ACCESS SELF STORAGE PROPERTIES LIMITED

ACCESS SELF STORAGE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACCESS SELF STORAGE PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03540686
    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 ACCESS SELF STORAGE PROPERTIES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ACCESS SELF STORAGE PROPERTIES LIMITED located?

    Registered Office Address
    93 Park Lane
    W1K 7TB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCESS SELF STORAGE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCESS SELF STORAGE LIMITEDJul 28, 2003Jul 28, 2003
    ACCESS STORAGE SOLUTIONS LIMITEDNov 23, 2000Nov 23, 2000
    ACCESS STORAGE SPACE LIMITEDOct 27, 1999Oct 27, 1999
    ACCESS STORAGE CENTRES LIMITEDApr 01, 1999Apr 01, 1999
    ACORN STORAGE CENTRES LIMITEDJun 03, 1998Jun 03, 1998
    HACKREMCO (NO.1334) LIMITEDApr 03, 1998Apr 03, 1998

    What are the latest accounts for ACCESS SELF STORAGE PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ACCESS SELF STORAGE PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for ACCESS SELF STORAGE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    3 pagesAA

    Director's details changed for Mr Satish Vattaparambil Menon on Jul 07, 2023

    2 pagesCH01

    Termination of appointment of Ramesh Arora as a director on Jun 30, 2023

    1 pagesTM01

    Director's details changed for Mr Ramesh Arora on May 26, 2023

    2 pagesCH01

    Director's details changed for Mr Ramesh Arora on May 01, 2023

    2 pagesCH01

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    4 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Shiraz Lal Ji as a director on Mar 28, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Patricia Doreen Mcpoland as a director on Dec 21, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Annual return made up to Apr 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 42,024,428
    SH01

