SELF-STORAGE ASSOCIATION LIMITED
Overview
| Company Name | SELF-STORAGE ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03132537 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SELF-STORAGE ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SELF-STORAGE ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for SELF-STORAGE ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Forrester as a secretary on Sep 16, 2025 | 2 pages | AP03 | ||
Termination of appointment of Rennie Brice Schafer as a secretary on Sep 16, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Termination of appointment of Christopher Paul Bryan as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of John James Barnes as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sara Ann Brennan as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Appointment of Mr Dominic Oliver Paul Hampson as a director on Jun 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr Stuart Michael Beavers as a director on Jun 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr Bill Brennan as a director on Jun 05, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Termination of appointment of Alison Mary Goodwin as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Adrian Charles Jonathan Lee as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paul Lewis Whittaker as a director on Jun 04, 2024 | 2 pages | AP01 | ||
Appointment of Hazel Ann Edwards as a director on Jun 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Appointment of Mr Andrew Geoffrey Marks as a director on Jun 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of David John Davies as a director on Jun 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Appointment of Ms Karen Ann Murrell as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr John James Barnes as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Duncan Geoffrey Bell as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Who are the officers of SELF-STORAGE ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORRESTER, Simon | Secretary | The Charters WS13 7LX Lichfield 32 The Charters England | 340320560001 | |||||||
| BEAVERS, Stuart Michael | Director | Stirling Way WD6 2BT Borehamwood Safestore Brittanic House England | England | British | 337082670001 | |||||
| BRENNAN, Bill | Director | Chertsey Business Park Hanworth Lane KT16 9GJ Chertsey Unit 1 England | England | Australian | 337082460001 | |||||
| EDWARDS, Hazel Ann | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | England | British | 323782200001 | |||||
| HAMPSON, Dominic Oliver Paul | Director | Place Road PO31 7AE Cowes Innerspaces Self Storage England | England | British | 331967950001 | |||||
| HENNEY, Alexander Christian | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | England | British | 286568720001 | |||||
| HOWARD, Edward Victor | Director | c/o Mega Storage Grove Road Sawston CB22 3TJ Cambridge Dales Manor Business Park England | England | British | 113809580002 | |||||
| MARKS, Andrew Geoffrey | Director | The Gullet CW5 5SZ Nantwich Self Storage Association England | England | British | 236769390001 | |||||
| MURRELL, Karen Ann | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | England | British | 298205090001 | |||||
| SANDERSON, Emma Natalie | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | England | British | 286567110001 | |||||
| WHITTAKER, Paul Lewis | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | England | British | 276339950001 | |||||
| SCHAFER, Rennie Brice | Secretary | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | 178395620001 | |||||||
| SKELDING, Michael | Secretary | 42 Heath Street B79 7JH Tamworth Staffordshire | British | 85674750001 | ||||||
| WALKER, Rodney Clive | Secretary | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | British | 106323100001 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| LEES LIMITED | Secretary | 13-17 Station Avenue CR3 6LB Caterham Surrey | 69147930001 | |||||||
| BARNES, John James | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | England | British | 298200680001 | |||||
| BEAVERS, Stuart Michael | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | England | British | 199359400002 | |||||
| BELL, Duncan Geoffrey | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | United Kingdom | British | 219793170001 | |||||
| BRENNAN, Sara Ann | Director | Ford Road KT16 8HG Chertsey Unit 3 England | England | Australian | 158621050003 | |||||
| BRYAN, Christopher Paul | Director | Wentloog Road Rumney CF3 2ER Cardiff Blue Self Storage Wales | Wales | British | 258661300001 | |||||
| BURLEIGH, Andrew David | Director | 24 Churchside DA13 0SJ Vigo Village Kent | British | 62142150001 | ||||||
| BURNETT, Angus Piers | Director | 6 Marlborough Mews SW2 5TE London | United Kingdom | British | 57875300003 | |||||
| CHESTERTON-KAY, Emma | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | England | British | 235068890001 | |||||
| COLE, John Robin | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | United Kingdom | British | 196136810001 | |||||
| DAVIES, David John | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | England | British | 109742150003 | |||||
| DAVIES, David John | Director | Old Compton Lane GU9 8BS Farnham 10 Surrey | United Kingdom | British | 109742150002 | |||||
| DE RYCKMAN DE BETZ, Frederic Lambert Jean | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | United Kingdom | Belgian | 116870760004 | |||||
| DOMAN, Peter Mark William | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | England | British | 174254930001 | |||||
| DONALDSON, Andrew Stuart | Director | Sandborough 151-155 Sandbach Road North Alsager ST7 2AU Stoke On Trent | British | 58242610001 | ||||||
| DUCK, Jonathan Matthew | Director | Marlow Wood OX39 4BS Chinnor Hill Oxfordshire | United Kingdom | British | 93284580001 | |||||
| EDGE, Roderick Boris Clifford | Director | The Water Tower Knoll Road GU7 2EJ Godalming Surrey | Surrey | British | 15622690001 | |||||
| FABRE, Susan Deborah | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | United Kingdom | British | 103329630001 | |||||
| FAHEY, Paul Anthony | Director | Priestley House The Gullet CW5 5SZ Nantwich Cheshire | England | British | 115561700002 | |||||
| FAHEY, Paul Anthony | Director | The Old Rectory Church Green Warburton WA13 9SS Lymm Cheshire | England | British | 115561700002 |
What are the latest statements on persons with significant control for SELF-STORAGE ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | The 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