ARMITAGE MURRAY LIMITED

Register to unlock more data on OkredoRegister

ARMITAGE MURRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01518644

Incorporation date

24/09/1980

Size

Micro Entity

Contacts

Registered address

Registered address

30 Armitage Court, Sunninghill, Ascot SL5 9TACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1987)
dot icon23/02/2026
Micro company accounts made up to 2025-09-30
dot icon27/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon08/04/2025
Micro company accounts made up to 2024-09-30
dot icon09/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon09/04/2024
Micro company accounts made up to 2023-09-30
dot icon08/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon06/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon22/04/2022
Micro company accounts made up to 2021-09-30
dot icon29/12/2021
Confirmation statement made on 2021-12-27 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-09-30
dot icon11/01/2021
Confirmation statement made on 2020-12-27 with updates
dot icon29/12/2019
Micro company accounts made up to 2019-09-30
dot icon29/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-09-30
dot icon31/12/2018
Confirmation statement made on 2018-12-27 with updates
dot icon05/01/2018
Confirmation statement made on 2017-12-27 with updates
dot icon04/01/2018
Micro company accounts made up to 2017-09-30
dot icon24/04/2017
Termination of appointment of William Reah Lascelles as a director on 2017-04-22
dot icon09/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon09/01/2017
Registered office address changed from C/O Heather Palmer 30 Armitage Court Armitage Court Ascot SL5 9TA England to 30 Armitage Court Sunninghill Ascot SL5 9TA on 2017-01-09
dot icon24/10/2016
Termination of appointment of Juliet Fiona Ripley as a secretary on 2016-10-24
dot icon24/10/2016
Micro company accounts made up to 2016-09-30
dot icon24/10/2016
Registered office address changed from 17 Murray Court Murray Court Ascot Berkshire SL5 9BP to C/O Heather Palmer 30 Armitage Court Armitage Court Ascot SL5 9TA on 2016-10-24
dot icon13/07/2016
Appointment of Mr Patrick Jonathan Ripley as a director on 2016-07-12
dot icon13/07/2016
Appointment of Mr Gavin Arthur Palmer as a director on 2016-07-12
dot icon05/04/2016
Micro company accounts made up to 2015-09-30
dot icon20/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon21/07/2015
Micro company accounts made up to 2014-09-30
dot icon27/12/2014
Annual return made up to 2014-12-27 with full list of shareholders
dot icon18/08/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon30/06/2013
Termination of appointment of Paula Wilson as a secretary
dot icon25/06/2013
Appointment of Mrs Juliet Fiona Ripley as a secretary
dot icon23/06/2013
Registered office address changed from 29 Armitage Court Ascot Berkshire SL5 9TA United Kingdom on 2013-06-23
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Stuart Anderson as a secretary
dot icon22/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/01/2011
Registered office address changed from 12 Murray Court Sunninghill Ascot Berks SL5 9BP on 2011-01-24
dot icon24/01/2011
Appointment of Mrs Paula Jane Wilson as a secretary
dot icon30/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon01/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr William Reah Lascelles on 2009-12-31
dot icon03/09/2009
Accounts for a dormant company made up to 2008-09-30
dot icon21/03/2009
Return made up to 31/12/08; full list of members
dot icon20/03/2009
Appointment terminated director warren clark
dot icon20/03/2009
Appointment terminated director george williams
dot icon20/03/2009
Appointment terminated director christopher schwaner
dot icon20/03/2009
Location of debenture register
dot icon20/03/2009
Appointment terminated secretary warren clark
dot icon20/03/2009
Registered office changed on 20/03/2009 from inglewood 4 murray court ascot berks SL5 9BP
dot icon20/03/2009
Location of register of members
dot icon26/01/2009
Secretary appointed mr stuart anderson
dot icon17/01/2008
Accounts for a dormant company made up to 2007-09-30
dot icon17/01/2008
Return made up to 31/12/07; change of members
dot icon10/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon22/02/2007
Return made up to 31/12/06; full list of members
dot icon13/02/2006
