About

Registered Number: 01206075
Date of Incorporation: 03/04/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: Space Lettings, Station Road, Harpenden, AL5 4SA,

 

Established in 1975, Murton Court Management Ltd are based in Harpenden, it's status in the Companies House registry is set to "Active". The company has 26 directors listed as Fotheringham, Andrew William, Milne, Anthony Peter, Prusak, Camilla, Barrowman, Peter Roderick, Bartlett, Katharine Anne, Benson, Neil Alan, Bradley, Janette Elaine, Brookes, Frederick Leslie, Brooks, Sarah Jane, Burbridge, Sarah Jane, Cavaciuti, Andrea Gay, Coast, Valerie, Constable, Stephanie, Cox, Elizabeth Mary, Currant, Margaret Rose, Davies, Gareth Lewis, Evans, Alexandra David, Green, Joyce Margaret, Hall, Edward David Hibberd, Hill, Eileen Margaret, Moxham, Peggy Mary, Neate, Heddle George, Rose, Samuel, Smith, Kenneth Menzies, Vaughan, Christine Mary, Weir, Christopher at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOTHERINGHAM, Andrew William 25 March 2014 - 1
MILNE, Anthony Peter 01 April 2015 - 1
PRUSAK, Camilla 01 April 2015 - 1
BARROWMAN, Peter Roderick 28 January 1999 27 June 2003 1
BARTLETT, Katharine Anne 15 April 2013 07 October 2013 1
BENSON, Neil Alan N/A 24 July 1995 1
BRADLEY, Janette Elaine N/A 17 June 1999 1
BROOKES, Frederick Leslie 19 March 1998 01 October 1998 1
BROOKS, Sarah Jane 11 June 2008 24 November 2008 1
BURBRIDGE, Sarah Jane 28 March 2000 04 April 2006 1
CAVACIUTI, Andrea Gay 04 April 2006 01 October 2009 1
COAST, Valerie 05 May 2009 31 December 2014 1
CONSTABLE, Stephanie 22 March 2018 10 December 2019 1
COX, Elizabeth Mary 01 March 2008 04 April 2011 1
CURRANT, Margaret Rose N/A 19 January 1994 1
DAVIES, Gareth Lewis N/A 04 January 1999 1
EVANS, Alexandra David 14 March 2011 23 January 2014 1
GREEN, Joyce Margaret N/A 21 March 2003 1
HALL, Edward David Hibberd N/A 05 May 2009 1
HILL, Eileen Margaret 18 March 1999 28 April 2014 1
MOXHAM, Peggy Mary 18 January 1996 08 April 1996 1
NEATE, Heddle George N/A 24 March 1992 1
ROSE, Samuel N/A 11 April 1991 1
SMITH, Kenneth Menzies N/A 28 March 2000 1
VAUGHAN, Christine Mary 07 March 2014 07 May 2019 1
WEIR, Christopher 14 September 2004 25 March 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 15 April 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 09 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2020
TM01 - Termination of appointment of director 10 December 2019
AP04 - Appointment of corporate secretary 23 May 2019
AA - Annual Accounts 17 May 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 15 April 2019
CS01 - N/A 09 April 2018
AP01 - Appointment of director 28 March 2018
AD01 - Change of registered office address 21 December 2017
TM02 - Termination of appointment of secretary 30 November 2017
AA - Annual Accounts 10 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 19 November 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AR01 - Annual Return 11 April 2015
TM01 - Termination of appointment of director 11 April 2015
CH01 - Change of particulars for director 11 April 2015
CH01 - Change of particulars for director 11 April 2015
AA - Annual Accounts 21 February 2015
TM01 - Termination of appointment of director 08 January 2015
AD01 - Change of registered office address 12 August 2014
CH04 - Change of particulars for corporate secretary 12 August 2014
AP04 - Appointment of corporate secretary 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 12 May 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 12 March 2014
AP04 - Appointment of corporate secretary 28 February 2014
TM01 - Termination of appointment of director 27 January 2014
AD01 - Change of registered office address 09 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AP01 - Appointment of director 20 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 17 July 2012
CH01 - Change of particulars for director 29 June 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 17 May 2012
AP01 - Appointment of director 08 April 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
TM01 - Termination of appointment of director 13 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 18 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 02 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 24 March 2004
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 31 March 2003
288a - Notice of appointment of directors or secretaries 21 July 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 29 March 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 01 June 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
363s - Annual Return 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
363s - Annual Return 10 April 1999
AA - Annual Accounts 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
363s - Annual Return 07 April 1998
AA - Annual Accounts 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
AA - Annual Accounts 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
363b - Annual Return 10 April 1997
288 - N/A 16 May 1996
288 - N/A 16 May 1996
287 - Change in situation or address of Registered Office 16 May 1996
AA - Annual Accounts 28 March 1996
288 - N/A 28 March 1996
363s - Annual Return 20 March 1996
288 - N/A 01 August 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 20 March 1995
AUD - Auditor's letter of resignation 24 August 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 21 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 07 April 1993
288 - N/A 26 April 1992
288 - N/A 26 April 1992
288 - N/A 26 April 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 16 April 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 01 June 1987
363 - Annual Return 01 June 1987
363 - Annual Return 24 September 1986
AA - Annual Accounts 27 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.