Established in 1997, Murphy Estates (Residential) Ltd have registered office in Kettering, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Murphy, Benjamin John, Murphy, Benjamin John, Murphy, Ann Elizabeth at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Benjamin John | 01 April 2003 | - | 1 |
MURPHY, Ann Elizabeth | 01 April 2003 | 13 December 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Benjamin John | 01 October 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 03 December 2019 | |
MR01 - N/A | 03 May 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 21 February 2019 | |
MR01 - N/A | 21 September 2018 | |
MR01 - N/A | 21 September 2018 | |
CS01 - N/A | 01 July 2018 | |
AA - Annual Accounts | 08 February 2018 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AD01 - Change of registered office address | 05 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
RESOLUTIONS - N/A | 20 October 2016 | |
TM02 - Termination of appointment of secretary | 10 October 2016 | |
AP03 - Appointment of secretary | 10 October 2016 | |
AR01 - Annual Return | 30 June 2016 | |
CH01 - Change of particulars for director | 30 June 2016 | |
CH01 - Change of particulars for director | 30 June 2016 | |
CH03 - Change of particulars for secretary | 30 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AD01 - Change of registered office address | 10 February 2015 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 12 March 2012 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
AR01 - Annual Return | 21 July 2011 | |
MG01 - Particulars of a mortgage or charge | 02 April 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH03 - Change of particulars for secretary | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 09 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2009 | |
AA - Annual Accounts | 06 May 2009 | |
287 - Change in situation or address of Registered Office | 18 February 2009 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 17 April 2008 | |
363a - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 18 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2006 | |
395 - Particulars of a mortgage or charge | 27 September 2006 | |
363a - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 08 August 2005 | |
353 - Register of members | 08 August 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 25 May 2004 | |
395 - Particulars of a mortgage or charge | 25 May 2004 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 30 July 2003 | |
RESOLUTIONS - N/A | 08 May 2003 | |
RESOLUTIONS - N/A | 08 May 2003 | |
RESOLUTIONS - N/A | 08 May 2003 | |
MEM/ARTS - N/A | 08 May 2003 | |
123 - Notice of increase in nominal capital | 08 May 2003 | |
288a - Notice of appointment of directors or secretaries | 03 May 2003 | |
288a - Notice of appointment of directors or secretaries | 03 May 2003 | |
288a - Notice of appointment of directors or secretaries | 03 May 2003 | |
288b - Notice of resignation of directors or secretaries | 03 May 2003 | |
CERTNM - Change of name certificate | 01 May 2003 | |
AA - Annual Accounts | 29 August 2002 | |
363s - Annual Return | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 28 June 2002 | |
288a - Notice of appointment of directors or secretaries | 28 June 2002 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 02 May 2001 | |
363s - Annual Return | 03 July 2000 | |
AA - Annual Accounts | 02 May 2000 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 17 November 1998 | |
363s - Annual Return | 30 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1998 | |
RESOLUTIONS - N/A | 22 April 1998 | |
CERTNM - Change of name certificate | 20 August 1997 | |
288a - Notice of appointment of directors or secretaries | 04 July 1997 | |
288a - Notice of appointment of directors or secretaries | 04 July 1997 | |
288b - Notice of resignation of directors or secretaries | 04 July 1997 | |
288b - Notice of resignation of directors or secretaries | 04 July 1997 | |
287 - Change in situation or address of Registered Office | 03 July 1997 | |
NEWINC - New incorporation documents | 27 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 May 2019 | Outstanding |
N/A |
A registered charge | 18 September 2018 | Outstanding |
N/A |
A registered charge | 18 September 2018 | Outstanding |
N/A |
Mortgage | 30 March 2011 | Outstanding |
N/A |
Debenture | 21 September 2006 | Outstanding |
N/A |
Mortgage deed | 24 May 2004 | Outstanding |
N/A |
Mortgage deed | 24 May 2004 | Outstanding |
N/A |