Company NameMSL Property Services Holdings Limited
Company StatusActive
Company Number14619263
CategoryPrivate Limited Company
Incorporation Date26 January 2023(1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jeremy Harrison
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(same day as company formation)
RoleDirector And Chartered Accountant
Country of ResidenceEngland
Correspondence AddressPremier House 1 Canal Street
Halifax
West Yorkshire
HX3 9HT
Director NameMs Claire Alvarez
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(4 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Martin Thomas Donnachie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(4 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House 1 Canal Street
Halifax
West Yorkshire
HX3 9HT

Location

Registered AddressPremier House
1 Canal Street
Halifax
West Yorkshire
HX3 9HT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Next Accounts Due26 October 2024 (6 months from now)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

15 June 2023Delivered on: 26 June 2023
Persons entitled: Foresight Regional Investment Iii LP

Classification: A registered charge
Outstanding
15 June 2023Delivered on: 19 June 2023
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

15 July 2023Change of share class name or designation (2 pages)
14 July 2023Sub-division of shares on 15 June 2023 (4 pages)
5 July 2023Memorandum and Articles of Association (42 pages)
5 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided shares 15/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 June 2023Notification of a person with significant control statement (2 pages)
28 June 2023Statement of capital following an allotment of shares on 15 June 2023
  • GBP 860,704.5
(4 pages)
28 June 2023Statement of capital following an allotment of shares on 15 June 2023
  • GBP 793,529.5
(4 pages)
26 June 2023Appointment of Mr Martin Thomas Donnachie as a director on 15 June 2023 (2 pages)
26 June 2023Cessation of Jeremy Harrison as a person with significant control on 15 June 2023 (1 page)
26 June 2023Registration of charge 146192630002, created on 15 June 2023 (93 pages)
26 June 2023Appointment of Claire Alvarez as a director on 15 June 2023 (2 pages)
19 June 2023Registration of charge 146192630001, created on 15 June 2023 (50 pages)
9 February 2023Current accounting period extended from 31 January 2024 to 28 February 2024 (1 page)
26 January 2023Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-01-26
  • GBP 1
(28 pages)