MURDOCH COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MURDOCH COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02593312

Incorporation date

20/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

5 Flat 5, Murdoch Court, 27 Murdoch Road, Wokingham, Berkshire RG40 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1991)
dot icon07/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon02/04/2026
Termination of appointment of June Rubens as a director on 2026-03-30
dot icon02/04/2026
Termination of appointment of Denise Margaret Battams as a director on 2026-03-30
dot icon02/04/2026
Termination of appointment of Susan Caroline Halstead as a director on 2026-03-30
dot icon21/03/2026
Termination of appointment of Gerald William Bailey as a director on 2026-03-19
dot icon21/03/2026
Termination of appointment of Ethel Mary Bailey as a director on 2026-03-19
dot icon10/10/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Appointment of Mr Jason Potter as a director on 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon31/03/2024
Registered office address changed from Flat 6 Murdoch Court 27 Murdoch Road Wokingham RG40 2DQ England to 5 Flat 5, Murdoch Court 27 Murdoch Road Wokingham Berkshire RG40 2DQ on 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon29/02/2024
Appointment of Mrs Ethel Mary Bailey as a director on 2024-02-28
dot icon28/02/2024
Termination of appointment of Marroussia Diane Vivienne Lennon as a director on 2024-02-26
dot icon28/02/2024
Appointment of Mrs Helen Mary Cryer as a secretary on 2024-02-28
dot icon28/02/2024
Appointment of Mr Gerald William Bailey as a director on 2024-02-28
dot icon28/02/2024
Termination of appointment of Sinead Katya Mcleish as a secretary on 2024-02-28
dot icon19/09/2023
Registered office address changed from Flat 1 Murdoch Court 27 Murdoch Road Wokingham RG40 2DQ England to Flat 6 Murdoch Court 27 Murdoch Road Wokingham RG40 2DQ on 2023-09-19
dot icon12/09/2023
Termination of appointment of Diana Jacqueline Goodenough as a director on 2023-08-30
dot icon12/09/2023
Termination of appointment of Sarah Louise Steele as a secretary on 2023-08-30
dot icon12/09/2023
Appointment of Mrs Sinead Katya Mcleish as a secretary on 2023-08-30
dot icon11/07/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon02/07/2021
Micro company accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon24/08/2020
Appointment of Mrs Denise Margaret Battams as a director on 2020-08-11
dot icon01/07/2020
Micro company accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-03-20 with updates
dot icon05/04/2020
Statement of capital following an allotment of shares on 2019-08-13
dot icon11/07/2019
Registered office address changed from Flat 6, Murdoch Court 27 Murdoch Road Wokingham Berkshire RG40 2DQ England to Flat 1 Murdoch Court 27 Murdoch Road Wokingham RG40 2DQ on 2019-07-11
dot icon10/07/2019
Termination of appointment of Diane Brewer as a director on 2019-06-30
dot icon10/07/2019
Appointment of Mrs Sarah Louise Steele as a secretary on 2019-06-30
dot icon10/07/2019
Termination of appointment of Ian Charles Brewer as a secretary on 2019-06-30
dot icon31/05/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon10/07/2018
Appointment of Miss Karen Teresa Milner as a director on 2018-06-26
dot icon09/05/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon13/06/2017
Registered office address changed from Flat 1 Murdoch Court 27 Murdoch Road Wokingham Berkshire RG40 2DQ to Flat 6, Murdoch Court 27 Murdoch Road Wokingham Berkshire RG40 2DQ on 2017-06-13
dot icon11/06/2017
Termination of appointment of Christina Pedersen as a director on 2017-06-06
dot icon10/05/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon14/08/2016
Appointment of Mrs Susan Caroline Halstead as a director on 2016-08-14
dot icon14/08/2016
Appointment of Mrs June Rubens as a director on 2016-08-14
dot icon14/08/2016
Appointment of Mrs Penelope Linda Horsburgh as a director on 2016-08-14
dot icon08/08/2016
Appointment of Mrs Marroussia Diane Vivienne Lennon as a director on 2016-08-08
dot icon19/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/04/2016
Appointment of Mrs Diane Brewer as a director on 2016-04-26
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon01/02/2016
Director's details changed for Miss Christina Pedersen on 2016-02-01
dot icon08/01/2016
Appointment of Miss Christina Pedersen as a director on 2015-11-24
dot icon08/01/2016
Termination of appointment of Nicholas Lester Horsburgh as a director on 2016-01-01
dot icon08/01/2016
