APOLLO SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

APOLLO SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04328308

Incorporation date

23/11/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 The Deans, Bridge Road, Bagshot, Surrey GU19 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2001)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon27/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/08/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/05/2025
Appointment of Mr John Duncanson Hunter as a director on 2025-05-19
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Adrian Charles Jonathan Lee as a director on 2024-03-31
dot icon03/01/2024
Registration of charge 043283080012, created on 2023-12-18
dot icon03/01/2024
Registration of charge 043283080013, created on 2023-12-18
dot icon22/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon09/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon23/11/2022
Registration of charge 043283080011, created on 2022-11-18
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon23/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon15/09/2022
Satisfaction of charge 043283080008 in full
dot icon15/09/2022
Satisfaction of charge 043283080009 in full
dot icon15/09/2022
Satisfaction of charge 043283080010 in full
dot icon05/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon21/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon21/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon21/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon01/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon27/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon27/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon27/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon27/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Registration of charge 043283080010, created on 2019-03-21
dot icon08/01/2019
Director's details changed for Mr John Richard Trotman on 2019-01-08
dot icon08/01/2019
Director's details changed for Mr Adrian Charles Jonathan Lee on 2019-01-08
dot icon08/01/2019
Director's details changed for Mr James Ernest Gibson on 2019-01-08
dot icon08/01/2019
Director's details changed for Mr John Richard Trotman on 2019-01-08
dot icon08/01/2019
Director's details changed for Mr Adrian Charles Jonathan Lee on 2018-01-08
dot icon08/01/2019
Director's details changed for Mr James Ernest Gibson on 2019-01-08
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon20/09/2016
Full accounts made up to 2016-03-31
dot icon06/05/2016
Registration of charge 043283080009, created on 2016-04-28
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon17/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Appointment of Adrian Charles Jonathan Lee as a director
dot icon19/05/2014
Appointment of Mr John Trotman as a director
dot icon19/05/2014
Appointment of Mr James Ernest Gibson as a director
dot icon13/05/2014
Satisfaction of charge 7 in full
dot icon13/05/2014
Satisfaction of charge 5 in full
dot icon13/05/2014
Satisfaction of charge 6 in full
dot icon29/04/2014
Appointment of Shauna Beavis as a secretary
dot icon25/04/2014
Registration of charge 043283080008
dot icon23/04/2014
Resolutions
dot icon23/04/2014
Termination of appointment of Iain Bond as a director
dot icon23/04/2014
Termination of appointment of Michael Homan as a director
dot icon23/04/2014
Termination of appointment of Timothy Thorp as a director
dot icon23/04/2014
Termination of appointment of Alison Wyllie as a secretary
dot icon23/04/2014
Registered office address changed from 12 Charles Ii Street London SW1Y 4QU on 2014-04-23
dot icon23/04/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon21/02/2014
Second filing of AP01 previously delivered to Companies House
dot icon12/02/2014
Miscellaneous
dot icon05/02/2014
Miscellaneous
dot icon29/01/2014
Satisfaction of charge 4 in full
dot icon10/01/2014
Miscellaneous
dot icon10/01/2014
Auditor's resignation
dot icon20/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon11/11/2013
Full accounts made up to 2012-12-31
dot icon01/11/2013
Appointment of Michael Paul Homan as a director
dot icon20/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Director's details changed for Timothy Geoffrey Thorp on 2011-04-11
dot icon11/04/2011
Director's details changed for Iain Douglas Bond on 2011-04-11
dot icon11/04/2011
Termination of appointment of Stephen Owen as a secretary
dot icon11/04/2011
Appointment of Alison Wyllie as a secretary
dot icon08/04/2011
Registered office address changed from 8 Canada Square London E14 5HQ on 2011-04-08
dot icon08/04/2011
Termination of appointment of Sharon Diana Mandy Kerridge as a director
