CARAVAN SECURITY STORAGE LIMITED

CARAVAN SECURITY STORAGE LIMITED

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

    Company NameCARAVAN SECURITY STORAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03699697
    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 CARAVAN SECURITY STORAGE LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is CARAVAN SECURITY STORAGE LIMITED located?

    Registered Office Address
    Exchequer Court
    33 St. Mary Axe
    EC3A 8AA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARAVAN SECURITY STORAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CARAVAN SECURITY STORAGE LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for CARAVAN SECURITY STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Market Square House St. James's Street Nottingham NG1 6FG England to Exchequer Court 33 st. Mary Axe London EC3A 8AA on Jan 31, 2025

    1 pagesAD01

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Appointment of Rebecca Louise Bailey as a director on Jan 02, 2025

    2 pagesAP01

    Termination of appointment of Francis Brendan O'malley as a director on Oct 28, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Jan 18, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Termination of appointment of Matthew David Williams as a director on Feb 01, 2022

    1 pagesTM01

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Change of details for Amtrust International Limited as a person with significant control on Oct 01, 2020

    2 pagesPSC05

    Confirmation statement made on Jan 18, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Appointment of Peter Harvey as a director on Jul 14, 2020

    2 pagesAP01

    Termination of appointment of Jeremy Edward Cadle as a director on Mar 12, 2020

    1 pagesTM01

    Appointment of Francis Brendan O'malley as a director on Mar 12, 2020

    2 pagesAP01

    Appointment of Mr Matthew David Williams as a director on Mar 12, 2020

    2 pagesAP01

    Registered office address changed from 10th Floor Market Square House Saint Jamess Street Nottingham Nottinghamshire NG1 6FG to Market Square House St. James's Street Nottingham NG1 6FG on Jan 28, 2020

    1 pagesAD01

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from 2 Minster Court Minster Court London EC3R 7BB England to Exchequer 33 st. Mary Axe London EC3A 8AA

    1 pagesAD02

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Who are the officers of CARAVAN SECURITY STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCKBURN, Pauline Anne
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Secretary
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    216239360001
    BAILEY, Rebecca Louise
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Director
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    United KingdomBritishManager330790890001
    HARVEY, Peter
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Director
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    United KingdomBritishDirector259877760001
    BROOKS, Robert
    16 Berkeley Street
    W1X 5AE London
    Secretary
    16 Berkeley Street
    W1X 5AE London
    BritishLawyer62220520001
    HORN, Kevin Patrick
    3 Manvers Grove
    Radcliffe On Trent
    NG12 2FT Nottingham
    Nottinghamshire
    Secretary
    3 Manvers Grove
    Radcliffe On Trent
    NG12 2FT Nottingham
    Nottinghamshire
    Irish39876980001
    WALLIS, Sarah Louise
    10th Floor Market Square House
    Saint Jamess Street
    NG1 6FG Nottingham
    Nottinghamshire
    Secretary
    10th Floor Market Square House
    Saint Jamess Street
    NG1 6FG Nottingham
    Nottinghamshire
    BritishAccountant103056970002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CADLE, Jeremy Edward
    St. James's Street
    NG1 6FG Nottingham
    Market Square House
    England
    Director
    St. James's Street
    NG1 6FG Nottingham
    Market Square House
    England
    United KingdomBritishLawyer121806600001
    CAVIET, Maximiliaan Gerard
    10th Floor Market Square House
    Saint Jamess Street
    NG1 6FG Nottingham
    Nottinghamshire
    Director
    10th Floor Market Square House
    Saint Jamess Street
    NG1 6FG Nottingham
    Nottinghamshire
    EnglandBritishDirector89054030001
    O'MALLEY, Francis Brendan
    St. James's Street
    NG1 6FG Nottingham
    Market Square House
    England
    Director
    St. James's Street
    NG1 6FG Nottingham
    Market Square House
    England
    United KingdomBritishCompany Director261824360001
    SARON, Clive Baron
    43 Acacia Road
    NW8 6AP London
    Director
    43 Acacia Road
    NW8 6AP London
    EnglandBritishDirector66470880001
    SVERRISSON, Eggert Agust
    Adalland 9
    FOREIGN 108 Reykjavik
    Iceland
    Director
    Adalland 9
    FOREIGN 108 Reykjavik
    Iceland
    IcelandicDirector111331650001
    WARDELL, Keith William
    10th Floor Market Square House
    Saint Jamess Street
    NG1 6FG Nottingham
    Nottinghamshire
    Director
    10th Floor Market Square House
    Saint Jamess Street
    NG1 6FG Nottingham
    Nottinghamshire
    EnglandBritishManaging Director52623220001
    WILLIAMS, Matthew David
    St. James's Street
    NG1 6FG Nottingham
    Market Square House
    England
    Director
    St. James's Street
    NG1 6FG Nottingham
    Market Square House
    England
    EnglandBritishSolicitor60166580004
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CARAVAN SECURITY STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Apr 06, 2016
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies House
    Place RegisteredCompanies House
    Registration Number12352186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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