APOLLO SELF STORAGE LIMITED
Overview
| Company Name | APOLLO SELF STORAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04328308 |
| 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 APOLLO SELF STORAGE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is APOLLO SELF STORAGE LIMITED located?
| Registered Office Address | 2 The Deans Bridge Road GU19 5AT Bagshot Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for APOLLO SELF STORAGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for APOLLO SELF STORAGE LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for APOLLO SELF STORAGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 15, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 20 pages | AA | ||
legacy | 189 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr John Duncanson Hunter as a director on May 19, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 15, 2024 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 20 pages | AA | ||
legacy | 186 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Adrian Charles Jonathan Lee as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Registration of charge 043283080012, created on Dec 18, 2023 | 84 pages | MR01 | ||
Registration of charge 043283080013, created on Dec 18, 2023 | 84 pages | MR01 | ||
Confirmation statement made on Nov 15, 2023 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 20 pages | AA | ||
legacy | 184 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 043283080011, created on Nov 18, 2022 | 80 pages | MR01 | ||
Confirmation statement made on Nov 15, 2022 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 20 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
Satisfaction of charge 043283080008 in full | 1 pages | MR04 | ||
Satisfaction of charge 043283080009 in full | 1 pages | MR04 | ||
Who are the officers of APOLLO SELF STORAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAVIS, Shauna | Secretary | Bridge Road GU19 5AT Bagshot 2 The Deans Surrey United Kingdom | British | 187264980001 | ||||||
| GIBSON, James Ernest | Director | Bridge Road GU19 5AT Bagshot 2 The Deans Surrey | England | British | 81633220002 | |||||
| HUNTER, John Duncanson | Director | Bridge Road GU19 5AT Bagshot 2 The Deans Surrey United Kingdom | England | British | 335923040001 | |||||
| TROTMAN, John Richard | Director | Bridge Road GU19 5AT Bagshot 2 The Deans Surrey | England | British | 186475520001 | |||||
| HENNESSY, Linda | Secretary | 22 Balmoral Gardens EH54 9EX Livingston West Lothian | British | 64867690001 | ||||||
| HILL, Simon Geoffrey | Secretary | 94 Crestbrooke DL7 8YS Northallerton North Yorkshire | British | 79279380001 | ||||||
| JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||
| MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||
| OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | Other | 132334270001 | ||||||
| WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 United Kingdom | British | 107811220001 | ||||||
| GILLESPIE MACANDREW WS | Secretary | 31 Melville Street EH3 7JQ Edinburgh Midlothian | 661890001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOND, Iain Douglas | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 68687180001 | |||||
| DE ALBUQUERQUE, Simon Peter | Director | 15 Fielding Mews Barnes SW13 9EY London | England | British | 150525130001 | |||||
| HODGSON, Paul Macgregor | Director | Breckenbrough Farm Brough Park DL10 7PL Richmond North Yorkshire | United Kingdom | British | 79279270002 | |||||
| HODGSON, Simon Squair | Director | 15 Grosvenor Crescent EH12 5EL Edinburgh | Scotland | British | 89025200002 | |||||
| HOMAN, Michael Paul | Director | Finlay Street Fulham SW6 6HD London 6 England And Wales United Kingdom | England | Australian | 130608370002 | |||||
| JACK, Alister William | Director | Courance DG11 1TP Lockerbie Dumfrieshire | Scotland | British | 159211330001 | |||||
| JACK, James Pringle | Director | 16 Glencairn Crescent EH12 5BT Edinburgh | British | 91549320002 | ||||||
| KERRIDGE, Sharon Diana Mandy | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 128267610003 | |||||
| LEE, Adrian Charles Jonathan | Director | Bridge Road GU19 5AT Bagshot 2 The Deans Surrey | England | British | 135454630001 | |||||
| MACKEY, Paul Emmanuel | Director | Stowting House London Road SL5 7EG Ascot Berkshire | United Kingdom | Irish | 11264820014 | |||||
| THORP, Timothy Geoffrey | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 66923730003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of APOLLO SELF STORAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Armadillo Self Storage Limited | Apr 28, 2016 | Bridge Road GU19 5AT Bagshot 2 The Deans 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