ACCESS SELF STORAGE PROPERTIES LIMITED
Overview
| Company Name | ACCESS SELF STORAGE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03540686 |
| 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 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 Address | No |
What were the previous names of ACCESS SELF STORAGE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCESS SELF STORAGE LIMITED | Jul 28, 2003 | Jul 28, 2003 |
| ACCESS STORAGE SOLUTIONS LIMITED | Nov 23, 2000 | Nov 23, 2000 |
| ACCESS STORAGE SPACE LIMITED | Oct 27, 1999 | Oct 27, 1999 |
| ACCESS STORAGE CENTRES LIMITED | Apr 01, 1999 | Apr 01, 1999 |
| ACORN STORAGE CENTRES LIMITED | Jun 03, 1998 | Jun 03, 1998 |
| HACKREMCO (NO.1334) LIMITED | Apr 03, 1998 | Apr 03, 1998 |
What are the latest accounts for ACCESS SELF STORAGE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ACCESS SELF STORAGE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for ACCESS SELF STORAGE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Director's details changed for Mr Satish Vattaparambil Menon on Jul 07, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ramesh Arora as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ramesh Arora on May 26, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ramesh Arora on May 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Shiraz Lal Ji as a director on Mar 28, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Patricia Doreen Mcpoland as a director on Dec 21, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Apr 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ACCESS SELF STORAGE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MENON, Satish | Secretary | Park Lane W1K 7TB London 93 | 161232140001 | |||||||
| BAKHAI, Dhirendra | Director | Park Lane W1K 7TB London 93 | United Kingdom | British | 147133510001 | |||||
| GLASS, Clare Lucy | Director | Park Lane W1K 7TB London 93 | Northern Ireland | British | 161331110001 | |||||
| MENON, Satish Vattaparambil | Director | Park Lane W1K 7TB London 93 | England | British | 169115050004 | |||||
| CUFLEY, Sean Dominic Hardy | Secretary | Bank Cottage Haywards Heath Road Balcombe RH17 6NF Haywards Heath West Sussex | British | 9150920001 | ||||||
| HAWORTH, John Roger | Secretary | 61 Woodlawn Road SW6 6PS London | British | 91354480001 | ||||||
| MACKLEY, Nicholas Andrew | Secretary | 32 Byng Road EN5 4NR Barnet Hertfordshire | British | 41554610002 | ||||||
| MENON, Vattaparambil Satish | Secretary | 21 Torbay Road HA2 9QQ Harrow Middlesex | British | 100577190001 | ||||||
| O'GRADY, Martin | Secretary | 3 Headlands Drive HP4 2PG Berkhamsted Hertfordshire | British | 149377960001 | ||||||
| PATEL, Amrat Dhanji | Secretary | 93 Park Lane London W1K 7TB | British | 121781220001 | ||||||
| RYDER, Neill Timothy | Secretary | North Road HP4 3DU Berkhamsted 31 Hertfordshire | British | 102418720002 | ||||||
| SOMANI, Nurallah | Secretary | Flat 5 Prince Albert Court Staines Road West TW16 7BF Sudbury On Thames Middlesex | British | 155504590001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| ALLIN, Thomas B | Director | 8 Monte Luz Santa Fe Usa | Us Citizen | 68304240001 | ||||||
| ARORA, Ramesh | Director | Park Lane W1K 7TB London 93 | England | British | 48855600060 | |||||
| CONNOLLY, Ian Spencer | Director | Little Foxes 13 Hempstead Lane Potten End HP4 2QJ Berkhamsted Hertfordshire | England | British | 122248370001 | |||||
| CUFLEY, Sean Dominic Hardy | Director | Bank Cottage Haywards Heath Road Balcombe RH17 6NF Haywards Heath West Sussex | United Kingdom | British | 9150920001 | |||||
| DUCK, Jonathan Matthew | Director | Park Farm Oxford Road, Adderbury OX17 3HH Banbury Oxfordshire | British | 66556210004 | ||||||
| EVANS, Mark Robert | Director | Drake House Malvern Road GL50 2JJ Cheltenham | United Kingdom | British | 70616050009 | |||||
| FINK, Geoffrey Darrell | Director | 25 South Hill Park NW3 2ST London | Us Citizen | 68355470002 | ||||||
| HAWORTH, John Roger | Director | 61 Woodlawn Road SW6 6PS London | England | British | 91354480001 | |||||
| JASON, Michael Marc | Director | 29 The Marlowes St Johns Wood NW8 6NB London | American | 67273520001 | ||||||
| LAL JI, Shiraz | Director | 93 Park Lane London W1K 7TB | United Kingdom | British | 73174140001 | |||||
| MACKLEY, Nicholas Andrew | Director | 32 Byng Road EN5 4NR Barnet Hertfordshire | England | British | 41554610002 | |||||
| MCPOLAND, Patricia Doreen | Director | Park Lane W1K 7TB London 93 | United Kingdom | British | 172705130001 | |||||
| MOORE, Albert Richard Jr | Director | 5 Relton Mews SW7 1ET London | Usa | 73545620001 | ||||||
| MORGAN JR, Gerald Ross | Director | 21 Ovington Gardens SW3 1LE London | American | 58302880001 | ||||||
| O'GRADY, Martin | Director | 3 Headlands Drive HP4 2PG Berkhamsted Hertfordshire | England | British | 149377960001 | |||||
| PALMER, William Andrew | Director | Ground Floor Flat 6 Wetherby Gardens SW5 0JN London | British American | 2623430001 | ||||||
| PATEL, Amrat Dhanji | Director | 93 Park Lane London W1K 7TB | United Kingdom | British | 121781220001 | |||||
| PLUMMER, Jeremy James | Director | Springwell House The Street North Warnborough RG29 1BD Hook Hampshire | England | British | 3994380002 | |||||
| SOMANI, Nurallah | Director | 93 Park Lane London W1K 7TB | United Kingdom | British | 155505080001 | |||||
| SOMANI, Nurallah | Director | 93 Park Lane London W1K 7TB | United Kingdom | British | 155504590001 | |||||
| WHITAKER, Grant Edward | Director | Lower House Herons Rise EN4 9RT New Barnet Hertfordshire | British | 100824800001 | ||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of ACCESS SELF STORAGE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Precis Investments Ltd | Apr 03, 2017 | Devonshire Terrace W2 3DP London 27 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