About

Registered Number: 04092067
Date of Incorporation: 18/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: C/O Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Founded in 2000, Murray Homes (UK) Ltd are based in Tavistock Square, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The business has 2 directors listed as Murray, Glynis, Murray, John Patrick Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, John Patrick Stephen 13 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Glynis 13 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
287 - Change in situation or address of Registered Office 29 November 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 12 November 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
287 - Change in situation or address of Registered Office 18 August 2002
CERTNM - Change of name certificate 16 August 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 25 October 2001
NEWINC - New incorporation documents 18 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.