Background WavePink WaveYellow Wave

MURPHY ESTATES (RESIDENTIAL) LIMITED (03393957)

MURPHY ESTATES (RESIDENTIAL) LIMITED (03393957) is an active UK company. incorporated on 27 June 1997. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MURPHY ESTATES (RESIDENTIAL) LIMITED has been registered for 28 years. Current directors include MURPHY, Benjamin John, MURPHY, Simon James.

Company Number
03393957
Status
active
Type
ltd
Incorporated
27 June 1997
Age
28 years
Address
C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge, Corby, NN18 9AS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, Benjamin John, MURPHY, Simon James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURPHY ESTATES (RESIDENTIAL) LIMITED

MURPHY ESTATES (RESIDENTIAL) LIMITED is an active company incorporated on 27 June 1997 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MURPHY ESTATES (RESIDENTIAL) LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03393957

LTD Company

Age

28 Years

Incorporated 27 June 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

KING & MURPHY ENTERPRISES LIMITED
From: 1 May 2003To: 20 October 2016
KING AUTOMOTIVE LIMITED
From: 21 August 1997To: 1 May 2003
SELECTCENTRE LIMITED
From: 27 June 1997To: 21 August 1997
Contact
Address

C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge Great Folds Road Corby, NN18 9AS,

Previous Addresses

Csh Consulting PO Box 7784 Kettering Northants NN16 6NU England
From: 5 May 2017To: 3 March 2024
13 Forest Glade Kettering Northamptonshire NN16 9SP
From: 10 February 2015To: 5 May 2017
63 Broad Green Wellingborough Northamptonshire NN8 4LQ
From: 27 June 1997To: 10 February 2015
Timeline

22 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Dec 11
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
May 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Feb 22
Loan Secured
Mar 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MURPHY, Benjamin John

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Secretary
Appointed 01 Oct 2016

MURPHY, Benjamin John

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Born April 1982
Director
Appointed 01 Apr 2003

MURPHY, Simon James

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Born September 1977
Director
Appointed 01 Apr 2003

MURPHY, Ann Elizabeth

Resigned
Forest Glade, KetteringNN16 9SP
Secretary
Appointed 27 Jun 1997
Resigned 01 Oct 2016

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 27 Jun 1997
Resigned 27 Jun 1997

MURPHY, Andrew Robert

Resigned
The Manor House 12 The Green, KetteringNN14 4AB
Born September 1950
Director
Appointed 27 Jun 1997
Resigned 17 Nov 2001

MURPHY, Ann Elizabeth

Resigned
15 St Marys Avenue, FinedonNN9 5JQ
Born August 1953
Director
Appointed 01 Apr 2003
Resigned 13 Dec 2011

WILKINSON, Robert John

Resigned
Rolleston Hall, RollestonLE7 9EN
Born July 1962
Director
Appointed 17 Nov 2001
Resigned 31 Mar 2003

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 27 Jun 1997
Resigned 27 Jun 1997

Persons with significant control

2

Mr Benjamin John Murphy

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Simon James Murphy

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Resolution
20 October 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Legacy
2 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
18 February 2009
287Change of Registered Office
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Legacy
28 November 2006
288cChange of Particulars
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
353353
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
8 May 2003
MEM/ARTSMEM/ARTS
Legacy
8 May 2003
123Notice of Increase in Nominal Capital
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
88(2)R88(2)R
Resolution
22 April 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
287Change of Registered Office
Incorporation Company
27 June 1997
NEWINCIncorporation