DOMINIC MURPHY & CO. REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

DOMINIC MURPHY & CO. REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08791905

Incorporation date

27/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 The Pavilions, Cranmore Drive, Shirley, Solihull, West Midlands B90 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2013)
dot icon18/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon28/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Cessation of Dm Sales and Lettings Limited as a person with significant control on 2021-10-28
dot icon20/08/2024
Notification of Longvere Property Group Ltd as a person with significant control on 2021-10-28
dot icon04/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Change of details for Dm Sales and Lettings Limited as a person with significant control on 2022-05-01
dot icon07/04/2022
Registered office address changed from , Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom to 8 the Pavilions, Cranmore Drive Shirley Solihull West Midlands B90 4SB on 2022-04-07
dot icon23/02/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
Confirmation statement made on 2021-11-27 with updates
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon24/03/2021
Micro company accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2020
Termination of appointment of Craig Lawrence Simmonds as a director on 2020-11-06
dot icon21/07/2020
Registered office address changed from , Yoxall House 66 Yoxall Road, Shirley, Solihull, West Midlands, B90 3RP, England to 8 the Pavilions, Cranmore Drive Shirley Solihull West Midlands B90 4SB on 2020-07-21
dot icon03/06/2020
Appointment of Mr Stephen Adams as a director on 2020-06-01
dot icon03/06/2020
Termination of appointment of Adam Graham Lawrence as a director on 2020-06-01
dot icon03/06/2020
Notification of Dm Sales and Lettings Limited as a person with significant control on 2020-06-01
dot icon03/06/2020
Cessation of Red Hot Houses Limited as a person with significant control on 2020-06-01
dot icon17/01/2020
Confirmation statement made on 2019-11-27 with updates
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon24/10/2019
Appointment of Mr Craig Lawrence Simmonds as a director on 2019-10-04
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Director's details changed for Mr Dominic Simon Murphy on 2019-07-23
dot icon21/06/2019
Termination of appointment of David Johnathan Grant as a director on 2019-04-19
dot icon20/06/2019
Termination of appointment of Robert Grant as a director on 2019-04-19
dot icon20/06/2019
Notification of Red Hot Houses Limited as a person with significant control on 2019-04-19
dot icon20/06/2019
Withdrawal of a person with significant control statement on 2019-06-20
dot icon03/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon27/11/2017
Notification of a person with significant control statement
dot icon27/11/2017
Cessation of Dominic Simon Murphy as a person with significant control on 2017-06-12
dot icon27/11/2017
Cessation of Christopher Buckler as a person with significant control on 2017-06-06
dot icon17/11/2017
Appointment of Mr Robert Grant as a director on 2017-06-12
dot icon17/11/2017
Appointment of Mr Adam Graham Lawrence as a director on 2017-06-12
dot icon17/11/2017
Appointment of Mr David Johnathan Grant as a director on 2017-06-12
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon12/06/2017
Termination of appointment of Christopher Buckler as a director on 2017-06-06
dot icon04/01/2017
Director's details changed for Mr. Dominic Murphy on 2017-01-04
dot icon04/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon02/12/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon22/10/2015
Registered office address changed from , C/O Katrina Williams, Blackthorn House St. Paul's Sq., Mary Ann Street, Birmingham, B3 1RL to 8 the Pavilions, Cranmore Drive Shirley Solihull West Midlands B90 4SB on 2015-10-22
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/02/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon27/11/2013
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
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
20
41.13K
-
0.00
134.52K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Dominic Simon
Director
27/11/2013 - Present
15
Buckler, Christopher
Director
27/11/2013 - 06/06/2017
4
Grant, David Jonathan
Director
12/06/2017 - 19/04/2019
27
Simmonds, Craig Lawrence
Director
04/10/2019 - 06/11/2020
-
Lawrence, Adam Graham
Director
12/06/2017 - 01/06/2020
103

Persons with Significant Control

5
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 DOMINIC MURPHY & CO. REAL ESTATE LIMITED

DOMINIC MURPHY & CO. REAL ESTATE LIMITED is an(a) Active company incorporated on 27/11/2013 with the registered office located at 8 The Pavilions, Cranmore Drive, Shirley, Solihull, West Midlands B90 4SB. 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 DOMINIC MURPHY & CO. REAL ESTATE LIMITED?

toggle

DOMINIC MURPHY & CO. REAL ESTATE LIMITED is currently Active. It was registered on 27/11/2013 .

Where is DOMINIC MURPHY & CO. REAL ESTATE LIMITED located?

toggle

DOMINIC MURPHY & CO. REAL ESTATE LIMITED is registered at 8 The Pavilions, Cranmore Drive, Shirley, Solihull, West Midlands B90 4SB.

What does DOMINIC MURPHY & CO. REAL ESTATE LIMITED do?

toggle

DOMINIC MURPHY & CO. REAL ESTATE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for DOMINIC MURPHY & CO. REAL ESTATE LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2024-12-31.