Company NamePeter Murray Financial Management Limited
DirectorStuart John Murray
Company StatusActive
Company Number06622554
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stuart John Murray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RL
Director NameMrs Josephine Ann Harris
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Bakers Court
Bowsetts Lane Ramsden Heath
Billericay
Essex
CM11 1HJ

Contact

Websitewww.petermurray.co.uk/
Telephone01227 634500
Telephone regionCanterbury

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Peter Murray Financial Planning LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,877
Cash£142
Current Liabilities£99,187

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

25 March 2019Delivered on: 2 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 June 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
5 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 June 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
2 April 2019Registration of charge 066225540001, created on 25 March 2019 (11 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 June 2017Notification of Stuart John Murray as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 June 2017Notification of Stuart John Murray as a person with significant control on 6 April 2017 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(3 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(3 pages)
4 April 2016Termination of appointment of Josephine Ann Harris as a director on 30 March 2016 (1 page)
4 April 2016Termination of appointment of Josephine Ann Harris as a director on 30 March 2016 (1 page)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(4 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 November 2014Director's details changed for Mrs Josephine Ann Harris on 21 October 2014 (2 pages)
12 November 2014Director's details changed for Mrs Josephine Ann Harris on 21 October 2014 (2 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 24 October 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 18/06/09; full list of members (3 pages)
26 June 2009Return made up to 18/06/09; full list of members (3 pages)
1 July 2008Ad 25/06/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
1 July 2008Ad 25/06/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
25 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
25 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
18 June 2008Incorporation (13 pages)
18 June 2008Incorporation (13 pages)