Background WavePink WaveYellow Wave

D.B. & H. MURRAY LIMITED (01224494)

D.B. & H. MURRAY LIMITED (01224494) is an active UK company. incorporated on 29 August 1975. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. D.B. & H. MURRAY LIMITED has been registered for 50 years. Current directors include KAYE, David Malcolm.

Company Number
01224494
Status
active
Type
ltd
Incorporated
29 August 1975
Age
50 years
Address
73 Cornhill Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAYE, David Malcolm
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.B. & H. MURRAY LIMITED

D.B. & H. MURRAY LIMITED is an active company incorporated on 29 August 1975 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. D.B. & H. MURRAY LIMITED was registered 50 years ago.(SIC: 68209)

Status

active

Active since 50 years ago

Company No

01224494

LTD Company

Age

50 Years

Incorporated 29 August 1975

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

73 Cornhill Cornhill London, EC3V 3QQ,

Previous Addresses

Conifers School Lane Biddulph Moor Stoke-on-Trent ST8 7HR England
From: 16 January 2020To: 7 August 2025
56 High Street Biddulph Staffs ST8 6AR
From: 29 August 1975To: 16 January 2020
Timeline

11 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Aug 75
Loan Cleared
Sept 20
Loan Cleared
Sept 20
New Owner
Feb 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KAYE, David Malcolm

Active
Cornhill, LondonEC3V 3QQ
Born May 1951
Director
Appointed 07 Aug 2025

MURRAY, Ian Bartley

Resigned
Murray House, Stoke On TrentST8 6AR
Secretary
Appointed N/A
Resigned 07 Aug 2025

KAYE, David Malcolm

Resigned
Cornhill, LondonEC3V 3QQ
Born April 1951
Director
Appointed 07 Aug 2025
Resigned 07 Aug 2025

MURRAY, Donald Bartley

Resigned
15 Cottage Lane, Stoke On TrentST8 7NF
Born July 1920
Director
Appointed N/A
Resigned 14 Jul 2004

MURRAY, Ian Bartley

Resigned
School Lane, Stoke-On-TrentST8 7HR
Born March 1952
Director
Appointed N/A
Resigned 07 Aug 2025

MURRAY ROBERTS, Susan

Resigned
38 Linksway, CongletonCW12 3BS
Born July 1947
Director
Appointed N/A
Resigned 07 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Praetor Investments 2 Ltd

Active
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025

Mrs Susan Murray Roberts

Ceased
Linksway, CongletonCW12 3BS
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2025
Ceased 07 Aug 2025

Mr Ian Bartley Murray

Ceased
Cornhill, LondonEC3V 3QQ
Born March 1952

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 07 Aug 2025
Fundings
Financials
Latest Activities

Filing History

112

Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 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
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Legacy
17 November 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
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 Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
9 August 1993
AUDAUD
Auditors Resignation Company
30 July 1993
AUDAUD
Accounts With Accounts Type Small
25 March 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
20 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 August 1991
AAAnnual Accounts
Legacy
16 July 1991
88(2)R88(2)R
Legacy
12 July 1991
363aAnnual Return
Legacy
5 July 1991
403aParticulars of Charge Subject to s859A
Legacy
7 December 1990
363aAnnual Return
Accounts With Accounts Type Small
12 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
8 August 1988
363363
Accounts With Accounts Type Small
22 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
363363
Accounts With Accounts Type Small
4 July 1986
AAAnnual Accounts
Incorporation Company
29 August 1975
NEWINCIncorporation