Company NameD.J. & M.P. Murray (Properties) Limited
DirectorMichael Patrick Murray
Company StatusActive
Company Number00899641
CategoryPrivate Limited Company
Incorporation Date3 March 1967(57 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Patrick Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1993(25 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusCurrent
Appointed14 March 2000(33 years after company formation)
Appointment Duration24 years, 1 month
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameMary Catheane Moane
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(24 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 November 2000)
RoleHousewife
Correspondence Address32 Queens Road
Doncaster
South Yorkshire
DN1 2NQ
Director NameMichael Patrick Murray
Date of BirthJune 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(24 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address39 Stirling Street
Hyde Park
Doncaster
South Yorkshire
DN1 3QS
Secretary NameMichael Patrick Murray
NationalityAmerican
StatusResigned
Appointed10 July 1991(24 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address39 Stirling Street
Hyde Park
Doncaster
South Yorkshire
DN1 3QS
Secretary NameMichael Patrick Murray
NationalityBritish
StatusResigned
Appointed01 April 1996(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address9 Warnington Drive
Bessacosi
Doncaster
South Yorkshire
DN4 6ST
Director NameNicola Marie Murray
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(33 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 July 2011)
RoleInterior Designer
Correspondence Address12 Drayton Gardens
London
SW10 9SA

Location

Registered Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18.2k at £1Prorun LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

10 November 1976Delivered on: 17 November 1976
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands and premises:- 27 cleveland road, armthorpe doncaster, south yorkshire, tog. With all fixtures.
Outstanding

Filing History

28 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
2 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
2 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 18,150
(4 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 18,150
(4 pages)
22 July 2015Director's details changed for Mr Michael Patrick Murray on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Michael Patrick Murray on 22 July 2015 (2 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 18,150
(4 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 18,150
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
25 July 2012Termination of appointment of Nicola Murray as a director (1 page)
25 July 2012Termination of appointment of Nicola Murray as a director (1 page)
13 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 July 2011Secretary's details changed for Company Creations & Control Ltd on 10 July 2011 (2 pages)
13 July 2011Secretary's details changed for Company Creations & Control Ltd on 10 July 2011 (2 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Company Creations & Control Ltd on 10 July 2010 (2 pages)
13 July 2010Secretary's details changed for Company Creations & Control Ltd on 10 July 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
5 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
11 July 2008Director's change of particulars / nicky murray / 13/02/2007 (1 page)
11 July 2008Director's change of particulars / nicky murray / 13/02/2007 (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 10/07/07; full list of members (2 pages)
18 July 2007Return made up to 10/07/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2006Return made up to 10/07/06; full list of members (2 pages)
18 July 2006Return made up to 10/07/06; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
22 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 July 2005Return made up to 10/07/05; full list of members (2 pages)
15 July 2005Return made up to 10/07/05; full list of members (2 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
16 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 August 2003Return made up to 10/07/03; full list of members (7 pages)
11 August 2003Return made up to 10/07/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2002Return made up to 10/07/02; full list of members (7 pages)
30 July 2002Return made up to 10/07/02; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
8 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
10 October 2001Return made up to 10/07/01; full list of members (6 pages)
10 October 2001Return made up to 10/07/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
14 July 2000Return made up to 10/07/00; full list of members (6 pages)
14 July 2000Return made up to 10/07/00; full list of members (6 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 August 1999Return made up to 10/07/99; full list of members (6 pages)
19 August 1999Secretary's particulars changed;director's particulars changed (1 page)
19 August 1999Secretary's particulars changed;director's particulars changed (1 page)
19 August 1999Return made up to 10/07/99; full list of members (6 pages)
28 January 1999Registered office changed on 28/01/99 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
28 January 1999Registered office changed on 28/01/99 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 January 1999Registered office changed on 11/01/99 from: carbon chambers 7 hall gate doncaster south yorkshire DN1 3LU (1 page)
11 January 1999Registered office changed on 11/01/99 from: carbon chambers 7 hall gate doncaster south yorkshire DN1 3LU (1 page)
27 August 1998Return made up to 10/07/98; no change of members (4 pages)
27 August 1998Return made up to 10/07/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (9 pages)
4 December 1997Full accounts made up to 31 March 1997 (9 pages)
4 August 1997Return made up to 10/07/97; no change of members (4 pages)
4 August 1997Return made up to 10/07/97; no change of members (4 pages)
22 July 1996Full accounts made up to 31 March 1996 (9 pages)
22 July 1996Full accounts made up to 31 March 1996 (9 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 September 1995Full accounts made up to 31 March 1995 (9 pages)
22 September 1995Full accounts made up to 31 March 1995 (9 pages)