ASHFORD SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

ASHFORD SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03903529

Incorporation date

10/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 High Street, Heathfield, East Sussex TN21 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2000)
dot icon06/03/2026
-
dot icon16/02/2026
Cessation of Joyce Betty Farmer as a person with significant control on 2025-09-18
dot icon16/02/2026
Change of details for Mr Peter Lester Farmer as a person with significant control on 2025-09-18
dot icon26/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon21/10/2022
Amended total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon23/11/2021
Director's details changed for Mr Terance Smith on 2021-11-23
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon29/01/2021
Change of details for Mrs Joyce Betty Farmer as a person with significant control on 2021-01-02
dot icon29/01/2021
Change of details for Mr Peter Lester Farmer as a person with significant control on 2021-01-02
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon10/01/2020
Satisfaction of charge 1 in full
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Appointment of Mrs Karen Smith as a director on 2018-03-22
dot icon22/03/2018
Appointment of Mr Terance Smith as a director on 2018-03-22
dot icon30/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-02-14
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 10/01/09; full list of members
dot icon11/02/2009
Amended accounts made up to 2008-03-31
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 10/01/08; full list of members
dot icon15/02/2007
Return made up to 10/01/07; full list of members
dot icon02/11/2006
Registered office changed on 02/11/06 from: gibbons & mannington 8 high street heathfield east sussex TN21 8LS
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 10/01/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 10/01/05; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/05/2004
Return made up to 10/01/04; full list of members
dot icon11/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/03/2003
Return made up to 10/01/03; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/02/2002
Return made up to 10/01/02; full list of members
dot icon12/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/03/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon27/02/2001
Return made up to 10/01/01; full list of members
dot icon07/09/2000
Particulars of mortgage/charge
dot icon31/07/2000
Registered office changed on 31/07/00 from: station road industrial estate browning road heathfield east sussex TN21 8DB
dot icon06/02/2000
Secretary resigned
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Registered office changed on 06/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New secretary appointed;new director appointed
dot icon10/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
856.90K
-
0.00
101.04K
-
2022
4
997.43K
-
0.00
149.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Karen
Director
22/03/2018 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/01/2000 - 10/01/2000
16011
London Law Services Limited
Nominee Director
10/01/2000 - 10/01/2000
15403
Farmer, Peter Lester
Director
10/01/2000 - Present
2
Farmer, Joyce Betty
Director
10/01/2000 - Present
2

Persons with Significant Control

3
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 ASHFORD SELF STORAGE LIMITED

ASHFORD SELF STORAGE LIMITED is an(a) Active company incorporated on 10/01/2000 with the registered office located at 8 High Street, Heathfield, East Sussex TN21 8LS. There are currently 5 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 ASHFORD SELF STORAGE LIMITED?

toggle

ASHFORD SELF STORAGE LIMITED is currently Active. It was registered on 10/01/2000 .

Where is ASHFORD SELF STORAGE LIMITED located?

toggle

ASHFORD SELF STORAGE LIMITED is registered at 8 High Street, Heathfield, East Sussex TN21 8LS.

What does ASHFORD SELF STORAGE LIMITED do?

toggle

ASHFORD SELF STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ASHFORD SELF STORAGE LIMITED?

toggle

The latest filing was on 06/03/2026: undefined.