Background WavePink WaveYellow Wave

MSL PROPERTY CARE SERVICES HOLDINGS LIMITED (13221250)

MSL PROPERTY CARE SERVICES HOLDINGS LIMITED (13221250) is an active UK company. incorporated on 24 February 2021. with registered office in Halifax. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MSL PROPERTY CARE SERVICES HOLDINGS LIMITED has been registered for 5 years. Current directors include CAQUERET, Fabien Pierre, HARRISON, Jeremy, JOHNSON, James Mark and 2 others.

Company Number
13221250
Status
active
Type
ltd
Incorporated
24 February 2021
Age
5 years
Address
Premier House, Halifax, HX3 9HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAQUERET, Fabien Pierre, HARRISON, Jeremy, JOHNSON, James Mark, KINNEAR, Russell Mark, THOMSON, Andrew Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSL PROPERTY CARE SERVICES HOLDINGS LIMITED

MSL PROPERTY CARE SERVICES HOLDINGS LIMITED is an active company incorporated on 24 February 2021 with the registered office located in Halifax. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MSL PROPERTY CARE SERVICES HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13221250

LTD Company

Age

5 Years

Incorporated 24 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Premier House Canal Street Halifax, HX3 9HT,

Previous Addresses

Schofield Sweeney Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England
From: 24 February 2021To: 26 June 2023
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Left
Feb 23
Loan Secured
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Jun 23
Loan Secured
Jun 23
Director Joined
Apr 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CAQUERET, Fabien Pierre

Active
Canal Street, HalifaxHX3 9HT
Born May 1975
Director
Appointed 07 Apr 2025

HARRISON, Jeremy

Active
Springfield House, LeedsLS1 2AY
Born September 1958
Director
Appointed 24 Feb 2021

JOHNSON, James Mark

Active
Canal Street, HalifaxHX3 9HT
Born November 1973
Director
Appointed 02 Mar 2021

KINNEAR, Russell Mark

Active
Canal Street, HalifaxHX3 9HT
Born January 1971
Director
Appointed 02 Mar 2021

THOMSON, Andrew Neil

Active
Springfield House, LeedsLS1 2AY
Born July 1969
Director
Appointed 24 Feb 2021

BOTTOMLEY, Richard John

Resigned
Springfield House, LeedsLS1 2AY
Born May 1953
Director
Appointed 24 Feb 2021
Resigned 15 Jun 2023

FOSTER, Kingsley Martin

Resigned
Springfield House, LeedsLS1 2AY
Born January 1959
Director
Appointed 02 Mar 2021
Resigned 28 Feb 2023

MOUNTAIN, Geoffrey

Resigned
Springfield House, LeedsLS1 2AY
Born December 1957
Director
Appointed 24 Feb 2021
Resigned 15 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Canal Street, HalifaxHX3 9HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2023

Mr Jeremy Harrison

Ceased
Springfield House, LeedsLS1 2AY
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2021
Ceased 15 Jun 2023

Mr Richard John Bottomley

Ceased
Springfield House, LeedsLS1 2AY
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2021
Ceased 15 Jun 2023

Mr Geoffrey Mountain

Ceased
Springfield House, LeedsLS1 2AY
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2021
Ceased 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Memorandum Articles
29 March 2021
MAMA
Resolution
29 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Incorporation Company
24 February 2021
NEWINCIncorporation