Background WavePink WaveYellow Wave

MURRAY JOHN LIMITED (05867360)

MURRAY JOHN LIMITED (05867360) is an active UK company. incorporated on 5 July 2006. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. MURRAY JOHN LIMITED has been registered for 19 years. Current directors include HODGSON, Murray John.

Company Number
05867360
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
41 Smithers Lane East Peckham, Tonbridge, TN12 5HS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HODGSON, Murray John
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY JOHN LIMITED

MURRAY JOHN LIMITED is an active company incorporated on 5 July 2006 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. MURRAY JOHN LIMITED was registered 19 years ago.(SIC: 68201)

Status

active

Active since 19 years ago

Company No

05867360

LTD Company

Age

19 Years

Incorporated 5 July 2006

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 3 February 2026
For period ending 20 January 2026
Contact
Address

41 Smithers Lane East Peckham Tonbridge, TN12 5HS,

Previous Addresses

Unit3, the Glenmore Centre Castle Road Eurolink Sittingbourne Kent ME10 3GL
From: 5 July 2006To: 31 January 2024
Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Sept 22
Owner Exit
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HODGSON, Murray John

Active
41 Smithers Lane, TonbridgeTN12 5HS
Secretary
Appointed 28 Jul 2006

HODGSON, Murray John

Active
41 Smithers Lane, TonbridgeTN12 5HS
Born November 1968
Director
Appointed 28 Jul 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 05 Jul 2006
Resigned 05 Jul 2006

STANTON-GLEAVES, Robin James

Resigned
15 Braeburn Way, West MallingME19 4BN
Born February 1968
Director
Appointed 28 Jul 2006
Resigned 06 Apr 2022

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 05 Jul 2006
Resigned 05 Jul 2006

Persons with significant control

3

1 Active
2 Ceased

Mrs Amanda Hodgson

Ceased
The Glenmore Centre, SittingbourneME10 3GL
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2022
Ceased 19 Jan 2023

Mr Robin James Stanton-Gleaves

Ceased
Braeburn Way, West MallingME19 4BN
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 06 Apr 2022

Mr Murray John Hodgson

Active
Smithers Lane, TonbridgeTN12 5HS
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
16 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Sail Address Company With Old Address
8 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Move Registers To Sail Company
25 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
20 December 2007
287Change of Registered Office
Legacy
3 September 2007
363aAnnual Return
Legacy
3 September 2007
353353
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
225Change of Accounting Reference Date
Legacy
8 November 2006
88(2)R88(2)R
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
287Change of Registered Office
Legacy
11 August 2006
288aAppointment of Director or Secretary
Incorporation Company
5 July 2006
NEWINCIncorporation