UKBizDB.co.uk

EXTRA MSA PROPERTY (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire, PE7 3UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peterborough Services, Great North Road, Haddon, Peterborough, PE7 3UQ

Director01 January 2024Active
Peterborough Services, Great North Road, Haddon, Peterborough, PE7 3UQ

Director01 January 2024Active
Peterborough Services, Great North Road, Haddon, Peterborough, PE7 3UQ

Director01 January 2024Active
Peterborough Services, Great North Road, Haddon, Peterborough, PE7 3UQ

Director01 January 2024Active
6th Floor 180, Piccadilly, London, England, W1J 9ER

Secretary06 October 2010Active
12 Vasey Close, Saxilby, Lincoln, LN1 2WG

Secretary12 January 1999Active
The Water Tower, Potterhanworth, Lincoln, LN4 2DN

Secretary26 June 2000Active
6th Floor 180, Piccadilly, London, England, W1J 9ER

Director06 October 2010Active
Peterborough Services, Great North Road, Haddon, Peterborough, PE7 3UQ

Director13 June 2022Active
Peterborough Services, Great North Road, Haddon, Peterborough, PE7 3UQ

Director13 June 2022Active
White Court, 5 Foxhill Drive, Weetwood, Leeds, LS16 5PG

Director01 December 2008Active
180, Piccadilly, 6th Floor, London, England, W1J 9ER

Director09 December 2014Active
The Old Rectory, Rectory Road, Coleby, Lincoln, LN5 0AJ

Director15 January 1999Active
6th Floor 180, Piccadilly, London, England, W1J 9ER

Director06 October 2010Active
The Water Tower, Potterhanworth, Lincoln, LN4 2DN

Director26 June 2000Active
1 Castle Hill, Lincoln, LN1 3AA

Director13 October 2009Active
The Grange Barlings, Langworth, Lincoln, LN3 5DG

Director12 January 1999Active
The Grange, Barlings, Langworth, Lincoln, LN3 5DG

Director18 April 2000Active
6th Floor 180, Piccadily, London, W1J 9ER

Director13 May 2011Active
Vergers House, 1 The Old Palace Palace Road, Ripon, HG4 3HF

Director09 July 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-21Resolution

Resolution.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.