    Who are the officers of ACCESS SELF STORAGE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENON, Satish
    Park Lane
    W1K 7TB London
    93
    Secretary
    Park Lane
    W1K 7TB London
    93
    161232140001
    BAKHAI, Dhirendra
    Park Lane
    W1K 7TB London
    93
    Director
    Park Lane
    W1K 7TB London
    93
    United KingdomBritish147133510001
    GLASS, Clare Lucy
    Park Lane
    W1K 7TB London
    93
    Director
    Park Lane
    W1K 7TB London
    93
    Northern IrelandBritish161331110001
    MENON, Satish Vattaparambil
    Park Lane
    W1K 7TB London
    93
    Director
    Park Lane
    W1K 7TB London
    93
    EnglandBritish169115050004
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Secretary
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    British9150920001
    HAWORTH, John Roger
    61 Woodlawn Road
    SW6 6PS London
    Secretary
    61 Woodlawn Road
    SW6 6PS London
    British91354480001
    MACKLEY, Nicholas Andrew
    32 Byng Road
    EN5 4NR Barnet
    Hertfordshire
    Secretary
    32 Byng Road
    EN5 4NR Barnet
    Hertfordshire
    British41554610002
    MENON, Vattaparambil Satish
    21 Torbay Road
    HA2 9QQ Harrow
    Middlesex
    Secretary
    21 Torbay Road
    HA2 9QQ Harrow
    Middlesex
    British100577190001
    O'GRADY, Martin
    3 Headlands Drive
    HP4 2PG Berkhamsted
    Hertfordshire
    Secretary
    3 Headlands Drive
    HP4 2PG Berkhamsted
    Hertfordshire
    British149377960001
    PATEL, Amrat Dhanji
    93 Park Lane
    London
    W1K 7TB
    Secretary
    93 Park Lane
    London
    W1K 7TB
    British121781220001
    RYDER, Neill Timothy
    North Road
    HP4 3DU Berkhamsted
    31
    Hertfordshire
    Secretary
    North Road
    HP4 3DU Berkhamsted
    31
    Hertfordshire
    British102418720002
    SOMANI, Nurallah
    Flat 5 Prince Albert Court
    Staines Road West
    TW16 7BF Sudbury On Thames
    Middlesex
    Secretary
    Flat 5 Prince Albert Court
    Staines Road West
    TW16 7BF Sudbury On Thames
    Middlesex
    British155504590001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALLIN, Thomas B
    8 Monte Luz
    Santa Fe
    Usa
    Director
    8 Monte Luz
    Santa Fe
    Usa
    Us Citizen68304240001
    ARORA, Ramesh
    Park Lane
    W1K 7TB London
    93
    Director
    Park Lane
    W1K 7TB London
    93
    EnglandBritish48855600060
    CONNOLLY, Ian Spencer
    Little Foxes
    13 Hempstead Lane Potten End
    HP4 2QJ Berkhamsted
    Hertfordshire
    Director
    Little Foxes
    13 Hempstead Lane Potten End
    HP4 2QJ Berkhamsted
    Hertfordshire
    EnglandBritish122248370001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritish9150920001
    DUCK, Jonathan Matthew
    Park Farm
    Oxford Road, Adderbury
    OX17 3HH Banbury
    Oxfordshire
    Director
    Park Farm
    Oxford Road, Adderbury
    OX17 3HH Banbury
    Oxfordshire
    British66556210004
    EVANS, Mark Robert
    Drake House
    Malvern Road
    GL50 2JJ Cheltenham
    Director
    Drake House
    Malvern Road
    GL50 2JJ Cheltenham
    United KingdomBritish70616050009
    FINK, Geoffrey Darrell
    25 South Hill Park
    NW3 2ST London
    Director
    25 South Hill Park
    NW3 2ST London
    Us Citizen68355470002
    HAWORTH, John Roger
    61 Woodlawn Road
    SW6 6PS London
    Director
    61 Woodlawn Road
    SW6 6PS London
    EnglandBritish91354480001
    JASON, Michael Marc
    29 The Marlowes
    St Johns Wood
    NW8 6NB London
    Director
    29 The Marlowes
    St Johns Wood
    NW8 6NB London
    American67273520001
    LAL JI, Shiraz
    93 Park Lane
    London
    W1K 7TB
    Director
    93 Park Lane
    London
    W1K 7TB
    United KingdomBritish73174140001
    MACKLEY, Nicholas Andrew
    32 Byng Road
    EN5 4NR Barnet
    Hertfordshire
    Director
    32 Byng Road
    EN5 4NR Barnet
    Hertfordshire
    EnglandBritish41554610002
    MCPOLAND, Patricia Doreen
    Park Lane
    W1K 7TB London
    93
    Director
    Park Lane
    W1K 7TB London
    93
    United KingdomBritish172705130001
    MOORE, Albert Richard Jr
    5 Relton Mews
    SW7 1ET London
    Director
    5 Relton Mews
    SW7 1ET London
    Usa73545620001
    MORGAN JR, Gerald Ross
    21 Ovington Gardens
    SW3 1LE London
    Director
    21 Ovington Gardens
    SW3 1LE London
    American58302880001
    O'GRADY, Martin
    3 Headlands Drive
    HP4 2PG Berkhamsted
    Hertfordshire
    Director
    3 Headlands Drive
    HP4 2PG Berkhamsted
    Hertfordshire
    EnglandBritish149377960001
    PALMER, William Andrew
    Ground Floor Flat
    6 Wetherby Gardens
    SW5 0JN London
    Director
    Ground Floor Flat
    6 Wetherby Gardens
    SW5 0JN London
    British American2623430001
    PATEL, Amrat Dhanji
    93 Park Lane
    London
    W1K 7TB
    Director
    93 Park Lane
    London
    W1K 7TB
    United KingdomBritish121781220001
    PLUMMER, Jeremy James
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    Director
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    EnglandBritish3994380002
    SOMANI, Nurallah
    93 Park Lane
    London
    W1K 7TB
    Director
    93 Park Lane
    London
    W1K 7TB
    United KingdomBritish155505080001
    SOMANI, Nurallah
    93 Park Lane
    London
    W1K 7TB
    Director
    93 Park Lane
    London
    W1K 7TB
    United KingdomBritish155504590001
    WHITAKER, Grant Edward
    Lower House
    Herons Rise
    EN4 9RT New Barnet
    Hertfordshire
    Director
    Lower House
    Herons Rise
    EN4 9RT New Barnet
    Hertfordshire
    British100824800001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of ACCESS SELF STORAGE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Precis Investments Ltd
    Devonshire Terrace
    W2 3DP London
    27
    England
    Apr 03, 2017
    Devonshire Terrace
    W2 3DP London
    27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales
    Registration Number05648665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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