UKBizDB.co.uk

EXTRAURBAN PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 River View, Denton Mill Close, Carlisle, United Kingdom, CA2 5NF

Director15 January 2008Active
The Bulman Partnership, Wayside, Rickerby, Carlisle, United Kingdom, CA3 9AA

Secretary01 October 2001Active
17 Knowe Road, Carlisle, CA3 9EQ

Secretary22 April 1998Active
Howrigg East Curthwaite, Wigton, CA7 8BL

Secretary12 December 1994Active
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

Director25 March 1997Active
6, Brunswick Street, Carlisle, United Kingdom, CA1 1PN

Director13 May 2011Active
45 East Dale Street, Carlisle, CA2 5JZ

Director29 September 2004Active
30 Carrwood Drive, Kirkham, Preston, PR4 2YQ

Director23 February 2006Active
61 East Dale Street, Carlisle, CA2 5JZ

Director08 February 1993Active
61 East Dale Street, Carlisle, CA2 5JZ

Director12 December 1996Active
Barrockstown, Westlinton, Carlisle, England, CA6 6AE

Director25 April 2018Active
51 East Dale Street, Denton Holme, Carlisle, CA2 5JZ

Director01 November 2001Active
51 East Dale Street, Denton Holme, Carlisle, CA2 5JZ

Director26 November 1993Active
43 East Dale Street, Carlisle, CA2 5JZ

Director07 November 2006Active

People with Significant Control

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:
  • Significant influence or control

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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-26Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-09-30Address

Move registers to sail company with new address.

Download
2023-09-30Address

Change sail address company with new address.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-08-14Officers

Termination secretary company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Address

Change registered office address company with date old address new address.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.