Background WavePink WaveYellow Wave

MURRAY ENTERPRISES LIMITED (06268628)

MURRAY ENTERPRISES LIMITED (06268628) is an active UK company. incorporated on 4 June 2007. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MURRAY ENTERPRISES LIMITED has been registered for 18 years. Current directors include MURRAY, Kevin Alfred David.

Company Number
06268628
Status
active
Type
ltd
Incorporated
4 June 2007
Age
18 years
Address
44 Millbay Road, Devon, PL1 3FQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURRAY, Kevin Alfred David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY ENTERPRISES LIMITED

MURRAY ENTERPRISES LIMITED is an active company incorporated on 4 June 2007 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MURRAY ENTERPRISES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06268628

LTD Company

Age

18 Years

Incorporated 4 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

44 Millbay Road Plymouth Devon, PL1 3FQ,

Timeline

5 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
Owner Exit
Jan 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Cleared
Apr 21
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WILLMAN, Aisling

Active
44 Millbay Road, DevonPL1 3FQ
Secretary
Appointed 27 Apr 2021

MURRAY, Kevin Alfred David

Active
44 Millbay Road, DevonPL1 3FQ
Born December 1965
Director
Appointed 04 Jun 2007

GLANVILLE, Jonathan Craig

Resigned
19 Edgcumbe Green, St. AustellPL25 5EE
Secretary
Appointed 04 Jun 2007
Resigned 16 Aug 2007

MURRAY, Lucie

Resigned
109 Gras Lawn, ExeterEX2 4ST
Secretary
Appointed 16 Aug 2007
Resigned 30 Sept 2008

GLANVILLE, Jonathan Craig

Resigned
19 Edgcumbe Green, St. AustellPL25 5EE
Born June 1974
Director
Appointed 04 Jun 2007
Resigned 16 Aug 2007

Persons with significant control

3

1 Active
2 Ceased
Millbay Road, PlymouthPL1 3FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018

Mr Kevin Alfred David Murray

Ceased
44 Millbay Road, DevonPL1 3FQ
Born December 1965

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 01 Jun 2017
Millbay Road, PlymouthPL1 3FQ

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
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
4 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 June 2018
MR05Certification of Charge
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Auditors Resignation Company
23 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Legacy
10 August 2012
MG01MG01
Legacy
4 August 2012
MG01MG01
Legacy
4 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
27 June 2008
88(3)88(3)
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Incorporation Company
4 June 2007
NEWINCIncorporation