ACCESS SELF STORAGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACCESS SELF STORAGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03540686

Incorporation date

03/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Park Lane, London W1K 7TBCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1998)
dot icon08/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon28/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Director's details changed for Mr Satish Vattaparambil Menon on 2023-07-07
dot icon30/06/2023
Termination of appointment of Ramesh Arora as a director on 2023-06-30
dot icon08/06/2023
Director's details changed for Mr Ramesh Arora on 2023-05-01
dot icon08/06/2023
Director's details changed for Mr Ramesh Arora on 2023-05-26
dot icon11/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon01/05/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon02/04/2020
Termination of appointment of Shiraz Lal Ji as a director on 2020-03-28
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon03/01/2018
Termination of appointment of Patricia Doreen Mcpoland as a director on 2017-12-21
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon09/08/2013
Satisfaction of charge 11 in full
dot icon09/08/2013
Satisfaction of charge 12 in full
dot icon09/08/2013
Satisfaction of charge 13 in full
dot icon23/07/2013
Appointment of Ms Patricia Doreen Mcpoland as a director
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon04/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon14/05/2012
Appointment of Mr Satish Menon as a director
dot icon23/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 13
dot icon05/07/2011
Appointment of Mrs Clare Glass as a director
dot icon30/06/2011
Appointment of Mr Dhirendra Bakhai as a director
dot icon30/06/2011
Appointment of Mr Satish Menon as a secretary
dot icon30/06/2011
Termination of appointment of Amrat Patel as a director
dot icon30/06/2011
Termination of appointment of Amrat Patel as a secretary
dot icon06/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon23/02/2011
Termination of appointment of Nurallah Somani as a director
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon08/11/2010
Appointment of Mr Nurallah Somani as a director
dot icon01/11/2010
Appointment of Mr Ramesh Arora as a director
dot icon29/10/2010
Termination of appointment of Nurallah Somani as a director
dot icon06/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon23/12/2009
Full accounts made up to 2009-03-31
dot icon07/10/2009
Secretary's details changed for Amrat Dhanji Patel on 2009-10-06
dot icon07/10/2009
Director's details changed for Shiraz Lal Ji on 2009-10-06
dot icon07/10/2009
Director's details changed for Amrat Dhanji Patel on 2009-10-06
dot icon07/10/2009
Director's details changed for Nurallah Somani on 2009-10-06
dot icon03/04/2009
Return made up to 03/04/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 03/04/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Secretary resigned
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
New director appointed
dot icon22/05/2007
Return made up to 03/04/07; full list of members
dot icon14/03/2007
Full accounts made up to 2006-03-31
dot icon08/02/2007
Particulars of mortgage/charge
dot icon24/10/2006
New secretary appointed;new director appointed
dot icon24/10/2006
Secretary resigned
dot icon22/08/2006
New secretary appointed
dot icon14/08/2006
Secretary resigned
dot icon03/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon06/04/2006
Return made up to 03/04/06; full list of members
dot icon08/03/2006
Memorandum and Articles of Association
dot icon06/03/2006
Declaration of satisfaction of mortgage/charge
dot icon06/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Certificate of change of name
dot icon24/02/2006
Full accounts made up to 2005-03-31
dot icon06/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon30/01/2006
Particulars of contract relating to shares
dot icon30/01/2006
Ad 12/12/05--------- £ si 41924427@1=41924427 £ ic 1/41924428
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
£ nc 100/42000000 09/12/05
dot icon28/10/2005
Secretary's particulars changed
dot icon15/06/2005
Director resigned
dot icon06/04/2005
Return made up to 03/04/05; full list of members
dot icon24/03/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon22/03/2005
New secretary appointed
dot icon22/03/2005
Secretary resigned
dot icon09/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon08/12/2004
Registered office changed on 08/12/04 from: batchworth house batchworth place rickmansworth hertfordshire WD3 1JE
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New secretary appointed
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon14/10/2004
Particulars of mortgage/charge
dot icon18/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 03/04/04; full list of members
dot icon24/02/2004
Director resigned
dot icon06/08/2003
Director resigned
dot icon28/07/2003
Certificate of change of name
dot icon23/05/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
New director appointed
dot icon11/05/2003
Return made up to 03/04/03; full list of members
dot icon30/04/2003
Secretary's particulars changed;director's particulars changed
dot icon19/03/2003
Auditor's resignation
dot icon20/02/2003
Director's particulars changed
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 03/04/02; full list of members
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon16/06/2001
Registered office changed on 16/06/01 from: 21 effie road london SW6 1EN
dot icon03/05/2001
Particulars of mortgage/charge
dot icon14/04/2001
Return made up to 03/04/01; full list of members
dot icon05/03/2001
Director resigned
dot icon12/01/2001
New director appointed
dot icon05/12/2000
Director resigned
dot icon22/11/2000
Certificate of change of name
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon03/10/2000
Director resigned
dot icon19/05/2000
Return made up to 03/04/00; full list of members
dot icon16/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon14/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon11/11/1999
New director appointed
dot icon01/11/1999
Location of register of members
dot icon01/11/1999
Location of debenture register
dot icon27/10/1999
Certificate of change of name
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 03/04/99; full list of members
dot icon10/05/1999
Registered office changed on 10/05/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon06/05/1999
Particulars of mortgage/charge
dot icon31/03/1999
Certificate of change of name
dot icon30/03/1999
New secretary appointed;new director appointed
dot icon30/03/1999
Secretary resigned;director resigned
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon04/03/1999
Particulars of mortgage/charge
dot icon26/08/1998
New director appointed
dot icon03/07/1998
New secretary appointed;new director appointed
dot icon19/06/1998
Director resigned
dot icon19/06/1998
Director resigned
dot icon19/06/1998
Secretary resigned
dot icon19/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon11/06/1998
Memorandum and Articles of Association
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon03/06/1998
Certificate of change of name
dot icon03/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£127,000.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.42M
-
0.00
127.00K
-
2022
0
3.42M
-
0.00
127.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.42M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
03/04/1998 - 28/05/1998
1313
Plummer, Jeremy James
Director
21/05/1998 - 28/05/1998
36
Menon, Satish Vattaparambil
Director
14/05/2012 - Present
47
Somani, Nurallah
Director
30/09/2004 - 28/10/2010
87
Somani, Nurallah
Director
08/11/2010 - 22/02/2011
87

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS SELF STORAGE PROPERTIES LIMITED

ACCESS SELF STORAGE PROPERTIES LIMITED is an(a) Active company incorporated on 03/04/1998 with the registered office located at 93 Park Lane, London W1K 7TB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS SELF STORAGE PROPERTIES LIMITED?

toggle

ACCESS SELF STORAGE PROPERTIES LIMITED is currently Active. It was registered on 03/04/1998 .

Where is ACCESS SELF STORAGE PROPERTIES LIMITED located?

toggle

ACCESS SELF STORAGE PROPERTIES LIMITED is registered at 93 Park Lane, London W1K 7TB.

What does ACCESS SELF STORAGE PROPERTIES LIMITED do?

toggle

ACCESS SELF STORAGE PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ACCESS SELF STORAGE PROPERTIES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-03 with no updates.