EXTRASTAKE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EXTRASTAKE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02059333

Incorporation date

29/09/1986

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon19/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon17/06/2025
Cessation of James Collins as a person with significant control on 2025-06-04
dot icon12/06/2025
Director's details changed for Mark Saul Pearlman on 2025-06-04
dot icon10/06/2025
Director's details changed for Mark Saul Pearlman on 2025-06-09
dot icon10/06/2025
Change of details for Mr Mark Saul Pearlman as a person with significant control on 2025-06-09
dot icon09/06/2025
Registered 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
dot icon09/06/2025
Registered 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
dot icon09/06/2025
Change of details for Ms Joanna Katherine Hosseini as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Mr James Collins as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Yaroslava Bespyanska as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Mr Fariborz Fallah Tafti as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Mr Oleksiy Demydenko as a person with significant control on 2025-06-09
dot icon09/06/2025
Director's details changed for Ms Rachel Alexandra Morris on 2025-06-09
dot icon09/06/2025
Change of details for Ms Rachel Alexandra Morris as a person with significant control on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Fariborz Fallah Tafti on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Oleksiy Demydenko on 2025-06-09
dot icon09/06/2025
Director's details changed for Ms Joanna Katherine Hosseini on 2025-06-09
dot icon18/03/2025
Accounts for a dormant company made up to 2024-09-29
dot icon21/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon20/06/2024
Notification of Rachel Alexandra Morris as a person with significant control on 2024-06-17
dot icon20/06/2024
Notification of Joanna Katherine Hosseini as a person with significant control on 2024-06-17
dot icon20/06/2024
Notification of James Collins as a person with significant control on 2024-06-17
dot icon20/06/2024
Notification of Fariborz Fallah Tafti as a person with significant control on 2024-06-17
dot icon20/06/2024
Notification of Yaroslava Bespyanska as a person with significant control on 2024-06-20
dot icon20/06/2024
Notification of Oleksiy Demydenko as a person with significant control on 2024-06-20
dot icon20/06/2024
Director's details changed for Mark Saul Pearlman on 2024-06-17
dot icon20/06/2024
Change of details for Mr Mark Saul Pearlman as a person with significant control on 2024-06-17
dot icon26/02/2024
Accounts for a dormant company made up to 2023-09-29
dot icon11/01/2024
Termination of appointment of James Collins as a director on 2023-06-12
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-09-29
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartalome, Lina Crocefissa
Director
10/11/1993 - 31/07/1995
-
Bourne, Jennifer Rachel
Secretary
15/05/2000 - 23/11/2002
-
Demydenko, Oleksiy
Director
22/03/2022 - Present
-
Wertheim, Samantha Jane
Director
31/07/1995 - 19/06/2007
-
Reid, Andrew Harold Noble
Director
30/09/1994 - 23/11/2002
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXTRASTAKE PROPERTY MANAGEMENT LIMITED

EXTRASTAKE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 29/09/1986 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXTRASTAKE PROPERTY MANAGEMENT LIMITED?

toggle

EXTRASTAKE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 29/09/1986 .

Where is EXTRASTAKE PROPERTY MANAGEMENT LIMITED located?

toggle

EXTRASTAKE PROPERTY MANAGEMENT LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does EXTRASTAKE PROPERTY MANAGEMENT LIMITED do?

toggle

EXTRASTAKE PROPERTY MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EXTRASTAKE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-06-04 with updates.