Background WavePink WaveYellow Wave

MURRAY FRENCH 2010 LIMITED (07367598)

MURRAY FRENCH 2010 LIMITED (07367598) is an active UK company. incorporated on 7 September 2010. 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 2010 LIMITED has been registered for 15 years. Current directors include FRENCH, Jonathan Murray, HOUSE, Richard Hugh, YORK, Anthony George.

Company Number
07367598
Status
active
Type
ltd
Incorporated
7 September 2010
Age
15 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, Jonathan Murray, HOUSE, Richard Hugh, YORK, Anthony George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY FRENCH 2010 LIMITED

MURRAY FRENCH 2010 LIMITED is an active company incorporated on 7 September 2010 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 2010 LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07367598

LTD Company

Age

15 Years

Incorporated 7 September 2010

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

Overdue

11 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 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: 24 March 2022To: 2 August 2024
1 Aldens Business Court 7a Chudleigh Road Alphington Exeter EX2 8TS
From: 7 September 2010To: 24 March 2022
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Jul 17
Director Left
Sept 17
Director Left
Sept 20
Owner Exit
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

YORK, Anthony

Active
Honiton Road, ExeterEX1 3RU
Secretary
Appointed 07 Sept 2010

FRENCH, Jonathan Murray

Active
Honiton Road, ExeterEX1 3RU
Born December 1959
Director
Appointed 07 Sept 2010

HOUSE, Richard Hugh

Active
Honiton Road, ExeterEX1 3RU
Born November 1962
Director
Appointed 07 Sept 2010

YORK, Anthony George

Active
Honiton Road, ExeterEX1 3RU
Born June 1952
Director
Appointed 07 Sept 2010

FRENCH, Mary Anne

Resigned
7a Chudleigh Road, ExeterEX2 8TS
Born December 1932
Director
Appointed 07 Sept 2010
Resigned 17 Apr 2017

FRENCH, Murray

Resigned
7a Chudleigh Road, ExeterEX2 8TS
Born April 1927
Director
Appointed 07 Sept 2010
Resigned 27 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
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 28 Jun 2024

Mr Jonathan Murray French

Ceased
Honiton Road, ExeterEX1 3RU
Born December 1959

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 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
10 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC 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
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
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
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 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
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 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
15 September 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
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Incorporation Company
7 September 2010
NEWINCIncorporation