MURRAY PARRIS LETTINGS LIMITED
Overview
| Company Name | MURRAY PARRIS LETTINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08865825 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MURRAY PARRIS LETTINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MURRAY PARRIS LETTINGS LIMITED located?
| Registered Office Address | 18-20 Canterbury Road CT5 4EY Whitstable Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MURRAY PARRIS LETTINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVID CLARKE ESTATE AGENTS (WHITSTABLE) LTD | Jan 28, 2014 | Jan 28, 2014 |
What are the latest accounts for MURRAY PARRIS LETTINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for MURRAY PARRIS LETTINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2025 |
| Overdue | No |
What are the latest filings for MURRAY PARRIS LETTINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Ian John Murray as a person with significant control on Feb 04, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Ian John Murray on Feb 04, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2021 with updates | 5 pages | CS01 | ||||||||||
Cessation of Daren Colin Parris as a person with significant control on Jan 31, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Daren Colin Parris as a director on Jan 31, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Ian John Murray as a person with significant control on Jan 20, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Ian John Murray on Jan 20, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Mr Ian John Murray as a person with significant control on Feb 01, 2019 | 2 pages | PSC04 | ||||||||||
Notification of Daren Parris as a person with significant control on Feb 01, 2019 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Ian John Murray as a person with significant control on Jan 02, 2019 | 2 pages | PSC04 | ||||||||||
Cessation of Stephen William Mcmillan as a person with significant control on Jan 02, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Daren Parris as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of MURRAY PARRIS LETTINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Ian John | Director | 139c Tankerton Road CT5 2AW Whitstable Vaughan House Kent England | United Kingdom | British | 92893770006 | |||||
| COBB, Paul | Director | - 20 Canterbury Road CT5 4EY Whitstable 18 Kent England | United Kingdom | British | 184600560001 | |||||
| MCMILLAN, Stephen William | Director | Seafield Road CT11 0AX Ramsgate 34 Kent England | England | British | 174412170001 | |||||
| PARRIS, Daren Colin | Director | Hampton CT6 8DJ Herne Bay 23 Harcourt Drive Kent England | England | British | 255078530001 |
Who are the persons with significant control of MURRAY PARRIS LETTINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daren Colin Parris | Feb 01, 2019 | Hampton CT6 8DJ Herne Bay 23 Harcourt Drive Kent England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen William Mcmillan | Apr 06, 2016 | CT11 0AX Ramsgate 34 Seafield Road Kent England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian John Murray | Apr 06, 2016 | 139c Tankerton Road CT5 2AW Whitstable Vaughan House Kent England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0