Background WavePink WaveYellow Wave

MURRAY FRENCH (EXETER) LIMITED (01040336)

MURRAY FRENCH (EXETER) LIMITED (01040336) is an active UK company. incorporated on 28 January 1972. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MURRAY FRENCH (EXETER) LIMITED has been registered for 54 years. Current directors include FRENCH, Benjamin, FRENCH, Jonathan Murray, FRENCH, William Murray Christopher and 1 others.

Company Number
01040336
Status
active
Type
ltd
Incorporated
28 January 1972
Age
54 years
Address
Unit 8, Philip House, Exeter, EX1 3RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRENCH, Benjamin, FRENCH, Jonathan Murray, FRENCH, William Murray Christopher, HOUSE, Richard Hugh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY FRENCH (EXETER) LIMITED

MURRAY FRENCH (EXETER) LIMITED is an active company incorporated on 28 January 1972 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MURRAY FRENCH (EXETER) LIMITED was registered 54 years ago.(SIC: 68209)

Status

active

Active since 54 years ago

Company No

01040336

LTD Company

Age

54 Years

Incorporated 28 January 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Unit 8, Philip House Honiton Road Exeter, EX1 3RU,

Previous Addresses

Philip House Honiton Road Exeter Devon EX1 3RU United Kingdom
From: 20 April 2023To: 2 August 2024
Philip House Honiton Road Exeter Devon EX1 3RU United Kingdom
From: 24 March 2022To: 20 April 2023
1 Aldens Business Court 7a Chudleigh Road Alphington Exeter EX28TS EX2 8TS
From: 28 January 1972To: 24 March 2022
Timeline

27 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Jan 72
Capital Reduction
Aug 10
Share Buyback
Aug 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Funding Round
Nov 11
Loan Secured
Oct 14
Loan Secured
Feb 15
Director Left
Jul 17
Director Left
Sept 17
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Sept 20
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Aug 24
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FRENCH, William

Active
Honiton Road, ExeterEX1 3RU
Secretary
Appointed 08 Dec 2022

FRENCH, Benjamin

Active
Honiton Road, ExeterEX1 3RU
Born June 1996
Director
Appointed 01 Dec 2023

FRENCH, Jonathan Murray

Active
Honiton Road, ExeterEX1 3RU
Born December 1959
Director
Appointed N/A

FRENCH, William Murray Christopher

Active
Honiton Road, ExeterEX1 3RU
Born December 1993
Director
Appointed 01 Dec 2023

HOUSE, Richard Hugh

Active
Honiton Road, ExeterEX1 3RU
Born November 1962
Director
Appointed 28 Sept 2010

YORK, Anthony George

Resigned
Honiton Road, ExeterEX1 3RU
Secretary
Appointed N/A
Resigned 08 Dec 2022

FRENCH, Mary Anne

Resigned
Modbury, ExeterEX6 7SR
Born December 1932
Director
Appointed N/A
Resigned 17 Apr 2017

FRENCH, Murray

Resigned
Modbury, ExeterEX6 7SR
Born April 1927
Director
Appointed N/A
Resigned 27 Jan 2020

SYKES, Helen Jane

Resigned
4 Hill View, BristolBS9 4PZ
Born June 1965
Director
Appointed N/A
Resigned 28 Sept 2010

YORK, Anthony George

Resigned
Honiton Road, ExeterEX1 3RU
Born June 1952
Director
Appointed 28 Sept 2010
Resigned 02 Aug 2024

YORK, Rebecca Anne

Resigned
Aldens Farm 7 Chudleigh Road, ExeterEX2 8TS
Born June 1957
Director
Appointed N/A
Resigned 28 Sept 2010

Persons with significant control

1

Honiton Road, ExeterEX1 3RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Legacy
22 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Capital Cancellation Shares
11 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Change Sail Address Company
5 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
11 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Legacy
15 December 2005
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
15 December 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
88(2)R88(2)R
Resolution
17 January 1995
RESOLUTIONSResolutions
Legacy
17 January 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
403aParticulars of Charge Subject to s859A
Legacy
12 May 1994
403aParticulars of Charge Subject to s859A
Legacy
12 May 1994
403aParticulars of Charge Subject to s859A
Legacy
26 March 1994
395Particulars of Mortgage or Charge
Legacy
26 March 1994
395Particulars of Mortgage or Charge
Legacy
26 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 February 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
23 February 1993
395Particulars of Mortgage or Charge
Legacy
11 December 1992
363b363b
Legacy
19 October 1992
288288
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Legacy
30 July 1991
287Change of Registered Office
Legacy
6 June 1991
288288
Accounts With Accounts Type Full Group
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Legacy
29 November 1990
288288
Accounts With Accounts Type Full Group
11 May 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Legacy
18 May 1988
288288
Accounts With Accounts Type Full Group
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Incorporation Company
28 January 1972
NEWINCIncorporation