Murban Holdings Limited KENT


Founded in 1995, Murban Holdings, classified under reg no. 03009828 is an active company. Currently registered at 31-33 Albion Place ME14 5DZ, Kent the company has been in the business for twenty nine years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Wednesday 3rd May 2023 Murban Holdings Limited is no longer carrying the name St Augustines Estates (kensington).

Currently there are 2 directors in the the company, namely Michelle P. and David P.. In addition one secretary - Sian D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Murban Holdings Limited Address / Contact

Office Address 31-33 Albion Place
Office Address2 Maidstone
Town Kent
Post code ME14 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03009828
Date of Incorporation Fri, 13th Jan 1995
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Michelle P.

Position: Director

Appointed: 15 February 2024

Sian D.

Position: Secretary

Appointed: 11 November 2021

David P.

Position: Director

Appointed: 01 July 2021

Barry R.

Position: Secretary

Appointed: 01 December 2005

Resigned: 11 November 2021

Sarah R.

Position: Director

Appointed: 30 November 2005

Resigned: 01 July 2021

Frances T.

Position: Secretary

Appointed: 28 March 1995

Resigned: 01 December 2005

Hugh E.

Position: Director

Appointed: 24 February 1995

Resigned: 01 December 2005

Nathalie M.

Position: Secretary

Appointed: 24 February 1995

Resigned: 27 March 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1995

Resigned: 24 February 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 January 1995

Resigned: 24 February 1995

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is David P. This PSC and has 75,01-100% shares. The second entity in the PSC register is Barry R. This PSC owns 75,01-100% shares. Moving on, there is Sarah R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

David P.

Notified on 11 November 2021
Nature of control: 75,01-100% shares

Barry R.

Notified on 1 July 2021
Ceased on 11 November 2021
Nature of control: 75,01-100% shares

Sarah R.

Notified on 30 November 2016
Ceased on 1 July 2021
Nature of control: 75,01-100% shares

Company previous names

St Augustines Estates (kensington) May 3, 2023
Flowerchoice April 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth99 396109 733121 158       
Balance Sheet
Current Assets1 5051 5055137 884165 083164 526180 441184 276179 396197 171
Net Assets Liabilities   184 751197 106209 314    
Cash Bank In Hand55        
Net Assets Liabilities Including Pension Asset Liability99 396110 833121 158       
Stocks Inventory1 5001 500        
Tangible Fixed Assets232 317232 317        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve99 394109 731        
Shareholder Funds99 396109 733121 158       
Other
Creditors   155 230170 074157 309168 616168 545166 174174 996
Fixed Assets232 317232 317232 317202 097202 097202 097202 097202 097202 097202 297
Net Current Assets Liabilities-132 361-219 424-110 59917 3464 9917 21711 82515 73113 22222 175
Total Assets Less Current Liabilities99 956112 893121 718184 751197 106209 314213 922217 828215 319224 472
Creditors Due After One Year5603 160560       
Creditors Due Within One Year133 866120 929110 604       
Investments Fixed Assets 100 000        
Non-instalment Debts Due After5 Years5603 160        
Number Shares Allotted 2        
Par Value Share 1        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation232 317232 317        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 23rd, October 2023
Free Download (6 pages)

Company search

Advertisements