UKBizDB.co.uk

ES MURRAY HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Es Murray House Limited. The company was founded 24 years ago and was given the registration number NI037562. The firm's registered office is in CO. TYRONE. You can find them at 17-19 Dungannon Road, Cookstown, Co. Tyrone, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ES MURRAY HOUSE LIMITED
Company Number:NI037562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1999
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL

Secretary02 July 2020Active
130 Drum Road, Cookstown, Co Tyrone, BT80 9DN

Director16 December 1999Active
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL

Director02 June 2020Active
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL

Secretary16 November 2006Active
Drumcairne House, 18 Drumcairne Road, Stewartstown, BT71 5AD

Secretary16 December 1999Active
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL

Director10 May 2015Active
Drumcairne House, 18 Drumcairne Road, Stewartstown, BT71 5AD

Director16 December 1999Active
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL

Director02 June 2020Active
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL

Director12 October 2011Active
21 Arthur Street, Belfast, BT1 4GA

Director13 December 1999Active
17-19 Dungannon Road, Cookstown, Co. Tyrone, BT80 8TL

Director12 October 2011Active

People with Significant Control

Larkfield Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, George Street, London, England, W1U 8NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Change of name

Certificate change of name company.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.