Termination of appointment of Penelope Linda Horsburgh as a director on 2016-01-01
dot icon18/12/2015
Appointment of Penelope Linda Horsburgh as a director on 2015-12-09
dot icon18/12/2015
Appointment of Nicholas Lester Horsburgh as a director on 2015-12-09
dot icon20/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Susan Caroline Halstead as a secretary on 2014-01-16
dot icon10/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/04/2014
Appointment of Mr Ian Charles Brewer as a secretary on 2014-01-17
dot icon10/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon10/04/2014
Director's details changed for Diana Jacqueline Goodenough on 2014-04-10
dot icon27/01/2014
Rectified This document was removed from the public register on 16/10/2014 as it was invalid or ineffective
dot icon12/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-20
dot icon08/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-20
dot icon08/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-20
dot icon12/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 20/03/09; full list of members
dot icon22/12/2008
Secretary appointed susan caroline halstead
dot icon22/12/2008
Appointment terminated secretary mary taylor
dot icon27/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 20/03/08; no change of members
dot icon03/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/04/2007
Return made up to 20/03/07; full list of members
dot icon07/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 20/03/06; full list of members
dot icon27/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/04/2005
New director appointed
dot icon18/04/2005
Return made up to 20/03/05; full list of members
dot icon18/04/2005
Director resigned
dot icon29/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 20/03/04; full list of members
dot icon17/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/04/2003
Return made up to 20/03/03; full list of members
dot icon31/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 20/03/02; full list of members
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New secretary appointed
dot icon18/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/04/2001
Return made up to 20/03/01; full list of members
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
New director appointed
dot icon11/07/2000
Full accounts made up to 2000-03-31
dot icon11/04/2000
Return made up to 20/03/00; full list of members
dot icon05/07/1999
Full accounts made up to 1999-03-31
dot icon25/05/1999
Full accounts made up to 1998-03-31
dot icon25/05/1999
Return made up to 20/03/99; no change of members
dot icon21/05/1998
Full accounts made up to 1997-03-31
dot icon05/05/1998
Return made up to 20/03/98; full list of members
dot icon11/07/1997
Return made up to 20/03/97; no change of members
dot icon01/04/1997
Full accounts made up to 1996-03-31
dot icon02/05/1996
Return made up to 20/03/96; no change of members
dot icon02/05/1996
Return made up to 20/03/95; full list of members
dot icon02/05/1996
Return made up to 20/03/94; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon31/08/1993
Return made up to 20/03/93; no change of members
dot icon01/07/1993
Full accounts made up to 1992-03-31
dot icon15/12/1992
Return made up to 20/03/92; full list of members
dot icon20/03/1991
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
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
24.67K
-
0.00
-
-
2023
0
11.81K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Jason
Director
31/03/2025 - Present
-
Lennon, Marroussia Diane Vivienne
Director
08/08/2016 - 26/02/2024
2
Rubens, Derek
Director
20/03/2001 - 20/03/2001
-
Drake, Susan
Director
20/03/2002 - 22/10/2004
-
Halstead, Susan Caroline
Director
14/08/2016 - 30/03/2026
-

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 MURDOCH COURT MANAGEMENT LIMITED

MURDOCH COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 20/03/1991 with the registered office located at 5 Flat 5, Murdoch Court, 27 Murdoch Road, Wokingham, Berkshire RG40 2DQ. There are currently 4 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 MURDOCH COURT MANAGEMENT LIMITED?

toggle

MURDOCH COURT MANAGEMENT LIMITED is currently Active. It was registered on 20/03/1991 .

Where is MURDOCH COURT MANAGEMENT LIMITED located?

toggle

MURDOCH COURT MANAGEMENT LIMITED is registered at 5 Flat 5, Murdoch Court, 27 Murdoch Road, Wokingham, Berkshire RG40 2DQ.

What does MURDOCH COURT MANAGEMENT LIMITED do?

toggle

MURDOCH COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MURDOCH COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-20 with no updates.