ARMADILLO SELF STORAGE LIMITED

ARMADILLO SELF STORAGE LIMITED

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

    Company NameARMADILLO SELF STORAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04415675
    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 ARMADILLO SELF STORAGE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ARMADILLO SELF STORAGE LIMITED located?

    Registered Office Address
    2 The Deans
    Bridge Road
    GU19 5AT Bagshot
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ARMADILLO SELF STORAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HSIL PROPERTIES (SELF STORAGE) UK LIMITEDDec 18, 2006Dec 18, 2006
    ENCORE PROPERTIES NOMINEE (WATERY LANE NO.1) LIMITEDApr 12, 2002Apr 12, 2002

    What are the latest accounts for ARMADILLO 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 ARMADILLO 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 ARMADILLO 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

    21 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 Feb 18, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    23 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

    Confirmation statement made on Feb 18, 2024 with updates

    4 pagesCS01

    Registration of charge 044156750047, created on Jan 11, 2024

    7 pagesMR01

    Registration of charge 044156750048, created on Jan 11, 2024

    6 pagesMR01

    Registration of charge 044156750046, created on Dec 18, 2023

    84 pagesMR01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    23 pagesAA

    legacy

    184 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 044156750044, created on Aug 25, 2023

    6 pagesMR01

    Registration of charge 044156750045, created on Aug 25, 2023

    7 pagesMR01

    Confirmation statement made on Feb 18, 2023 with updates

    4 pagesCS01

    Registration of charge 044156750042, created on Nov 23, 2022

    6 pagesMR01

    Registration of charge 044156750043, created on Nov 23, 2022

    6 pagesMR01

    Who are the officers of ARMADILLO 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
    British187264530001
    GIBSON, James Ernest
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    United Kingdom
    Director
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    United Kingdom
    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
    United Kingdom
    Director
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    United Kingdom
    EnglandBritish186475520001
    BLACK, Nicola Suzanne
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British81336460001
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    MILLER, Philip
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    Secretary
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    British121053850001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Other132334270001
    WILBY, Hannah Louise
    Flat 2
    61 Ferndale Road, Clapham
    SW4 7RL London
    Secretary
    Flat 2
    61 Ferndale Road, Clapham
    SW4 7RL London
    British114836060001
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    BODGER, Stephen Graham
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandEnglish68326860002
    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
    DE ALBUQUERQUE, Simon Peter
    15 Fielding Mews
    Barnes
    SW13 9EY London
    Director
    15 Fielding Mews
    Barnes
    SW13 9EY London
    EnglandBritish150525130001
    GLEDHILL, Sarah Louise
    Talbot Road
    Isleworth
    TW7 7HH London
    14a
    United Kingdom
    Director
    Talbot Road
    Isleworth
    TW7 7HH London
    14a
    United Kingdom
    British131963100001
    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
    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
    United Kingdom
    Director
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    Surrey
    United Kingdom
    EnglandBritish135454630001
    MACKEY, Paul Emmanuel
    Stowting House
    London Road
    SL5 7EG Ascot
    Berkshire
    Director
    Stowting House
    London Road
    SL5 7EG Ascot
    Berkshire
    United KingdomIrish11264820014
    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
    THORP, Timothy Geoffrey
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    Director
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    EnglandBritish66923730003
    THORP, Timothy Geoffrey
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    Director
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    EnglandBritish66923730003
    TSOUROUS, Lucy Anna
    87 Elgin Mansions
    Elgin Avenue Maida Vale
    W9 1JN London
    Director
    87 Elgin Mansions
    Elgin Avenue Maida Vale
    W9 1JN London
    British63852340001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Armadillo Storage 1 Limited
    Bridge Road
    GU19 5AT Bagshot
    2 The Deans
    England
    Apr 06, 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 Number08988686
    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