SAFESTORE PROPERTIES LIMITED
Overview
Company Name | SAFESTORE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03146412 |
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 SAFESTORE PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SAFESTORE PROPERTIES LIMITED located?
Registered Office Address | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAFESTORE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
SAFESTORE LIMITED | Oct 29, 2004 | Oct 29, 2004 |
SPACES PERSONAL STORAGE LIMITED | Jun 13, 2003 | Jun 13, 2003 |
ABBEY STORAGE LIMITED | Feb 07, 1996 | Feb 07, 1996 |
MEXSTORM LIMITED | Jan 15, 1996 | Jan 15, 1996 |
What are the latest accounts for SAFESTORE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for SAFESTORE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for SAFESTORE PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2023 | 20 pages | AA | ||
Appointment of Mr David Gibson Orr as a secretary on May 01, 2024 | 2 pages | AP03 | ||
Appointment of Mr Simon Arthur Clinton as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Brian Jones as a director on Apr 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 031464120133 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120134 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120135 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120136 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120137 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120132 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120131 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120130 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120129 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120128 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120127 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120126 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120125 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120124 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120123 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120122 in full | 1 pages | MR04 | ||
Satisfaction of charge 031464120121 in full | 1 pages | MR04 | ||
Who are the officers of SAFESTORE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ORR, David Gibson | Secretary | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | 322829380001 | |||||||
CLINTON, Simon Arthur | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | British | Director | 226283320002 | ||||
TAYLOR, Mark Aidan Timothy | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | United Kingdom | British | Property Director | 301339870001 | ||||
VECCHIOLI, Federico | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | French | Company Director | 158800170002 | ||||
AHMED, Sam | Secretary | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | British | Chartered Accountant | 130116980001 | |||||
DRYSDALE, Clive Douglas | Secretary | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | British | Chartered Accountant | 45345090004 | |||||
EDGE, Roderick Boris Clifford | Secretary | The Water Tower Knoll Road GU7 2EJ Godalming Surrey | British | Director | 15622690001 | |||||
HODSDEN, Richard David | Secretary | Oransay Misbourne Avenue SL9 0PF Chalfont St Peter Buckinghamshire | British | Director | 183337930001 | |||||
PROVINS, Keith John | Secretary | Windsor House 50 Victoria Street SW1H 0NW London | British | 59374580001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
DRYSDALE, Clive Douglas | Director | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | England | British | Chartered Accountant | 45345090004 | ||||
EDGE, Roderick Boris Clifford | Director | The Water Tower Knoll Road GU7 2EJ Godalming Surrey | Surrey | British | Director | 15622690001 | ||||
EDWARDS, Gareth Maitland | Director | 6th Floor Windsor House 50 Victoria Street SW1H 0NW London | British | Solicitor | 52869380003 | |||||
GOWERS, Peter Darren | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | British | Company Director | 157443090002 | ||||
HAMPSON, Douglas | Director | 6 The Paragon Clifton BS8 4LA Bristol | England | British | Director | 57971880001 | ||||
HODSDEN, Richard David | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | British | Director | 183337930001 | ||||
JONES, Andrew Brian | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | English | Chartered Accountant | 178066050001 | ||||
MAKOWSKI, Richard | Director | Hollisters Combe Bottom Shere GU5 9TD Guildford Surrey | United Kingdom | British | Managing Director | 125161430001 | ||||
MOULDER, Neil James | Director | 50 Bois Lane HP6 6BX Amersham Buckinghamshire | British | Property Director | 112431070001 | |||||
PENNISTON, David Roy | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | English | Property Director | 128621170001 | ||||
RIDING, Neil Anthony | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | United Kingdom | British | Director | 112465830001 | ||||
SMITH, Nicholas Paul | Director | Scrag Oak TN5 6NP Wadhurst Sussex | United Knigdom | British | Investor | 32981540001 | ||||
TAYLOR-SMITH, Kim David Spencer | Director | White Lodge 338 Upper Richmond Road SW15 6TL London | British | Chartered Accountant | 78391680002 | |||||
WILLIAMS, Stephen Wilfred | Director | Brittanic House, Stirling Way Borehamwood WD6 2BT Hertfordshire | England | British | Director | 177426370001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of SAFESTORE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Safestore Acquisition Limited | Apr 29, 2020 | Stirling Way WD6 2BT Borehamwood Brittanic House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mentmore Limited | Apr 06, 2016 | Stirling Way WD6 2BT Borehamwood Brittanic House England | Yes | ||||||||||
| |||||||||||||
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