BETTERSTORE SELF STORAGE OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

BETTERSTORE SELF STORAGE OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07272715

Incorporation date

03/06/2010

Size

Full

Contacts

Registered address

Registered address

127a High Street, Ruislip, Middlesex HA4 8JNCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2010)
dot icon28/11/2025
Full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon15/01/2024
Accounts for a small company made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon08/01/2023
Accounts for a small company made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon20/01/2022
Memorandum and Articles of Association
dot icon22/10/2021
Registration of charge 072727150004, created on 2021-10-21
dot icon14/10/2021
Accounts for a small company made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon20/10/2020
Accounts for a small company made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon16/11/2018
Accounts for a small company made up to 2018-03-31
dot icon22/10/2018
Registration of charge 072727150003, created on 2018-10-18
dot icon22/10/2018
Satisfaction of charge 072727150002 in full
dot icon14/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon27/04/2018
Notification of a person with significant control statement
dot icon27/04/2018
Cessation of Betterstore Self Storage Holdings Limited as a person with significant control on 2017-12-31
dot icon17/11/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon15/11/2017
Resolutions
dot icon15/11/2017
Notice of removal of restriction on the company's articles
dot icon10/11/2017
Appointment of Mr Steven James Horton as a director on 2017-11-10
dot icon10/11/2017
Termination of appointment of Richard James Mcdougall as a director on 2017-11-02
dot icon10/11/2017
Termination of appointment of Keith John Maddin as a director on 2017-11-02
dot icon07/11/2017
Satisfaction of charge 072727150001 in full
dot icon27/10/2017
Registration of charge 072727150002, created on 2017-10-24
dot icon19/06/2017
Full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Registration of charge 072727150001, created on 2015-07-03
dot icon12/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Auditor's resignation
dot icon06/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mr Richard James Mcdougall on 2012-01-20
dot icon20/01/2012
Director's details changed for Mr Keith John Maddin on 2012-01-20
dot icon20/01/2012
Appointment of Mr Robin Greenwood as a director
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon04/04/2011
Registered office address changed from the Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA on 2011-04-04
dot icon04/08/2010
Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 2010-08-04
dot icon08/07/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon08/06/2010
Termination of appointment of Susan Fadil as a director
dot icon08/06/2010
Termination of appointment of Robert Hillhouse as a director
dot icon08/06/2010
Appointment of Richard James Mcdougall as a director
dot icon08/06/2010
Appointment of Keith John Maddin as a director
dot icon03/06/2010
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
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwood, Robin
Director
20/01/2012 - Present
32
Horton, Steven James
Director
10/11/2017 - Present
17

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 BETTERSTORE SELF STORAGE OPERATIONS LIMITED

BETTERSTORE SELF STORAGE OPERATIONS LIMITED is an(a) Active company incorporated on 03/06/2010 with the registered office located at 127a High Street, Ruislip, Middlesex HA4 8JN. There are currently 2 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 BETTERSTORE SELF STORAGE OPERATIONS LIMITED?

toggle

BETTERSTORE SELF STORAGE OPERATIONS LIMITED is currently Active. It was registered on 03/06/2010 .

Where is BETTERSTORE SELF STORAGE OPERATIONS LIMITED located?

toggle

BETTERSTORE SELF STORAGE OPERATIONS LIMITED is registered at 127a High Street, Ruislip, Middlesex HA4 8JN.

What does BETTERSTORE SELF STORAGE OPERATIONS LIMITED do?

toggle

BETTERSTORE SELF STORAGE OPERATIONS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BETTERSTORE SELF STORAGE OPERATIONS LIMITED?

toggle

The latest filing was on 28/11/2025: Full accounts made up to 2025-03-31.