Gerry Murphy Ltd

DataGardener
gerry murphy ltd
live
Micro

Gerry Murphy Ltd

10031730Private Limited With Share Capital

Nightingale House, 46/48 East Street, Epsom, KT171HQ
Incorporated

29/02/2016

Company Age

10 years

Directors

2

Employees

4

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Gerry Murphy Ltd (10031730) is a private limited with share capital incorporated on 29/02/2016 (10 years old) and registered in epsom, KT171HQ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Gerry murphy ltd is a company based out of archway house 81-82 portsmouth road, surbiton, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 29/02/2016
KT171HQ
4 employees

Financial Overview

Total Assets

£6.08M

Liabilities

£1.15M

Net Assets

£4.93M

Est. Turnover

£927.1K

AI Estimated
Unreported
Cash

£1.51M

Key Metrics

4

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

55
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-07-2016
Capital Alter Shares Subdivision
Category:Capital
Date:25-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2016
Incorporation Company
Category:Incorporation
Date:29-02-2016

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date19/05/2025
Latest Accounts31/03/2025

Trading Addresses

Nightingale House, 46-48 East Street, Epsom, KT171HQRegistered
St James House, 9-15 St James' Road, Surbiton, Surrey, KT64QH

Contact

07761930875
Nightingale House, 46/48 East Street, Epsom, KT171HQ