D.J. & M.P. MURRAY (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

D.J. & M.P. MURRAY (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00899641

Incorporation date

03/03/1967

Size

Micro Entity

Contacts

Registered address

Registered address

11 Bradford Row, Doncaster DN1 3NFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon29/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon12/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/06/2025
Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA to 11 Bradford Row Doncaster DN1 3NF on 2025-06-10
dot icon26/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon18/08/2022
Director's details changed for Mr Michael Patrick Murray on 2022-08-17
dot icon31/07/2022
Satisfaction of charge 1 in full
dot icon30/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon14/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon28/10/2020
Micro company accounts made up to 2019-09-30
dot icon27/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon25/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon17/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-09-30
dot icon17/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon09/05/2017
Micro company accounts made up to 2016-09-30
dot icon21/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon02/06/2016
Micro company accounts made up to 2015-09-30
dot icon22/07/2015
Director's details changed for Mr Michael Patrick Murray on 2015-07-22
dot icon22/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon25/07/2012
Termination of appointment of Nicola Murray as a director
dot icon13/10/2011
Total exemption small company accounts made up to 2011-09-30
dot icon14/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon13/07/2011
Secretary's details changed for Company Creations & Control Ltd on 2011-07-10
dot icon23/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon14/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon13/07/2010
Secretary's details changed for Company Creations & Control Ltd on 2010-07-10
dot icon04/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon05/12/2008
Accounts for a dormant company made up to 2008-09-30
dot icon25/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon14/07/2008
Return made up to 10/07/08; full list of members
dot icon11/07/2008
Director's change of particulars / nicky murray / 13/02/2007
dot icon24/07/2007
Director's particulars changed
dot icon18/07/2007
Return made up to 10/07/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon17/07/2007
Director's particulars changed
dot icon20/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/07/2006
Return made up to 10/07/06; full list of members
dot icon15/02/2006
Director's particulars changed
dot icon15/02/2006
Director's particulars changed
dot icon22/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon15/07/2005
Return made up to 10/07/05; full list of members
dot icon15/07/2005
Director's particulars changed
dot icon17/02/2005
Director's particulars changed
dot icon16/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon12/08/2004
Return made up to 10/07/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/08/2003
Return made up to 10/07/03; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/07/2002
Return made up to 10/07/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/01/2002
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon10/10/2001
Return made up to 10/07/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon16/01/2001
Director resigned
dot icon20/11/2000
New director appointed
dot icon14/07/2000
Return made up to 10/07/00; full list of members
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
Secretary resigned
dot icon26/01/2000
Director resigned
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/08/1999
Secretary's particulars changed;director's particulars changed
dot icon19/08/1999
Return made up to 10/07/99; full list of members
dot icon28/01/1999
Registered office changed on 28/01/99 from: 15A hall gate doncaster south yorkshire DN1 3NA
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
Registered office changed on 11/01/99 from: carbon chambers 7 hall gate doncaster south yorkshire DN1 3LU
dot icon27/08/1998
Return made up to 10/07/98; no change of members
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon04/08/1997
Return made up to 10/07/97; no change of members
dot icon22/07/1996
Full accounts made up to 1996-03-31
dot icon10/07/1996
Return made up to 10/07/96; full list of members
dot icon10/07/1996
New secretary appointed
dot icon05/03/1996
Ad 24/01/94--------- £ si 3000@1
dot icon22/09/1995
Full accounts made up to 1995-03-31
dot icon10/07/1995
Return made up to 10/07/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 10/07/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon15/07/1993
New director appointed
dot icon09/07/1993
Return made up to 10/07/93; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon07/07/1992
Accounts for a small company made up to 1991-03-31
dot icon07/07/1992
Return made up to 10/07/92; no change of members
dot icon07/08/1991
Return made up to 10/07/91; no change of members
dot icon26/07/1990
Return made up to 10/07/90; full list of members
dot icon20/07/1990
Accounts for a small company made up to 1990-03-31
dot icon25/08/1989
Accounts for a small company made up to 1989-03-31
dot icon25/08/1989
Registered office changed on 25/08/89 from: the old flour mill lowerfisher gate doncaster s yorks DN1 1QT
dot icon25/08/1989
Return made up to 18/08/89; full list of members
dot icon17/05/1988
Accounts for a small company made up to 1988-03-31
dot icon17/05/1988
Return made up to 09/05/88; full list of members
dot icon13/04/1988
Accounts for a small company made up to 1987-03-31
dot icon13/04/1988
Return made up to 30/12/87; full list of members
dot icon11/04/1987
Accounts for a small company made up to 1986-03-31
dot icon11/04/1987
Return made up to 31/12/86; full list of members
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
30/09/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
467.16K
-
0.00
-
-
2022
1
467.16K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Michael Patrick
Director
06/01/1993 - Present
52

Persons with Significant Control

0

No PSC data available.

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 D.J. & M.P. MURRAY (PROPERTIES) LIMITED

D.J. & M.P. MURRAY (PROPERTIES) LIMITED is an(a) Active company incorporated on 03/03/1967 with the registered office located at 11 Bradford Row, Doncaster DN1 3NF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.J. & M.P. MURRAY (PROPERTIES) LIMITED?

toggle

D.J. & M.P. MURRAY (PROPERTIES) LIMITED is currently Active. It was registered on 03/03/1967 .

Where is D.J. & M.P. MURRAY (PROPERTIES) LIMITED located?

toggle

D.J. & M.P. MURRAY (PROPERTIES) LIMITED is registered at 11 Bradford Row, Doncaster DN1 3NF.

What does D.J. & M.P. MURRAY (PROPERTIES) LIMITED do?

toggle

D.J. & M.P. MURRAY (PROPERTIES) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for D.J. & M.P. MURRAY (PROPERTIES) LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-10 with no updates.