UKBizDB.co.uk

PATRICK MURPHY LIMITED

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

This company is commonly known as Patrick Murphy Limited. The company was founded 21 years ago and was given the registration number 04701662. The firm's registered office is in MALDON. You can find them at Arlington House Arlington House, West Station Business Park, Maldon, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PATRICK MURPHY LIMITED
Company Number:04701662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Arlington House Arlington House, West Station Business Park, Maldon, England, CM9 6FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arlington House, Arlington House, West Station Business Park, Maldon, England, CM9 6FF

Director22 June 2021Active
Arlington House, Arlington House, West Station Business Park, Maldon, England, CM9 6FF

Director22 June 2021Active
Arlington House, Arlington House, West Station Business Park, Maldon, England, CM9 6FF

Secretary15 June 2018Active
40-42, High Street, Maldon, England, CM9 5PN

Secretary18 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 March 2003Active
Arlington House, Arlington House, West Station Business Park, Maldon, England, CM9 6FF

Director15 June 2018Active
Arlington House, Arlington House, West Station Business Park, Maldon, England, CM9 6FF

Director18 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 March 2003Active

People with Significant Control

Mrs Kelly Marie Lauder
Notified on:22 June 2021
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Arlington House, Arlington House, Maldon, England, CM9 6FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Alistair Lauder
Notified on:22 June 2021
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Arlington House, Arlington House, Maldon, England, CM9 6FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elizabeth Francis Murphy
Notified on:15 June 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Arlington House, Arlington House, Maldon, England, CM9 6FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Terence Murphy
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Arlington House, Arlington House, Maldon, England, CM9 6FF
Nature of control:
  • Ownership of shares 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 (7 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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.