Return made up to 31/12/05; change of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-09-30
dot icon28/01/2005
Accounts for a dormant company made up to 2004-09-30
dot icon28/01/2005
Return made up to 31/12/04; change of members
dot icon01/09/2004
New director appointed
dot icon06/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon26/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon26/01/2003
Return made up to 31/12/02; change of members
dot icon06/02/2002
Accounts for a dormant company made up to 2001-09-30
dot icon06/02/2002
Return made up to 31/12/01; change of members
dot icon24/01/2001
Accounts for a dormant company made up to 2000-09-30
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon02/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon05/01/2000
Return made up to 31/12/99; change of members
dot icon18/01/1999
Accounts for a dormant company made up to 1998-09-30
dot icon18/01/1999
Return made up to 31/12/98; change of members
dot icon21/01/1998
Accounts for a dormant company made up to 1997-09-30
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon16/01/1997
Accounts for a dormant company made up to 1996-09-30
dot icon16/01/1997
Return made up to 31/12/96; change of members
dot icon15/01/1996
Accounts for a dormant company made up to 1995-09-30
dot icon15/01/1996
Return made up to 31/12/95; change of members
dot icon22/01/1995
Accounts for a dormant company made up to 1994-09-30
dot icon22/01/1995
Return made up to 31/12/94; full list of members
dot icon13/01/1994
Accounts for a dormant company made up to 1993-09-30
dot icon13/01/1994
Return made up to 31/12/93; change of members
dot icon06/04/1993
Accounts for a dormant company made up to 1992-09-30
dot icon20/01/1993
Return made up to 31/12/92; change of members
dot icon05/02/1992
Accounts for a dormant company made up to 1991-09-30
dot icon05/02/1992
Return made up to 31/12/91; full list of members
dot icon21/02/1991
Director resigned;new director appointed
dot icon21/02/1991
Director resigned;new director appointed
dot icon18/01/1991
Accounts for a dormant company made up to 1990-09-30
dot icon18/01/1991
Return made up to 31/12/90; full list of members
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon30/01/1990
Accounts for a dormant company made up to 1989-09-30
dot icon09/06/1989
Registered office changed on 09/06/89 from: 30 armitage court ascot berkshire SL5 9TA
dot icon09/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon05/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1989
Accounts for a dormant company made up to 1988-09-30
dot icon05/01/1989
Return made up to 23/11/88; full list of members
dot icon16/11/1987
Director resigned;new director appointed
dot icon16/11/1987
Accounts for a dormant company made up to 1987-09-30
dot icon16/11/1987
Resolutions
dot icon16/11/1987
Return made up to 11/11/87; full list of members
dot icon03/04/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon02/04/1987
Accounts for a dormant company made up to 1986-09-30
dot icon02/04/1987
Return made up to 05/11/86; full list of members
dot icon02/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1987
Registered office changed on 27/03/87 from: 42 middle gordon rd camberley surrey GU15 2HU
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.29K
-
0.00
-
-
2022
0
6.82K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ripley, Patrick Jonathan
Director
12/07/2016 - Present
2
Palmer, Gavin Arthur
Director
12/07/2016 - Present
3
Williams, George Henry
Director
01/06/2004 - 30/12/2008
2
Anderson, Stuart
Secretary
20/01/2009 - 30/12/2011
1
Ripley, Juliet Fiona
Secretary
01/06/2013 - 24/10/2016
-

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 ARMITAGE MURRAY LIMITED

ARMITAGE MURRAY LIMITED is an(a) Active company incorporated on 24/09/1980 with the registered office located at 30 Armitage Court, Sunninghill, Ascot SL5 9TA. 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 ARMITAGE MURRAY LIMITED?

toggle

ARMITAGE MURRAY LIMITED is currently Active. It was registered on 24/09/1980 .

Where is ARMITAGE MURRAY LIMITED located?

toggle

ARMITAGE MURRAY LIMITED is registered at 30 Armitage Court, Sunninghill, Ascot SL5 9TA.

What does ARMITAGE MURRAY LIMITED do?

toggle

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

What is the latest filing for ARMITAGE MURRAY LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-09-30.