D. MURRAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

D. MURRAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03634143

Incorporation date

17/09/1998

Size

Dormant

Contacts

Registered address

Registered address

Matrix Studio Complex, 91 Peterborough Road, London SW6 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon11/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon03/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon10/12/2024
Secretary's details changed for Miss Rebecca Sharon Digby on 2024-12-10
dot icon27/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon24/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon06/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon16/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon23/08/2022
Director's details changed for Mr Andrew John Taylor on 2022-08-20
dot icon23/08/2022
Change of details for D Murray Holdings Ltd as a person with significant control on 2022-08-20
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon14/10/2021
Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on 2021-10-14
dot icon04/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/01/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon06/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon26/08/2017
Appointment of Miss Rebecca Sharon Digby as a secretary on 2017-08-26
dot icon26/08/2017
Termination of appointment of Peter John De Vroome as a secretary on 2017-08-26
dot icon31/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon18/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon25/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Andrew John Taylor on 2009-10-01
dot icon03/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/11/2008
Return made up to 30/10/08; full list of members
dot icon18/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/12/2007
Return made up to 30/10/07; full list of members
dot icon28/06/2007
Registered office changed on 28/06/07 from: 22-23 old burlington london W1 2JJ
dot icon24/11/2006
Return made up to 30/10/06; full list of members
dot icon17/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon17/10/2006
Accounts for a dormant company made up to 2005-09-30
dot icon14/08/2006
Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS
dot icon21/03/2006
New secretary appointed
dot icon15/02/2006
Secretary resigned
dot icon21/09/2005
Return made up to 17/09/05; full list of members
dot icon02/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon29/11/2004
Return made up to 17/09/04; full list of members
dot icon07/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon10/09/2003
Return made up to 17/09/03; full list of members
dot icon12/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon20/11/2002
Return made up to 17/09/02; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/11/2001
Return made up to 17/09/01; full list of members
dot icon22/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon29/09/2000
Return made up to 17/09/00; full list of members
dot icon08/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon08/06/2000
Resolutions
dot icon19/10/1999
Return made up to 17/09/99; full list of members
dot icon25/08/1999
Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB
dot icon08/04/1999
Director resigned
dot icon20/11/1998
Secretary resigned
dot icon20/11/1998
New secretary appointed
dot icon29/10/1998
New director appointed
dot icon12/10/1998
Ad 06/10/98--------- £ si 2@1=2 £ ic 2/4
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/09/1998
New secretary appointed
dot icon30/09/1998
New director appointed
dot icon17/09/1998
Incorporation
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
30/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew John
Director
19/10/1998 - Present
126
Howe, Mark John
Secretary
28/10/1998 - 08/02/2006
51
Digby, Rebecca Sharon
Secretary
26/08/2017 - Present
-

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. MURRAY MANAGEMENT LIMITED

D. MURRAY MANAGEMENT LIMITED is an(a) Active company incorporated on 17/09/1998 with the registered office located at Matrix Studio Complex, 91 Peterborough Road, London SW6 3BU. 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 D. MURRAY MANAGEMENT LIMITED?

toggle

D. MURRAY MANAGEMENT LIMITED is currently Active. It was registered on 17/09/1998 .

Where is D. MURRAY MANAGEMENT LIMITED located?

toggle

D. MURRAY MANAGEMENT LIMITED is registered at Matrix Studio Complex, 91 Peterborough Road, London SW6 3BU.

What does D. MURRAY MANAGEMENT LIMITED do?

toggle

D. MURRAY MANAGEMENT LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for D. MURRAY MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-30 with no updates.