D.L.MURRAY PROPERTIES LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » South Staffordshire » WS11 8SZ
Company number 00619151
Status Active
Incorporation Date 20 January 1959
Company Type Private Limited Company
Address 54A NUTHURST DRIVE, CANNOCK, STAFFORDSHIRE, WS11 8SZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 10,150 . The most likely internet sites of D.L.MURRAY PROPERTIES LIMITED are www.dlmurrayproperties.co.uk, and www.d-l-murray-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. The distance to to Bloxwich North Rail Station is 3 miles; to Bloxwich Rail Station is 3.5 miles; to Coseley Rail Station is 9 miles; to Dudley Port Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D L Murray Properties Limited is a Private Limited Company. The company registration number is 00619151. D L Murray Properties Limited has been working since 20 January 1959. The present status of the company is Active. The registered address of D L Murray Properties Limited is 54a Nuthurst Drive Cannock Staffordshire Ws11 8sz. . WESTBURY, Martin is a Secretary of the company. MURRAY-REA, Enid Dorothy is a Director of the company. Secretary EVANS, Norman Robert has been resigned. Secretary MURRAY-REA, Enid Dorothy has been resigned. Director REA, David Reginald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WESTBURY, Martin
Appointed Date: 01 April 2005

Director

Resigned Directors

Secretary
EVANS, Norman Robert
Resigned: 31 March 2005
Appointed Date: 31 December 1994

Secretary
MURRAY-REA, Enid Dorothy
Resigned: 31 December 1994

Director
REA, David Reginald
Resigned: 31 December 1994
89 years old

Persons With Significant Control

Mrs Enid Dorothy Murray-Rea
Notified on: 1 December 2016
91 years old
Nature of control: Ownership of shares – 75% or more

D.L.MURRAY PROPERTIES LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,150

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,150

...
... and 75 more events
07 Sep 1987
Secretary resigned;new secretary appointed

08 Oct 1986
Full accounts made up to 31 December 1985

08 Oct 1986
Return made up to 06/10/86; full list of members

08 Jul 1986
Particulars of mortgage/charge

20 Jan 1959
Incorporation

D.L.MURRAY PROPERTIES LIMITED Charges

4 July 1986
Charge
Delivered: 8 July 1986
Status: Satisfied
Persons entitled: Bass Mitchells & Butlers Limited
Description: F/Hold and l/hold premises at the corner of mill street and…
15 April 1983
Legal charge
Delivered: 27 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold plot 7, old penkridge road, cannock, staffordshire…
22 September 1982
Legal charge
Delivered: 30 September 1982
Status: Satisfied on 2 February 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold land situate between pye green road, and view…
18 February 1982
Legal charge
Delivered: 1 March 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 2 grange drive, cannock, staffs.
1 February 1982
Legal charge
Delivered: 9 February 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 128 old penkridge road, cannock. Staffs. Title no. Sf…
13 June 1977
Legal charge
Delivered: 21 June 1977
Status: Satisfied on 2 February 2001
Persons entitled: Barclays Bank PLC
Description: Land situate between pye green road and view street…
28 October 1974
Mortgage
Delivered: 31 October 1974
Status: Outstanding
Persons entitled: Wolverhampton Building Society.
Description: Plots 40 and 41 hawkesville development cannock 33 and 35…
30 January 1974
Mortgage
Delivered: 7 February 1974
Status: Outstanding
Persons entitled: Wolverhampton Building Socy.
Description: All land messuage & premises known as 148 hednesford. Road…
7 March 1972
Mortgage
Delivered: 9 March 1972
Status: Outstanding
Persons entitled: The Wolverhampton Freeholders Permanent Building Society
Description: Plot 27 hawkesville development cannock, staffs together…
16 October 1963
Mortgage
Delivered: 4 November 1963
Status: Outstanding
Persons entitled: The Wolverhampton F/Holders Permanent Building Society
Description: Plot 4 old fallow farm estate, cannock, staffs. And…
29 May 1963
Charge
Delivered: 5 June 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at view st and adjoining land at foster avenue…
13 December 1961
Mortgage
Delivered: 14 December 1961
Status: Outstanding
Persons entitled: Wolverhampton F/Holders Permanent Building Society
Description: 93 high green, cannock, staffs.