BIG YELLOW SELF STORAGE COMPANY 3 LIMITED

Register to unlock more data on OkredoRegister

BIG YELLOW SELF STORAGE COMPANY 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04692356

Incorporation date

10/03/2003

Size

Dormant

Contacts

Registered address

Registered address

2 The Deans, Bridge Road, Bagshot, Surrey GU19 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon13/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/05/2025
Appointment of Mr John Duncanson Hunter as a director on 2025-05-19
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon18/10/2024
Accounts for a dormant company 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 icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon02/01/2024
Registration of charge 046923560015, created on 2023-12-18
dot icon31/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/05/2023
Resolutions
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon05/12/2022
Memorandum and Articles of Association
dot icon23/11/2022
Registration of charge 046923560014, created on 2022-11-18
dot icon22/11/2022
Satisfaction of charge 046923560013 in full
dot icon22/11/2022
Satisfaction of charge 12 in full
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 icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon19/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon28/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon30/01/2019
Director's details changed for Mr Nicholas John Vetch on 2019-01-28
dot icon08/01/2019
Director's details changed for Mr John Richard Trotman on 2019-01-08
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon04/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/08/2014
Registration of charge 046923560013, created on 2014-08-18
dot icon20/06/2014
Satisfaction of charge 11 in full
dot icon18/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon15/03/2013
Director's details changed for Mr James Ernest Gibson on 2013-03-15
dot icon26/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon19/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon24/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/03/2011
Appointment of Mrs Shauna Louise Beavis as a secretary
dot icon27/03/2011
Termination of appointment of Michael Cole as a secretary
dot icon21/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon15/12/2009
Secretary's details changed for Michael Alan Cole on 2009-12-01
dot icon15/12/2009
Director's details changed for Mr Nicholas John Vetch on 2009-12-01
dot icon15/12/2009
Director's details changed for John Richard Trotman on 2009-12-01
dot icon15/12/2009
Director's details changed for Mr Adrian Charles Jonathan Lee on 2009-12-01
dot icon15/12/2009
Director's details changed for James Ernest Gibson on 2009-12-01
dot icon31/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/03/2009
Return made up to 18/02/09; full list of members
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon25/09/2008
Memorandum and Articles of Association
dot icon25/09/2008
Resolutions
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges
dot icon12/03/2008
Return made up to 18/02/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon13/12/2007
Particulars of mortgage/charge
dot icon09/11/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon10/07/2007
Full accounts made up to 2006-03-31
dot icon27/02/2007
Return made up to 18/02/07; full list of members
dot icon15/03/2006
Return made up to 18/02/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon22/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Director resigned
dot icon04/03/2005
Return made up to 18/02/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon08/10/2004
Resolutions
dot icon16/06/2004
Particulars of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/04/2004
Return made up to 10/03/04; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
New secretary appointed
dot icon08/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon08/07/2003
Secretary resigned;director resigned
dot icon08/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New secretary appointed;new director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
Registered office changed on 08/07/03 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon03/07/2003
Certificate of change of name
dot icon10/03/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
Dormant
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
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Adrian Charles Jonathan
Director
30/06/2003 - 31/03/2024
42
MITRE SECRETARIES LIMITED
Nominee Secretary
09/03/2003 - 29/06/2003
601
MITRE SECRETARIES LIMITED
Corporate Director
09/03/2003 - 29/06/2003
309
MITRE DIRECTORS LIMITED
Nominee Director
09/03/2003 - 29/06/2003
352
Gibson, James Ernest
Director
30/06/2003 - Present
55

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 BIG YELLOW SELF STORAGE COMPANY 3 LIMITED

BIG YELLOW SELF STORAGE COMPANY 3 LIMITED is an(a) Active company incorporated on 10/03/2003 with the registered office located at 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT. 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 BIG YELLOW SELF STORAGE COMPANY 3 LIMITED?

toggle

BIG YELLOW SELF STORAGE COMPANY 3 LIMITED is currently Active. It was registered on 10/03/2003 .

Where is BIG YELLOW SELF STORAGE COMPANY 3 LIMITED located?

toggle

BIG YELLOW SELF STORAGE COMPANY 3 LIMITED is registered at 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT.

What does BIG YELLOW SELF STORAGE COMPANY 3 LIMITED do?

toggle

BIG YELLOW SELF STORAGE COMPANY 3 LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for BIG YELLOW SELF STORAGE COMPANY 3 LIMITED?

toggle

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