EASYBOX SELF-STORAGE LIMITED
Overview
Company Name | EASYBOX SELF-STORAGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03143098 |
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 EASYBOX SELF-STORAGE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EASYBOX SELF-STORAGE LIMITED located?
Registered Office Address | Cayzer House 30 Buckingham Gate SW1E 6NN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EASYBOX SELF-STORAGE LIMITED?
Company Name | From | Until |
---|---|---|
CALEDONIA GENERAL INVESTMENTS LIMITED | Feb 14, 1996 | Feb 14, 1996 |
MINEPRINT LIMITED | Jan 03, 1996 | Jan 03, 1996 |
What are the latest accounts for EASYBOX SELF-STORAGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EASYBOX SELF-STORAGE LIMITED?
Last Confirmation Statement Made Up To | Feb 02, 2026 |
---|---|
Next Confirmation Statement Due | Feb 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 02, 2025 |
Overdue | No |
What are the latest filings for EASYBOX SELF-STORAGE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Caroline Elizabeth May as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas Richard Robson as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Caledonia Investments Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Appointment of Mr Robert William Memmott as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy James Livett as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Mr Thomas Richard Robson as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Alexander Pollard as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Appointment of Richard Webster as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Krista Burwood as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Termination of appointment of Krista Burwood as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Martin Whiteley as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Appointment of Krista Burwood as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Timothy James Livett as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Richard Webster as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Who are the officers of EASYBOX SELF-STORAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POLLARD, Alexander | Secretary | 30 Buckingham Gate SW1E 6NN London Cayzer House England | 294597220001 | |||||||
WEBSTER, Richard | Secretary | 30 Buckingham Gate SW1E 6NN London Cayzer House England | 294597210001 | |||||||
MAY, Caroline Elizabeth | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | United Kingdom | British | Group Financial Controller | 329391320001 | ||||
MEMMOTT, Robert William | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | Company Director | 313112950001 | ||||
WEBSTER, Richard | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | United Kingdom | British | Company Secretary | 265907550001 | ||||
BURWOOD, Krista | Secretary | 30 Buckingham Gate SW1E 6NN London Cayzer House England | 265910270001 | |||||||
DENISON, Graeme Philip | Secretary | 48 Queens Road SG13 8BB Hertford Hertfordshire | British | Company Secretary | 4571310008 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BURWOOD, Krista | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | Deputy Company Secretary | 265910880002 | ||||
CARTER, Anthony John | Director | 10 Delves Close Ringmer BN8 5JW Lewes East Sussex | British | Tax Manager | 34240950003 | |||||
CARTWRIGHT, Jonathan Harry | Director | Rectory Meadow Hawthorn Place HP10 8EH Penn Buckinghamshire | United Kingdom | British | Company Director | 3061250002 | ||||
DENISON, Graeme Philip | Director | 48 Queens Road SG13 8BB Hertford Hertfordshire | England | British | Company Secretary | 4571310008 | ||||
DENISON, Graeme Philip | Director | 16 Highfield Road SG13 8BH Hertford Hertfordshire | British | Company Secretary | 4571310006 | |||||
KINLOCH, David Oliphant, Sir | Director | 29 Walpole Street SW3 4QS London | British | Company Director | 806370001 | |||||
LIVETT, Timothy James | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | Chief Financial Officer | 277507240001 | ||||
MEHRTENS, John Ivor | Director | 51 Oxenden Wood Road Chelsfield Park BR6 6HP Orpington Kent | British | Company Secretary | 26375860001 | |||||
OSBORN, Edith Jane | Director | September Cottage High Street Brinkley CB8 0SF Newmarket Suffolk | British | Company Secretary | 46300480001 | |||||
ROBSON, Thomas Richard | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | England | British | Chartered Accountant | 294592090001 | ||||
WHITELEY, Paul Martin | Director | 30 Buckingham Gate SW1E 6NN London Cayzer House England | United Kingdom | British | Accountant | 29690980004 | ||||
WYATT, Michael Gerald, Major | Director | Pippin Park Lidgate CB8 9PP Newmarket Suffolk | United Kingdom | British | Company Director | 2283820002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of EASYBOX SELF-STORAGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Caledonia Investments Plc | Apr 06, 2016 | 30 Buckingham Gate SW1E 6NN London Cayzer House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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