SELF-STORAGE ASSOCIATION LIMITED

SELF-STORAGE ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSELF-STORAGE ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03132537
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SELF-STORAGE ASSOCIATION LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is SELF-STORAGE ASSOCIATION LIMITED located?

    Registered Office Address
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SELF-STORAGE ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SELF-STORAGE ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for SELF-STORAGE ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon Forrester as a secretary on Sep 16, 2025

    2 pagesAP03

    Termination of appointment of Rennie Brice Schafer as a secretary on Sep 16, 2025

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Termination of appointment of Christopher Paul Bryan as a director on Jun 05, 2025

    1 pagesTM01

    Termination of appointment of John James Barnes as a director on Jun 05, 2025

    1 pagesTM01

    Termination of appointment of Sara Ann Brennan as a director on Jun 05, 2025

    1 pagesTM01

    Appointment of Mr Dominic Oliver Paul Hampson as a director on Jun 05, 2025

    2 pagesAP01

    Appointment of Mr Stuart Michael Beavers as a director on Jun 05, 2025

    2 pagesAP01

    Appointment of Mr Bill Brennan as a director on Jun 05, 2025

    2 pagesAP01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Termination of appointment of Alison Mary Goodwin as a director on Jun 04, 2024

    1 pagesTM01

    Termination of appointment of Adrian Charles Jonathan Lee as a director on Jun 04, 2024

    1 pagesTM01

    Appointment of Mr Paul Lewis Whittaker as a director on Jun 04, 2024

    2 pagesAP01

    Appointment of Hazel Ann Edwards as a director on Jun 04, 2024

    2 pagesAP01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Appointment of Mr Andrew Geoffrey Marks as a director on Jun 22, 2023

    2 pagesAP01

    Termination of appointment of David John Davies as a director on Jun 22, 2023

    1 pagesTM01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Appointment of Ms Karen Ann Murrell as a director on Jul 01, 2022

    2 pagesAP01

    Appointment of Mr John James Barnes as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Duncan Geoffrey Bell as a director on Jun 30, 2022

    1 pagesTM01

    Who are the officers of SELF-STORAGE ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORRESTER, Simon
    The Charters
    WS13 7LX Lichfield
    32 The Charters
    England
    Secretary
    The Charters
    WS13 7LX Lichfield
    32 The Charters
    England
    340320560001
    BEAVERS, Stuart Michael
    Stirling Way
    WD6 2BT Borehamwood
    Safestore Brittanic House
    England
    Director
    Stirling Way
    WD6 2BT Borehamwood
    Safestore Brittanic House
    England
    EnglandBritish337082670001
    BRENNAN, Bill
    Chertsey Business Park
    Hanworth Lane
    KT16 9GJ Chertsey
    Unit 1
    England
    Director
    Chertsey Business Park
    Hanworth Lane
    KT16 9GJ Chertsey
    Unit 1
    England
    EnglandAustralian337082460001
    EDWARDS, Hazel Ann
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    EnglandBritish323782200001
    HAMPSON, Dominic Oliver Paul
    Place Road
    PO31 7AE Cowes
    Innerspaces Self Storage
    England
    Director
    Place Road
    PO31 7AE Cowes
    Innerspaces Self Storage
    England
    EnglandBritish331967950001
    HENNEY, Alexander Christian
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    EnglandBritish286568720001
    HOWARD, Edward Victor
    c/o Mega Storage
    Grove Road
    Sawston
    CB22 3TJ Cambridge
    Dales Manor Business Park
    England
    Director
    c/o Mega Storage
    Grove Road
    Sawston
    CB22 3TJ Cambridge
    Dales Manor Business Park
    England
    EnglandBritish113809580002
    MARKS, Andrew Geoffrey
    The Gullet
    CW5 5SZ Nantwich
    Self Storage Association
    England
    Director
    The Gullet
    CW5 5SZ Nantwich
    Self Storage Association
    England
    EnglandBritish236769390001
    MURRELL, Karen Ann
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    EnglandBritish298205090001
    SANDERSON, Emma Natalie
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    EnglandBritish286567110001
    WHITTAKER, Paul Lewis
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    EnglandBritish276339950001
    SCHAFER, Rennie Brice
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Secretary
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    178395620001
    SKELDING, Michael
    42 Heath Street
    B79 7JH Tamworth
    Staffordshire
    Secretary
    42 Heath Street
    B79 7JH Tamworth
    Staffordshire
    British85674750001
    WALKER, Rodney Clive
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Secretary
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    British106323100001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    LEES LIMITED
    13-17 Station Avenue
    CR3 6LB Caterham
    Surrey
    Secretary
    13-17 Station Avenue
    CR3 6LB Caterham
    Surrey
    69147930001
    BARNES, John James
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    EnglandBritish298200680001
    BEAVERS, Stuart Michael
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    EnglandBritish199359400002
    BELL, Duncan Geoffrey
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    United KingdomBritish219793170001
    BRENNAN, Sara Ann
    Ford Road
    KT16 8HG Chertsey
    Unit 3
    England
    Director
    Ford Road
    KT16 8HG Chertsey
    Unit 3
    England
    EnglandAustralian158621050003
    BRYAN, Christopher Paul
    Wentloog Road
    Rumney
    CF3 2ER Cardiff
    Blue Self Storage
    Wales
    Director
    Wentloog Road
    Rumney
    CF3 2ER Cardiff
    Blue Self Storage
    Wales
    WalesBritish258661300001
    BURLEIGH, Andrew David
    24 Churchside
    DA13 0SJ Vigo Village
    Kent
    Director
    24 Churchside
    DA13 0SJ Vigo Village
    Kent
    British62142150001
    BURNETT, Angus Piers
    6 Marlborough Mews
    SW2 5TE London
    Director
    6 Marlborough Mews
    SW2 5TE London
    United KingdomBritish57875300003
    CHESTERTON-KAY, Emma
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    EnglandBritish235068890001
    COLE, John Robin
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    United KingdomBritish196136810001
    DAVIES, David John
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    EnglandBritish109742150003
    DAVIES, David John
    Old Compton Lane
    GU9 8BS Farnham
    10
    Surrey
    Director
    Old Compton Lane
    GU9 8BS Farnham
    10
    Surrey
    United KingdomBritish109742150002
    DE RYCKMAN DE BETZ, Frederic Lambert Jean
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    United KingdomBelgian116870760004
    DOMAN, Peter Mark William
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    EnglandBritish174254930001
    DONALDSON, Andrew Stuart
    Sandborough
    151-155 Sandbach Road North Alsager
    ST7 2AU Stoke On Trent
    Director
    Sandborough
    151-155 Sandbach Road North Alsager
    ST7 2AU Stoke On Trent
    British58242610001
    DUCK, Jonathan Matthew
    Marlow Wood
    OX39 4BS Chinnor Hill
    Oxfordshire
    Director
    Marlow Wood
    OX39 4BS Chinnor Hill
    Oxfordshire
    United KingdomBritish93284580001
    EDGE, Roderick Boris Clifford
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    Director
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    SurreyBritish15622690001
    FABRE, Susan Deborah
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    United KingdomBritish103329630001
    FAHEY, Paul Anthony
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    Director
    Priestley House
    The Gullet
    CW5 5SZ Nantwich
    Cheshire
    EnglandBritish115561700002
    FAHEY, Paul Anthony
    The Old Rectory
    Church Green Warburton
    WA13 9SS Lymm
    Cheshire
    Director
    The Old Rectory
    Church Green Warburton
    WA13 9SS Lymm
    Cheshire
    EnglandBritish115561700002

    What are the latest statements on persons with significant control for SELF-STORAGE ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0