Background WavePink WaveYellow Wave

EXTRA MSA PROPERTY (UK) LIMITED (03696187)

EXTRA MSA PROPERTY (UK) LIMITED (03696187) is an active UK company. incorporated on 12 January 1999. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXTRA MSA PROPERTY (UK) LIMITED has been registered for 27 years. Current directors include DOBSON, Thomas Alexander, ENUSON, Dennis, MENDENHALL, Ross and 1 others.

Company Number
03696187
Status
active
Type
ltd
Incorporated
12 January 1999
Age
27 years
Address
Peterborough Services Great North Road, Peterborough, PE7 3UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOBSON, Thomas Alexander, ENUSON, Dennis, MENDENHALL, Ross, ROWELL, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRA MSA PROPERTY (UK) LIMITED

EXTRA MSA PROPERTY (UK) LIMITED is an active company incorporated on 12 January 1999 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EXTRA MSA PROPERTY (UK) LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03696187

LTD Company

Age

27 Years

Incorporated 12 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

EXTRA MSA PROPERTY UK LIMITED
From: 27 October 2010To: 11 November 2010
GOLD STAR MSA FORECOURTS LIMITED
From: 12 January 1999To: 27 October 2010
Contact
Address

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

Previous Addresses

1 Castle Hill Lincoln LN1 3AA
From: 12 January 1999To: 5 November 2010
Timeline

28 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Oct 09
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Aug 11
Director Left
Dec 11
Director Joined
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Sept 17
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Owner Exit
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DOBSON, Thomas Alexander

Active
Great North Road, PeterboroughPE7 3UQ
Born January 1977
Director
Appointed 01 Jan 2024

ENUSON, Dennis

Active
Great North Road, PeterboroughPE7 3UQ
Born August 1969
Director
Appointed 01 Jan 2024

MENDENHALL, Ross

Active
Great North Road, PeterboroughPE7 3UQ
Born April 1976
Director
Appointed 01 Jan 2024

ROWELL, Andrew

Active
Great North Road, PeterboroughPE7 3UQ
Born November 1977
Director
Appointed 01 Jan 2024

MCCARNEY, Harold Denis

Resigned
Piccadilly, LondonW1J 9ER
Secretary
Appointed 06 Oct 2010
Resigned 13 Jun 2022

PONTING, Adrian Nigel

Resigned
12 Vasey Close, LincolnLN1 2WG
Secretary
Appointed 12 Jan 1999
Resigned 19 Oct 2009

PULLAN, Gordon Waite

Resigned
The Water Tower, LincolnLN4 2DN
Secretary
Appointed 26 Jun 2000
Resigned 06 Oct 2010

BEEVERS, Craig Stuart

Resigned
Piccadilly, LondonW1J 9ER
Born January 1968
Director
Appointed 06 Oct 2010
Resigned 13 May 2011

DE RUN, Hamish Nihal Malcom

Resigned
Great North Road, PeterboroughPE7 3UQ
Born November 1976
Director
Appointed 13 Jun 2022
Resigned 01 Jan 2024

DINHAM, Michael Ridgway

Resigned
Great North Road, PeterboroughPE7 3UQ
Born July 1959
Director
Appointed 13 Jun 2022
Resigned 01 Jan 2024

GOODWILL, Geoffrey Mortimer

Resigned
White Court, LeedsLS16 5PG
Born January 1944
Director
Appointed 01 Dec 2008
Resigned 06 Oct 2010

GREENWOOD, Christopher Stephen

Resigned
Piccadilly, LondonW1J 9ER
Born January 1977
Director
Appointed 09 Dec 2014
Resigned 31 Aug 2017

LONG, Andrew Edward

Resigned
The Old Rectory, LincolnLN5 0AJ
Born April 1960
Director
Appointed 15 Jan 1999
Resigned 23 Oct 2008

MCCARNEY, Harold Denis

Resigned
Piccadilly, LondonW1J 9ER
Born March 1971
Director
Appointed 06 Oct 2010
Resigned 13 Jun 2022

PULLAN, Gordon Waite

Resigned
The Water Tower, LincolnLN4 2DN
Born May 1953
Director
Appointed 26 Jun 2000
Resigned 06 Oct 2010

SPOUGE, Stephen William

Resigned
1 Castle HillLN1 3AA
Born April 1944
Director
Appointed 13 Oct 2009
Resigned 06 Oct 2010

SPOUGE, Stephen William

Resigned
The Grange Barlings, LincolnLN3 5DG
Born April 1944
Director
Appointed 12 Jan 1999
Resigned 09 Jul 2007

SPOUGE, Timothy James

Resigned
The Grange, LincolnLN3 5DG
Born October 1976
Director
Appointed 18 Apr 2000
Resigned 06 Oct 2010

THAKORE, Trishul

Resigned
Piccadily, LondonW1J 9ER
Born February 1980
Director
Appointed 13 May 2011
Resigned 13 Jun 2022

WADE, Robert Alexander Mercer

Resigned
Vergers House, RiponHG4 3HF
Born May 1943
Director
Appointed 09 Jul 2007
Resigned 06 Oct 2010

Persons with significant control

3

2 Active
1 Ceased

Cbre Infrastructure Single Limited

Active
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Aug 2023
44 Esplanade, St. HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2022
Ceased 13 Jun 2022
Morrison Street, EdinburghEH3 8BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 13 Jun 2022
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2025
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2022
PSC09Update to PSC Statements
Resolution
21 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Mortgage Satisfy Charge Full
30 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 November 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Miscellaneous
26 May 2011
MISCMISC
Miscellaneous
12 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Account Reference Date Company Previous Extended
15 December 2010
AA01Change of Accounting Reference Date
Memorandum Articles
15 November 2010
MEM/ARTSMEM/ARTS
Resolution
15 November 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Certificate Change Of Name Company
27 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2010
CONNOTConfirmation Statement Notification
Legacy
16 October 2010
MG01MG01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
21 May 2005
403aParticulars of Charge Subject to s859A
Legacy
21 May 2005
403aParticulars of Charge Subject to s859A
Legacy
21 May 2005
403aParticulars of Charge Subject to s859A
Legacy
21 May 2005
403aParticulars of Charge Subject to s859A
Legacy
21 May 2005
403aParticulars of Charge Subject to s859A
Legacy
21 May 2005
403aParticulars of Charge Subject to s859A
Resolution
10 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 March 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
3 July 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1999
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
403aParticulars of Charge Subject to s859A
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
225Change of Accounting Reference Date
Incorporation Company
12 January 1999
NEWINCIncorporation