVAN NEW LYDENBURG STREET DEVELOPMENTS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
DONAGH O'SULLIVAN SARENA HOLDINGS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
DONAGH O'SULLIVAN YEWACRE LIMITED Director 2014-12-08 CURRENT 2004-07-13 Active - Proposal to Strike off
DONAGH O'SULLIVAN GHL (EAGLE WHARF ROAD) LIMITED Director 2014-11-10 CURRENT 2014-05-09 Active
DONAGH O'SULLIVAN GDL (MILLHARBOUR) LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
DONAGH O'SULLIVAN CAROLINE STREET DEVELOPMENTS LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2017-07-04
DONAGH O'SULLIVAN GALLIARD HOMES (TOWCHESTER ROAD) LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
DONAGH O'SULLIVAN GHL (STRAND) LIMITED Director 2014-08-22 CURRENT 2008-07-28 Active - Proposal to Strike off
DONAGH O'SULLIVAN GALLIARD DEVELOPMENTS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
DONAGH O'SULLIVAN GREENWICH HIGH ROAD MANAGEMENT LIMITED Director 2014-05-19 CURRENT 2011-01-27 Active
DONAGH O'SULLIVAN REEFMARK LIMITED Director 2014-05-19 CURRENT 1999-08-05 Active
DONAGH O'SULLIVAN VIEWFLAT LIMITED Director 2014-03-21 CURRENT 2005-09-19 Dissolved 2015-05-19
DONAGH O'SULLIVAN GLADSTONE COURT DEVELOPMENTS LIMITED Director 2014-02-18 CURRENT 2012-04-24 Active
DONAGH O'SULLIVAN G.E.P.C. LIMITED Director 2014-02-17 CURRENT 2007-09-14 Active - Proposal to Strike off
DONAGH O'SULLIVAN RAPHAEL INVESTMENTS LIMITED Director 2014-02-04 CURRENT 2008-06-23 Active
DONAGH O'SULLIVAN LEONARDO INVESTMENTS LIMITED Director 2014-02-04 CURRENT 2008-06-23 Active
DONAGH O'SULLIVAN BOLEYN PHOENIX LIMITED Director 2014-01-31 CURRENT 2014-01-30 Active - Proposal to Strike off
DONAGH O'SULLIVAN WORKOUT LIMITED Director 2013-09-04 CURRENT 2003-09-19 Active
DONAGH O'SULLIVAN ISLE OF DOGS DEVELOPMENTS 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
DONAGH O'SULLIVAN ISLE OF DOGS DEVELOPMENTS LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
DONAGH O'SULLIVAN MILLHARBOUR DEVELOPMENTS LIMITED Director 2013-08-18 CURRENT 2005-12-22 Active
DONAGH O'SULLIVAN GALLIARD LIMITED Director 2013-06-05 CURRENT 2013-04-17 Active
DONAGH O'SULLIVAN GRA ACQUISITION LIMITED Director 2013-04-04 CURRENT 2004-10-12 Liquidation
DONAGH O'SULLIVAN FRESHPLANT LIMITED Director 2012-12-11 CURRENT 2006-04-05 Active
DONAGH O'SULLIVAN QUICKDROP LIMITED Director 2012-12-03 CURRENT 2003-09-02 Active
DONAGH O'SULLIVAN MAXILLIA PROPERTIES LIMITED Director 2012-07-02 CURRENT 2006-01-03 Active
DONAGH O'SULLIVAN GALLIARD HOLDINGS LIMITED Director 2011-01-24 CURRENT 1997-05-09 Active
DONAGH O'SULLIVAN HOME BUILDER TRUST LIMITED Director 2008-09-12 CURRENT 2008-09-12 Dissolved 2016-01-26
ALLAN WILLIAM PORTER DEWSPILL LIMITED Director 2015-11-02 CURRENT 2014-01-07 Active
ALLAN WILLIAM PORTER GHL (WICKSIDE) LIMITED Director 2014-03-21 CURRENT 2013-03-13 Active
ALLAN WILLIAM PORTER BOLEYN PHOENIX LIMITED Director 2014-01-31 CURRENT 2014-01-30 Active - Proposal to Strike off
ALLAN WILLIAM PORTER MARKHOME LIMITED Director 2013-04-26 CURRENT 2004-07-01 Active
ALLAN WILLIAM PORTER GHL (MUSEUM ST) LIMITED Director 2012-12-03 CURRENT 2008-07-28 Active - Proposal to Strike off
ALLAN WILLIAM PORTER OVINGDEAN HALL COLLEGE LIMITED Director 2012-07-13 CURRENT 2010-09-06 Active
ALLAN WILLIAM PORTER WHITEPINES CONSTRUCTION LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2017-09-26
ALLAN WILLIAM PORTER TRILAND (CHILTERN STREET) LIMITED Director 2012-02-14 CURRENT 2009-11-25 Active
ALLAN WILLIAM PORTER GALLIARD CONSTRUCTION LIMITED Director 2011-01-24 CURRENT 1996-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-29DS01Application to strike the company off the register
2022-03-29TM02Termination of appointment of Allan William Porter on 2022-03-29
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DONAGH O'SULLIVAN
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NEVILLE ALDER-BARBER
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-09-26PSC05Change of details for Zestplan Limited as a person with significant control on 2018-09-10
