About

Registered Number: 04779003
Date of Incorporation: 28/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Michaelmas House Rectory Gardens, The Green, Hardwick, Buckinghamshire, HP22 4DU

 

Based in Buckinghamshire, Murlo Properties Ltd was registered on 28 May 2003. Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROW, Lorraine 29 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Murray David 29 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 30 January 2020
MR04 - N/A 22 November 2019
MR04 - N/A 22 November 2019
MR05 - N/A 22 November 2019
MR05 - N/A 18 November 2019
MR05 - N/A 18 November 2019
CS01 - N/A 23 September 2019
MR04 - N/A 23 September 2019
MR04 - N/A 23 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 29 May 2015
MR04 - N/A 10 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 28 May 2008
353 - Register of members 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 06 June 2007
395 - Particulars of a mortgage or charge 05 September 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 26 October 2004
225 - Change of Accounting Reference Date 17 August 2004
363s - Annual Return 08 July 2004
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 05 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 26 August 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 01 September 2006 Outstanding

N/A

Legal charge 09 October 2003 Fully Satisfied

N/A

Legal charge 15 August 2003 Fully Satisfied

N/A

Legal charge 15 August 2003 Fully Satisfied

N/A

Legal charge 15 August 2003 Outstanding

N/A

Legal charge 15 August 2003 Fully Satisfied

N/A

Legal charge 15 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.