4 MURRAY ROAD LIMITED

Register to unlock more data on OkredoRegister

4 MURRAY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02674103

Incorporation date

24/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

27a Maxwell Road, Northwood, Middlesex HA6 2XYCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1991)
dot icon31/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon02/10/2025
Micro company accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon10/05/2024
Appointment of Miss Suzanne Julia Jamie as a director on 2024-05-01
dot icon27/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon04/10/2022
Micro company accounts made up to 2021-12-31
dot icon29/12/2021
Micro company accounts made up to 2020-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon16/06/2020
Appointment of Mr Robin Benn as a director on 2020-04-20
dot icon16/06/2020
Termination of appointment of Jean Leil as a director on 2020-04-20
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon14/08/2019
Micro company accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon10/04/2017
Micro company accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-25 no member list
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-25 no member list
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-25 no member list
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-25 no member list
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-25 no member list
dot icon04/11/2011
Director's details changed for Ms Jean Leil on 2011-10-24
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-25 no member list
dot icon28/10/2010
Director's details changed for Ms Jean Leil on 2010-10-24
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-25 no member list
dot icon04/11/2009
Director's details changed for Ms Jean Leil on 2009-10-01
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2008
Annual return made up to 25/10/08
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Annual return made up to 25/10/07
dot icon14/05/2007
Registered office changed on 14/05/07 from: 64 baker street london W1U 7GB
dot icon23/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2006
Annual return made up to 25/10/06
dot icon22/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2006
Secretary's particulars changed
dot icon02/11/2005
Annual return made up to 25/10/05
dot icon09/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/12/2004
Registered office changed on 03/12/04 from: 41-42 berners street london W1T 3NB
dot icon29/10/2004
Annual return made up to 25/10/04
dot icon05/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/11/2003
Annual return made up to 03/11/03
dot icon19/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/11/2002
Annual return made up to 03/11/02
dot icon14/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/11/2001
Annual return made up to 03/11/01
dot icon06/03/2001
Full accounts made up to 2000-12-31
dot icon21/11/2000
Annual return made up to 14/11/00
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon17/11/1999
Annual return made up to 17/11/99
dot icon12/02/1999
Full accounts made up to 1998-12-31
dot icon23/11/1998
Annual return made up to 17/11/98
dot icon31/05/1998
Full accounts made up to 1997-12-31
dot icon08/12/1997
Annual return made up to 28/11/97
dot icon09/04/1997
Full accounts made up to 1996-12-31
dot icon13/12/1996
Annual return made up to 09/12/96
dot icon05/06/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Registered office changed on 24/04/96 from: 166 northwood way northwood middlesex. HA6 1RB
dot icon18/12/1995
Annual return made up to 24/12/95
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon07/04/1995
Annual return made up to 24/12/94
dot icon22/03/1995
Full accounts made up to 1993-12-31
dot icon22/03/1995
New secretary appointed
dot icon04/02/1994
Annual return made up to 24/12/93
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon01/04/1993
Annual return made up to 24/12/92
dot icon01/03/1993
Director resigned;new director appointed
dot icon26/03/1992
Registered office changed on 26/03/92 from: 4 murray road northwood middlesex. HA6 2YJ
dot icon25/02/1992
Registered office changed on 25/02/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon25/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1992
Director resigned;new director appointed
dot icon24/12/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.44K
-
0.00
-
-
2022
0
6.35K
-
0.00
-
-
2022
0
6.35K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.35K £Ascended16.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/12/1991 - 23/12/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/12/1991 - 23/12/1991
16826
Jamie, Suzanne Julia
Director
01/05/2024 - Present
2
Woodhams, John Philip
Director
18/01/1993 - 08/12/1993
5
Gould, Marion Joyce
Director
23/12/1991 - 18/01/1993
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 MURRAY ROAD LIMITED

4 MURRAY ROAD LIMITED is an(a) Active company incorporated on 24/12/1991 with the registered office located at 27a Maxwell Road, Northwood, Middlesex HA6 2XY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 MURRAY ROAD LIMITED?

toggle

4 MURRAY ROAD LIMITED is currently Active. It was registered on 24/12/1991 .

Where is 4 MURRAY ROAD LIMITED located?

toggle

4 MURRAY ROAD LIMITED is registered at 27a Maxwell Road, Northwood, Middlesex HA6 2XY.

What does 4 MURRAY ROAD LIMITED do?

toggle

4 MURRAY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 MURRAY ROAD LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-25 with no updates.