EXTRASTAKE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

17/06/2517 June 2025 NewCessation of James Collins as a person with significant control on 2025-06-04

View Document

12/06/2512 June 2025 NewDirector's details changed for Mark Saul Pearlman on 2025-06-04

View Document

10/06/2510 June 2025 NewDirector's details changed for Mark Saul Pearlman on 2025-06-09

View Document

10/06/2510 June 2025 NewChange of details for Mr Mark Saul Pearlman as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Mr Oleksiy Demydenko on 2025-06-09

View Document

09/06/259 June 2025 NewRegistered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 NewRegistered office address changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 NewChange of details for Ms Rachel Alexandra Morris as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 NewChange of details for Mr Oleksiy Demydenko as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 NewChange of details for Mr Fariborz Fallah Tafti as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 NewChange of details for Mr James Collins as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Ms Joanna Katherine Hosseini on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Mr Fariborz Fallah Tafti on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Ms Rachel Alexandra Morris on 2025-06-09

View Document

09/06/259 June 2025 NewChange of details for Ms Joanna Katherine Hosseini as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 NewChange of details for Yaroslava Bespyanska as a person with significant control on 2025-06-09

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

20/06/2420 June 2024 Notification of Joanna Katherine Hosseini as a person with significant control on 2024-06-17

View Document

20/06/2420 June 2024 Notification of James Collins as a person with significant control on 2024-06-17

View Document

20/06/2420 June 2024 Notification of Fariborz Fallah Tafti as a person with significant control on 2024-06-17

View Document

20/06/2420 June 2024 Notification of Yaroslava Bespyanska as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Notification of Rachel Alexandra Morris as a person with significant control on 2024-06-17

View Document

20/06/2420 June 2024 Notification of Oleksiy Demydenko as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mr Mark Saul Pearlman as a person with significant control on 2024-06-17

View Document

20/06/2420 June 2024 Director's details changed for Mark Saul Pearlman on 2024-06-17

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-09-29

View Document

11/01/2411 January 2024 Termination of appointment of James Collins as a director on 2023-06-12

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/20

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

29/07/2029 July 2020 APPOINTMENT TERMINATED, SECRETARY MARK PEARLMAN

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KATHERINE SMITH / 01/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ALEXANDRA MORRIS / 01/06/2018

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SAUL PEARLMAN

View Document

26/06/1726 June 2017 CHANGE PERSON AS DIRECTOR

View Document

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK SAUL PEARLMAN / 23/06/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAUL PEARLMAN / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLLINS / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ALEXANDRA MORRIS / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / FARIBORZ FALLAH TAFTI / 23/06/2017

View Document

23/12/1623 December 2016 CURREXT FROM 31/03/2017 TO 29/09/2017

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAUL PEARLMAN / 12/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KATHERINE SMITH / 12/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ALEXANDRA MORRIS / 12/07/2016

View Document

12/07/1612 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK SAUL PEARLMAN / 12/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLLINS / 12/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

08/07/158 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR DESMOND PEREIRA

View Document

16/07/1416 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM REAR OFFICE 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTFORDSHIRE WD23 1EE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 28 CAVENDISH DRIVE EDGWARE MIDDLESEX HA8 7NS

View Document

25/06/1325 June 2013 04/06/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAUL PEARLMAN / 31/01/2013

View Document

18/02/1318 February 2013 Annual return made up to 4 June 2012 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM MANOR VILLAS 161/163 STATION ROAD LONDON N3 2SP

View Document

18/02/1318 February 2013 COMPANY RESTORED ON 18/02/2013

View Document

15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/09/117 September 2011 04/06/11 NO CHANGES

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 04/06/10 NO CHANGES

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK PEARLMAN / 01/06/2009

View Document

08/08/098 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SMITH / 01/06/2009

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA WERTHEIM

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/12/085 December 2008 DISS40 (DISS40(SOAD))

View Document

04/12/084 December 2008 DIRECTOR APPOINTED JAMES COLLINS

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

18/11/0818 November 2008 FIRST GAZETTE

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/06/0114 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/03/962 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/962 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/09/9215 September 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/07/905 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/07/905 July 1990 EXEMPTION FROM APPOINTING AUDITORS 21/05/90

View Document

05/07/905 July 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 EXEMPTION FROM APPOINTING AUDITORS 210589

View Document

17/08/8917 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/08/8917 August 1989 RETURN MADE UP TO 04/06/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 EXEMPTION FROM APPOINTING AUDITORS 280288

View Document

18/05/8818 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

26/04/8826 April 1988 RETURN MADE UP TO 13/03/88; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8618 December 1986 REGISTERED OFFICE CHANGED ON 18/12/86 FROM: 47 BRUNSWICK PLACE, LONDON, N1 6EE

View Document

18/12/8618 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8629 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company