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-02-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-15AR0109/09/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-18AP01DIRECTOR APPOINTED MR KEITH NEVILLE ALDER-BARBER
2014-10-12LATEST SOC12/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-12AR0109/09/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-10AR0109/09/13 ANNUAL RETURN FULL LIST
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONAGH O'SULLIVAN / 09/09/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM PORTER / 09/09/2013
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AR0109/09/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-16AR0109/09/11 ANNUAL RETURN FULL LIST
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOURLEY
2011-08-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL ALDER BARBER
2011-08-18AP03Appointment of Mr Allan William Porter as company secretary
2011-08-18AP01DIRECTOR APPOINTED MR DONAGH O'SULLIVAN
2011-08-18AP01DIRECTOR APPOINTED MR ALLAN WILLIAM PORTER
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-19AR0109/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GOURLEY / 09/09/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-02AR0109/09/09 FULL LIST
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER GOURLEY
2009-09-10288aDIRECTOR APPOINTED MR ALEXANDER GOURLEY
2009-04-06288aSECRETARY APPOINTED MR ALEXANDER GOURLEY
2009-04-06288aSECRETARY APPOINTED MR NEIL ALDER BARBER
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY GEORGE ANGUS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CONWAY
2009-02-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-08363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-12363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22363aRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-08-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-01-12225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-01-08CERTNMCOMPANY NAME CHANGED MASHPOINT LIMITED CERTIFICATE ISSUED ON 08/01/04
2003-12-18288aNEW SECRETARY APPOINTED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18288bSECRETARY RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-09-21287REGISTERED OFFICE CHANGED ON 21/09/03 FROM: 120 EAST ROAD LONDON N1 6AA
2003-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MULBERRY PARK INVESTMENT (S.E.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULBERRY PARK INVESTMENT (S.E.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-05 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-06-22 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-06-15 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-04-13 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-02-16 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-01-19 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-11-11 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-08-24 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-04-16 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-04-16 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-01-22 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-01-22 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of MULBERRY PARK INVESTMENT (S.E.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULBERRY PARK INVESTMENT (S.E.) LIMITED
Trademarks
We have not found any records of MULBERRY PARK INVESTMENT (S.E.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULBERRY PARK INVESTMENT (S.E.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MULBERRY PARK INVESTMENT (S.E.) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MULBERRY PARK INVESTMENT (S.E.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULBERRY PARK INVESTMENT (S.E.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULBERRY PARK INVESTMENT (S.E.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.