Company NameMurphy Golborne Limited
Company StatusActive
Company Number13499294
CategoryPrivate Limited Company
Incorporation Date7 July 2021(2 years, 9 months ago)
Previous NameAghoco 2074 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(1 week after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed14 July 2021(1 week after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Secretary NameJohn Patrick Murphy
StatusCurrent
Appointed14 July 2021(1 week after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Michael David Carpenter
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(2 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameKevin Patrick Joseph Moriarty
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2022)
RoleGroup Investment Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 July 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

15 February 2024Appointment of Mr Michael David Carpenter as a director on 6 February 2024 (2 pages)
9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 May 2023Accounts for a small company made up to 31 December 2022 (16 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 September 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
31 August 2022Change of details for Murphy Rail Projects Limited as a person with significant control on 6 October 2021 (2 pages)
5 April 2022Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2022 (1 page)
30 July 2021Cessation of Inhoco Formations Limited as a person with significant control on 23 July 2021 (1 page)
30 July 2021Notification of Murphy Rail Projects Limited as a person with significant control on 23 July 2021 (2 pages)
26 July 2021Appointment of John Patrick Murphy as a secretary on 14 July 2021 (2 pages)
24 July 2021Appointment of Mr John Paul Murphy as a director on 14 July 2021 (2 pages)
24 July 2021Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Hiview House Highgate Road London NW5 1TN on 24 July 2021 (1 page)
24 July 2021Appointment of Kevin Patrick Joseph Moriarty as a director on 14 July 2021 (2 pages)
24 July 2021Termination of appointment of Inhoco Formations Limited as a director on 14 July 2021 (1 page)
24 July 2021Termination of appointment of a G Secretarial Limited as a secretary on 14 July 2021 (1 page)
24 July 2021Termination of appointment of a G Secretarial Limited as a director on 14 July 2021 (1 page)
24 July 2021Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
24 July 2021Termination of appointment of Roger Hart as a director on 14 July 2021 (1 page)
24 July 2021Appointment of Mr Joseph John Ledwidge as a director on 14 July 2021 (2 pages)
14 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-13
(3 pages)
7 July 2021Incorporation
Statement of capital on 2021-07-07
  • GBP 1
(25 pages)