dot icon08/04/2011
Appointment of Timothy Geoffrey Thorp as a director
dot icon10/02/2011
Director's details changed for Sharon Diana Mandy Cook on 2011-02-02
dot icon30/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon31/08/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Director's details changed for Iain Douglas Bond on 2010-02-12
dot icon23/02/2010
Director's details changed for Sharon Diana Mandy Cook on 2010-02-09
dot icon26/01/2010
Termination of appointment of Paul Mackey as a director
dot icon03/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 23/11/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/09/2008
Appointment terminated director simon de albuquerque
dot icon05/08/2008
Secretary appointed stephen owen
dot icon05/08/2008
Director appointed sharon diana mandy cook
dot icon04/08/2008
Appointment terminated secretary philip miller
dot icon18/06/2008
Secretary appointed philip miller
dot icon13/06/2008
Appointment terminated secretary louisa jenkinson
dot icon01/02/2008
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon03/12/2007
Return made up to 23/11/07; full list of members
dot icon03/12/2007
Secretary's particulars changed
dot icon09/02/2007
New secretary appointed
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon29/01/2007
Auditor's resignation
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon27/01/2007
Registered office changed on 27/01/07 from: 61-79 west bar sheffield S3 8PS
dot icon27/01/2007
Secretary resigned
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Resolutions
dot icon27/01/2007
Resolutions
dot icon27/01/2007
Resolutions
dot icon27/01/2007
Declaration of assistance for shares acquisition
dot icon27/01/2007
Declaration of assistance for shares acquisition
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2006
Return made up to 23/11/06; full list of members
dot icon28/11/2006
Full accounts made up to 2006-09-30
dot icon18/05/2006
Full accounts made up to 2005-09-30
dot icon20/12/2005
Return made up to 23/11/05; full list of members
dot icon16/03/2005
Full accounts made up to 2004-09-30
dot icon06/12/2004
Return made up to 23/11/04; full list of members
dot icon27/03/2004
Director's particulars changed
dot icon07/02/2004
Particulars of mortgage/charge
dot icon29/12/2003
Return made up to 23/11/03; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/06/2003
Accounting reference date extended from 05/04/04 to 30/09/04
dot icon31/05/2003
New secretary appointed
dot icon31/05/2003
Secretary resigned
dot icon29/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon14/01/2003
Ad 02/01/03--------- £ si 95000@1=95000 £ ic 105000/200000
dot icon14/01/2003
Registered office changed on 14/01/03 from: field house, ham hall lane scruton northallerton north yorkshire DL7 0RJ
dot icon14/01/2003
New secretary appointed
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon14/01/2003
£ nc 105000/1500000 02/01/03
dot icon25/11/2002
Return made up to 23/11/02; full list of members
dot icon08/11/2002
Particulars of mortgage/charge
dot icon23/10/2002
Accounting reference date extended from 30/11/02 to 05/04/03
dot icon11/02/2002
Ad 11/01/02--------- £ si 104999@1=104999 £ ic 1/105000
dot icon29/01/2002
Nc inc already adjusted 11/01/02
dot icon29/01/2002
Resolutions
dot icon18/01/2002
Particulars of mortgage/charge
dot icon16/01/2002
Particulars of mortgage/charge
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
New director appointed
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Secretary resigned
dot icon23/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Adrian Charles Jonathan
Director
16/04/2014 - 31/03/2024
42
Hodgson, Simon Squair
Director
25/04/2003 - 18/01/2007
46
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/11/2001 - 23/11/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/11/2001 - 23/11/2001
43699
De Albuquerque, Simon Peter
Director
18/01/2007 - 27/08/2008
27

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOLLO SELF STORAGE LIMITED

APOLLO SELF STORAGE LIMITED is an(a) Active company incorporated on 23/11/2001 with the registered office located at 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO SELF STORAGE LIMITED?

toggle

APOLLO SELF STORAGE LIMITED is currently Active. It was registered on 23/11/2001 .

Where is APOLLO SELF STORAGE LIMITED located?

toggle

APOLLO SELF STORAGE LIMITED is registered at 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT.

What does APOLLO SELF STORAGE LIMITED do?

toggle

APOLLO SELF STORAGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APOLLO SELF STORAGE LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.