This company is commonly known as Extra Msa Property (uk) Limited. The company was founded 25 years ago and was given the registration number 03696187. The firm's registered office is in PETERBOROUGH. You can find them at Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | EXTRA MSA PROPERTY (UK) LIMITED |
---|---|---|
Company Number | : | 03696187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire, PE7 3UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peterborough Services, Great North Road, Haddon, Peterborough, PE7 3UQ | Director | 01 January 2024 | Active |
Peterborough Services, Great North Road, Haddon, Peterborough, PE7 3UQ | Director | 01 January 2024 | Active |
Peterborough Services, Great North Road, Haddon, Peterborough, PE7 3UQ | Director | 01 January 2024 | Active |
Peterborough Services, Great North Road, Haddon, Peterborough, PE7 3UQ | Director | 01 January 2024 | Active |
6th Floor 180, Piccadilly, London, England, W1J 9ER | Secretary | 06 October 2010 | Active |
12 Vasey Close, Saxilby, Lincoln, LN1 2WG | Secretary | 12 January 1999 | Active |
The Water Tower, Potterhanworth, Lincoln, LN4 2DN | Secretary | 26 June 2000 | Active |
6th Floor 180, Piccadilly, London, England, W1J 9ER | Director | 06 October 2010 | Active |
Peterborough Services, Great North Road, Haddon, Peterborough, PE7 3UQ | Director | 13 June 2022 | Active |
Peterborough Services, Great North Road, Haddon, Peterborough, PE7 3UQ | Director | 13 June 2022 | Active |
White Court, 5 Foxhill Drive, Weetwood, Leeds, LS16 5PG | Director | 01 December 2008 | Active |
180, Piccadilly, 6th Floor, London, England, W1J 9ER | Director | 09 December 2014 | Active |
The Old Rectory, Rectory Road, Coleby, Lincoln, LN5 0AJ | Director | 15 January 1999 | Active |
6th Floor 180, Piccadilly, London, England, W1J 9ER | Director | 06 October 2010 | Active |
The Water Tower, Potterhanworth, Lincoln, LN4 2DN | Director | 26 June 2000 | Active |
1 Castle Hill, Lincoln, LN1 3AA | Director | 13 October 2009 | Active |
The Grange Barlings, Langworth, Lincoln, LN3 5DG | Director | 12 January 1999 | Active |
The Grange, Barlings, Langworth, Lincoln, LN3 5DG | Director | 18 April 2000 | Active |
6th Floor 180, Piccadily, London, W1J 9ER | Director | 13 May 2011 | Active |
Vergers House, 1 The Old Palace Palace Road, Ripon, HG4 3HF | Director | 09 July 2007 | Active |
Dakota Uk Holdco Limited | ||
Notified on | : | 13 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 3rd Floor, 44 Esplanade, St. Helier, Jersey, JE4 9WG |
Nature of control | : |
|
Dakota 1 (Scot) Lp | ||
Notified on | : | 13 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 58 Morrison Street, Morrison Street, Edinburgh, Scotland, EH3 8BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Accounts | Accounts with accounts type full. | Download |
2023-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-21 | Resolution | Resolution. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination secretary company with name termination date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.