This company is commonly known as Extraurban Property Management Limited. The company was founded 34 years ago and was given the registration number 02451897. The firm's registered office is in CARLISLE. You can find them at The Letting Centre, 55/57 Warwick Road, Carlisle, . This company's SIC code is 98000 - Residents property management.
Name | : | EXTRAURBAN PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02451897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Letting Centre, 55/57 Warwick Road, Carlisle, United Kingdom, CA1 1EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 River View, Denton Mill Close, Carlisle, United Kingdom, CA2 5NF | Director | 15 January 2008 | Active |
The Bulman Partnership, Wayside, Rickerby, Carlisle, United Kingdom, CA3 9AA | Secretary | 01 October 2001 | Active |
17 Knowe Road, Carlisle, CA3 9EQ | Secretary | 22 April 1998 | Active |
Howrigg East Curthwaite, Wigton, CA7 8BL | Secretary | 12 December 1994 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | - | Active |
Roella, Blackbank, Longtown, CA6 5LQ | Director | - | Active |
Roella, Blackbank, Longtown, CA6 5LQ | Director | - | Active |
49 East Dale Street, Denton Holme, Carlisle, CA2 5JZ | Director | 25 March 1997 | Active |
6, Brunswick Street, Carlisle, United Kingdom, CA1 1PN | Director | 13 May 2011 | Active |
45 East Dale Street, Carlisle, CA2 5JZ | Director | 29 September 2004 | Active |
30 Carrwood Drive, Kirkham, Preston, PR4 2YQ | Director | 23 February 2006 | Active |
61 East Dale Street, Carlisle, CA2 5JZ | Director | 08 February 1993 | Active |
61 East Dale Street, Carlisle, CA2 5JZ | Director | 12 December 1996 | Active |
Barrockstown, Westlinton, Carlisle, England, CA6 6AE | Director | 25 April 2018 | Active |
51 East Dale Street, Denton Holme, Carlisle, CA2 5JZ | Director | 01 November 2001 | Active |
51 East Dale Street, Denton Holme, Carlisle, CA2 5JZ | Director | 26 November 1993 | Active |
43 East Dale Street, Carlisle, CA2 5JZ | Director | 07 November 2006 | Active |
Mr Philip John Bulman | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wayside, Rickerby, Carlisle, England, CA3 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-09-30 | Address | Move registers to sail company with new address. | Download |
2023-09-30 | Address | Change sail address company with new address. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-08-14 | Officers | Termination secretary company with name termination date. | Download |
2020-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.