8-9 MURRAY STREET FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

8-9 MURRAY STREET FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04650834

Incorporation date

29/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2003)
dot icon02/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon20/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon12/10/2024
Micro company accounts made up to 2024-01-31
dot icon26/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon21/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-01-31
dot icon30/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon15/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-21
dot icon20/09/2019
Termination of appointment of Eric Wragge as a director on 2019-09-18
dot icon18/09/2019
Appointment of Mr Samuel Rogerson as a director on 2019-09-11
dot icon05/09/2019
Appointment of Mr Petroc Forbes Menuhin as a director on 2019-08-28
dot icon05/08/2019
Termination of appointment of Anna Gavrielides as a director on 2019-07-29
dot icon31/05/2019
Micro company accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon06/04/2018
Micro company accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon14/09/2017
Micro company accounts made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon16/08/2016
Appointment of Miss Anna Gavrielides as a director on 2016-08-16
dot icon20/05/2016
Micro company accounts made up to 2016-01-31
dot icon22/01/2016
Annual return made up to 2016-01-20 no member list
dot icon22/01/2016
Termination of appointment of Christopher John Garner as a director on 2016-01-22
dot icon03/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/03/2015
Annual return made up to 2015-01-20 no member list
dot icon03/03/2015
Director's details changed for Mr Christopher John Garner on 2015-01-01
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/09/2014
Termination of appointment of Tim Wright as a director on 2014-08-28
dot icon15/09/2014
Termination of appointment of Ewan Derek Johnston as a secretary on 2014-08-28
dot icon15/09/2014
Termination of appointment of Ewan Derek Johnston as a director on 2014-08-28
dot icon20/01/2014
Annual return made up to 2014-01-20 no member list
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-20 no member list
dot icon23/01/2013
Director's details changed for Mr Eric Wragge on 2013-01-01
dot icon23/01/2013
Director's details changed for Mr Tim Wright on 2013-01-01
dot icon23/01/2013
Director's details changed for Mr Ewan Derek Johnston on 2013-01-01
dot icon23/01/2013
Secretary's details changed for Mr Ewan Derek Johnston on 2013-01-01
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-20 no member list
dot icon20/01/2012
Appointment of Red Brick Company Secretaries Limited as a secretary
dot icon13/01/2012
Registered office address changed from No. 72, 72 Lincoln Road East Finchley London N2 9DL on 2012-01-13
dot icon18/02/2011
Annual return made up to 2011-01-20 no member list
dot icon07/02/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/01/2011
Annual return made up to 2010-01-20 no member list
dot icon03/01/2011
Director's details changed for Mr Tim Wright on 2010-01-20
dot icon03/01/2011
Director's details changed for Mr Eric Wragge on 2010-01-20
dot icon03/01/2011
Director's details changed for Christopher John Garner on 2010-01-20
dot icon18/03/2010
Accounts for a dormant company made up to 2010-01-31
dot icon03/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon21/01/2009
Annual return made up to 20/01/09
dot icon13/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon13/06/2008
Director appointed mr eric wragge
dot icon13/06/2008
Director appointed mr tim wright
dot icon13/06/2008
Appointment terminated secretary tim wright
dot icon11/06/2008
Secretary appointed mr ewan johnston
dot icon28/01/2008
Annual return made up to 20/01/08
dot icon15/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon08/02/2007
Annual return made up to 20/01/07
dot icon08/02/2007
Director's particulars changed
dot icon13/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon07/09/2006
Registered office changed on 07/09/06 from: 20B somerfield road london N4 2JJ
dot icon23/01/2006
Annual return made up to 20/01/06
dot icon23/01/2006
Registered office changed on 23/01/06 from: 141 hale drive london NW7 3EJ
dot icon13/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon22/02/2005
Registered office changed on 22/02/05 from: 20B somerfield road finsbury park london N4 2JJ
dot icon22/02/2005
Annual return made up to 29/01/05
dot icon01/02/2005
New director appointed
dot icon28/01/2005
Accounts for a dormant company made up to 2004-01-31
dot icon27/01/2005
Registered office changed on 27/01/05 from: 8-9 murray street london NW1 9RE
dot icon29/06/2004
Secretary's particulars changed
dot icon15/03/2004
Annual return made up to 29/01/04
dot icon01/10/2003
Director resigned
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
New director appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon29/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogerson, Samuel
Director
11/09/2019 - Present
1
Menuhin, Petroc Forbes
Director
28/08/2019 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8-9 MURRAY STREET FREEHOLD LIMITED

8-9 MURRAY STREET FREEHOLD LIMITED is an(a) Active company incorporated on 29/01/2003 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8-9 MURRAY STREET FREEHOLD LIMITED?

toggle

8-9 MURRAY STREET FREEHOLD LIMITED is currently Active. It was registered on 29/01/2003 .

Where is 8-9 MURRAY STREET FREEHOLD LIMITED located?

toggle

8-9 MURRAY STREET FREEHOLD LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does 8-9 MURRAY STREET FREEHOLD LIMITED do?

toggle

8-9 MURRAY STREET FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8-9 MURRAY STREET FREEHOLD LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-20 with no updates.