SHURGARD STORAGE CENTRES UK LIMITED
Overview
| Company Name | SHURGARD STORAGE CENTRES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03454778 |
| 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 SHURGARD STORAGE CENTRES UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SHURGARD STORAGE CENTRES UK LIMITED located?
| Registered Office Address | Ground Floor, Egerton House 68 Baker Street KT13 8AL Weybridge Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHURGARD STORAGE CENTRES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| IBIS (390) LIMITED | Oct 24, 1997 | Oct 24, 1997 |
What are the latest accounts for SHURGARD STORAGE CENTRES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHURGARD STORAGE CENTRES UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for SHURGARD STORAGE CENTRES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Marc Pierre Francois Oursin on Nov 04, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Shurgard Uk Limited as a person with significant control on Aug 09, 2019 | 3 pages | PSC05 | ||||||||||
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 12, 2019 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SHURGARD STORAGE CENTRES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| OURSIN, Marc Pierre Francois | Director | 1702 Groot-Bijgaarden Breedveld 29 Belgium | Belgium | French | 167894640002 | |||||||||
| CRAGGS, Dennis Foxton | Secretary | Unit 2 Ac Court High Street KT7 0SR Thames Ditton Second Floor Surrey United Kingdom | British | 83889770001 | ||||||||||
| METDEPENNINGHEN, Patrick | Secretary | Avenue De Mecure 9 Box 6 FOREIGN 118 Brussels Belgium | Belgian | 87444590001 | ||||||||||
| TSD SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900007450001 | |||||||||||
| CRAGGS, Dennis Foxton | Director | Unit 2 Ac Court High Street KT7 0SR Thames Ditton Second Floor Surrey United Kingdom | England | British | 83889770001 | |||||||||
| DE TOLLENAERE, Steven | Director | Minnestraat 19 1840 Londerzeel Belgium | Belgium | Belgian | 134244930001 | |||||||||
| GRANT, David | Director | 1155 Valley Street Seattle Washington 98109 Usa | American | 56818240003 | ||||||||||
| HARRIS, Shane Michael | Director | Paget 19 Tower Gardens KT10 0HB Claygate Surrey | British | 90704090001 | ||||||||||
| HAYWARD, John Evert | Director | Wolkenveld 17 Almere-Haven Flevoland 1359 Hb The Netherlands | British | 115633230001 | ||||||||||
| KREUSCH, Jean Louis Henri | Director | Quai Du Commerce Brussels 1000 Handelskaai 48 Belgium United Kingdom | Belgium | Belgian | 152362800002 | |||||||||
| LEYLAND, Anthony Edward | Director | 32 Birchwood Road Petts Wood BR5 1NZ Bromley Kent | British | 36120880001 | ||||||||||
| METDEPENNINGHEN, Patrick | Director | Avenue De Mecure 9 Box 6 FOREIGN 118 Brussels Belgium | Belgian | 87444590001 | ||||||||||
| RATHBONE, Roy | Director | 20 Elgar Avenue KT5 9JJ Surbiton Surrey | British | 56818140001 | ||||||||||
| ROQUEPLO, Bruno | Director | 77 Boulevard De Montmorency FOREIGN Paris 75016 France | French | 89945050001 | ||||||||||
| TSD NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900007440001 |
Who are the persons with significant control of SHURGARD STORAGE CENTRES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shurgard Uk Limited | Apr 06, 2016 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | 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