About

Registered Number: 03393957
Date of Incorporation: 27/06/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: Csh Consulting, PO BOX 7784, Kettering, Northants, NN16 6NU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.