Background WavePink WaveYellow Wave

MSA PROPERTY DEVELOPMENTS LIMITED (04962431)

MSA PROPERTY DEVELOPMENTS LIMITED (04962431) is an active UK company. incorporated on 13 November 2003. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MSA PROPERTY DEVELOPMENTS LIMITED has been registered for 22 years.

Company Number
04962431
Status
active
Type
ltd
Incorporated
13 November 2003
Age
22 years
Address
3 Barrow Way, Wetherby, LS22 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSA PROPERTY DEVELOPMENTS LIMITED

MSA PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 13 November 2003 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MSA PROPERTY DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04962431

LTD Company

Age

22 Years

Incorporated 13 November 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

3 Barrow Way Wetherby, LS22 6BL,

Previous Addresses

Pippin House Sessay Thirsk North Yorkshire YO7 3BE
From: 13 November 2003To: 14 November 2018
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Joined
Jan 20
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
14 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
13 November 2007
363aAnnual Return
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
18 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
88(2)R88(2)R
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
2 December 2004
225Change of Accounting Reference Date
Legacy
27 May 2004
287Change of Registered Office
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Incorporation Company
13 November 2003
NEWINCIncorporation