Murray Edwards Developments Limited


Founded in 1999, Murray Edwards Developments, classified under reg no. 03721386 is an active company. Currently registered at New Hall Huntingdon Road CB3 0DF, the company has been in the business for twenty five years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Monday 30th December 2013 Murray Edwards Developments Limited is no longer carrying the name New Hall Developments.

The company has 2 directors, namely Dorothy B., Robert H.. Of them, Robert H. has been with the company the longest, being appointed on 17 September 2018 and Dorothy B. has been with the company for the least time - from 1 September 2021. 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.

Murray Edwards Developments Limited Address / Contact

Office Address New Hall Huntingdon Road
Office Address2 Cambridge
Town
Post code CB3 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03721386
Date of Incorporation Thu, 25th Feb 1999
Industry Development of building projects
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Dorothy B.

Position: Director

Appointed: 01 September 2021

Robert H.

Position: Director

Appointed: 17 September 2018

Robert G.

Position: Secretary

Appointed: 01 October 2013

Resigned: 10 January 2018

Robert G.

Position: Director

Appointed: 01 October 2013

Resigned: 30 September 2018

Barbara S.

Position: Director

Appointed: 08 July 2013

Resigned: 31 August 2021

Joanna W.

Position: Secretary

Appointed: 21 January 2013

Resigned: 30 September 2013

Joanna W.

Position: Director

Appointed: 21 January 2013

Resigned: 30 September 2013

Leo M.

Position: Director

Appointed: 26 November 2012

Resigned: 08 January 2018

Ruth L.

Position: Director

Appointed: 25 January 2012

Resigned: 12 July 2013

Paola M.

Position: Secretary

Appointed: 27 April 2010

Resigned: 01 January 2013

Paola M.

Position: Director

Appointed: 27 April 2010

Resigned: 01 January 2013

Jennifer B.

Position: Director

Appointed: 01 October 2008

Resigned: 11 November 2011

Jennifer B.

Position: Secretary

Appointed: 01 October 2008

Resigned: 27 April 2010

Anne L.

Position: Director

Appointed: 25 February 1999

Resigned: 30 September 2008

Nicholas W.

Position: Director

Appointed: 25 February 1999

Resigned: 27 April 2010

Nicholas W.

Position: Secretary

Appointed: 25 February 1999

Resigned: 27 April 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 February 1999

Resigned: 25 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1999

Resigned: 25 February 1999

Elizabeth A.

Position: Director

Appointed: 25 February 1999

Resigned: 31 August 2012

Company previous names

New Hall Developments December 30, 2013
New Hall Conferences June 15, 1999

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Small company accounts for the period up to Friday 30th June 2023
filed on: 22nd, November 2023
Free Download (11 pages)

Company search

Advertisements