APOLLO SELF STORAGE LIMITED

APOLLO SELF STORAGE LIMITED

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

    Company NameAPOLLO SELF STORAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04328308
    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 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 AddressNo

    What are the latest accounts for APOLLO SELF STORAGE LIMITED?

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

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

    Last Confirmation Statement Made Up ToOct 15, 2026
    Next Confirmation Statement DueOct 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2025
    OverdueNo

    What are the latest filings for APOLLO SELF STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 15, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    20 pagesAA

    legacy

    189 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr John Duncanson Hunter as a director on May 19, 2025

    2 pagesAP01

    Confirmation statement made on Nov 15, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    20 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Adrian Charles Jonathan Lee as a director on Mar 31, 2024

    1 pagesTM01

    Registration of charge 043283080012, created on Dec 18, 2023

    84 pagesMR01

    Registration of charge 043283080013, created on Dec 18, 2023

    84 pagesMR01

    Confirmation statement made on Nov 15, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    20 pagesAA

    legacy

    184 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 043283080011, created on Nov 18, 2022

    80 pagesMR01

    Confirmation statement made on Nov 15, 2022 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    20 pagesAA

    legacy

    63 pagesPARENT_ACC

    Satisfaction of charge 043283080008 in full

    1 pagesMR04

    Satisfaction of charge 043283080009 in full

    1 pagesMR04

    Who are the officers of APOLLO SELF STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAVIS, Shauna
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    United Kingdom
    Secretary
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    United Kingdom
    British187264980001
    GIBSON, James Ernest
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    Director
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    EnglandBritish81633220002
    HUNTER, John Duncanson
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    United Kingdom
    Director
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    United Kingdom
    EnglandBritish335923040001
    TROTMAN, John Richard
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    Director
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    EnglandBritish186475520001
    HENNESSY, Linda
    22 Balmoral Gardens
    EH54 9EX Livingston
    West Lothian
    Secretary
    22 Balmoral Gardens
    EH54 9EX Livingston
    West Lothian
    British64867690001
    HILL, Simon Geoffrey
    94 Crestbrooke
    DL7 8YS Northallerton
    North Yorkshire
    Secretary
    94 Crestbrooke
    DL7 8YS Northallerton
    North Yorkshire
    British79279380001
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    MILLER, Philip
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Secretary
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Other128209650001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Other132334270001
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    GILLESPIE MACANDREW WS
    31 Melville Street
    EH3 7JQ Edinburgh
    Midlothian
    Secretary
    31 Melville Street
    EH3 7JQ Edinburgh
    Midlothian
    661890001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOND, Iain Douglas
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish68687180001
    DE ALBUQUERQUE, Simon Peter
    15 Fielding Mews
    Barnes
    SW13 9EY London
    Director
    15 Fielding Mews
    Barnes
    SW13 9EY London
    EnglandBritish150525130001
    HODGSON, Paul Macgregor
    Breckenbrough Farm
    Brough Park
    DL10 7PL Richmond
    North Yorkshire
    Director
    Breckenbrough Farm
    Brough Park
    DL10 7PL Richmond
    North Yorkshire
    United KingdomBritish79279270002
    HODGSON, Simon Squair
    15 Grosvenor Crescent
    EH12 5EL Edinburgh
    Director
    15 Grosvenor Crescent
    EH12 5EL Edinburgh
    ScotlandBritish89025200002
    HOMAN, Michael Paul
    Finlay Street
    Fulham
    SW6 6HD London
    6
    England And Wales
    United Kingdom
    Director
    Finlay Street
    Fulham
    SW6 6HD London
    6
    England And Wales
    United Kingdom
    EnglandAustralian130608370002
    JACK, Alister William
    Courance
    DG11 1TP Lockerbie
    Dumfrieshire
    Director
    Courance
    DG11 1TP Lockerbie
    Dumfrieshire
    ScotlandBritish159211330001
    JACK, James Pringle
    16 Glencairn Crescent
    EH12 5BT Edinburgh
    Director
    16 Glencairn Crescent
    EH12 5BT Edinburgh
    British91549320002
    KERRIDGE, Sharon Diana Mandy
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish128267610003
    LEE, Adrian Charles Jonathan
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    Director
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    EnglandBritish135454630001
    MACKEY, Paul Emmanuel
    Stowting House
    London Road
    SL5 7EG Ascot
    Berkshire
    Director
    Stowting House
    London Road
    SL5 7EG Ascot
    Berkshire
    United KingdomIrish11264820014
    THORP, Timothy Geoffrey
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish66923730003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Armadillo Self Storage Limited
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    England
    Apr 28, 2016
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Company Law
    Place RegisteredUk Company Register
    Registration Number04415675
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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