BIG YELLOW SELF STORAGE COMPANY A LIMITED

Register to unlock more data on OkredoRegister

BIG YELLOW SELF STORAGE COMPANY A LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07922788

Incorporation date

25/01/2012

Size

Full

Contacts

Registered address

Registered address

Unit 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2012)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon29/07/2025
Full accounts made up to 2025-03-31
dot icon19/05/2025
Appointment of Mr John Duncanson Hunter as a director on 2025-05-19
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon18/10/2024
Full 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 icon24/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon02/01/2024
Registration of charge 079227880008, created on 2023-12-18
dot icon05/09/2023
Full accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon23/11/2022
Satisfaction of charge 079227880004 in full
dot icon23/11/2022
Satisfaction of charge 1 in full
dot icon23/11/2022
Satisfaction of charge 3 in full
dot icon23/11/2022
Registration of charge 079227880007, created on 2022-11-18
dot icon14/11/2022
Director's details changed for Mr James Ernest Gibson on 2022-11-14
dot icon05/09/2022
Full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon05/10/2021
Registration of charge 079227880006, created on 2021-09-30
dot icon09/08/2021
Full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon17/08/2020
Full accounts made up to 2020-03-31
dot icon01/04/2020
Registration of charge 079227880005, created on 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon31/07/2019
Full accounts made up to 2019-03-31
dot icon30/01/2019
Director's details changed for Mr Nicholas John Vetch on 2019-01-28
dot icon30/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon08/01/2019
Director's details changed for Mr John Richard Trotman on 2019-01-08
dot icon28/06/2018
Full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon19/10/2017
Full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon06/07/2016
Full accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon22/08/2014
Registration of charge 079227880004, created on 2014-08-18
dot icon12/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon28/10/2013
Full accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/05/2012
Resolutions
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2012
Certificate of change of name
dot icon03/04/2012
Appointment of Mr John Richard Trotman as a director
dot icon03/04/2012
Appointment of Mr Nicholas John Vetch as a director
dot icon03/04/2012
Director's details changed for Mr John Ernest Trotman on 2012-04-03
dot icon03/04/2012
Termination of appointment of William Yuill as a director
dot icon03/04/2012
Termination of appointment of Mitre Secretaries Limited as a director
dot icon03/04/2012
Termination of appointment of Mitre Directors Limited as a director
dot icon03/04/2012
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon03/04/2012
Appointment of Mr Adrian Charles Jonathan Lee as a director
dot icon03/04/2012
Appointment of Mr John Ernest Trotman as a director
dot icon03/04/2012
Appointment of Ms Shauna Louise Beavis as a secretary
dot icon03/04/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon03/04/2012
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2012-04-03
dot icon25/01/2012
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
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Adrian Charles Jonathan
Director
03/04/2012 - 31/03/2024
42
MITRE DIRECTORS LIMITED
Corporate Director
25/01/2012 - 03/04/2012
115
MITRE SECRETARIES LIMITED
Corporate Director
25/01/2012 - 03/04/2012
292
MITRE SECRETARIES LIMITED
Corporate Secretary
25/01/2012 - 03/04/2012
292
Gibson, James Ernest
Director
03/04/2012 - 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 A LIMITED

BIG YELLOW SELF STORAGE COMPANY A LIMITED is an(a) Active company incorporated on 25/01/2012 with the registered office located at Unit 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 A LIMITED?

toggle

BIG YELLOW SELF STORAGE COMPANY A LIMITED is currently Active. It was registered on 25/01/2012 .

Where is BIG YELLOW SELF STORAGE COMPANY A LIMITED located?

toggle

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

What does BIG YELLOW SELF STORAGE COMPANY A LIMITED do?

toggle

BIG YELLOW SELF STORAGE COMPANY A 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 BIG YELLOW SELF STORAGE COMPANY A LIMITED?

toggle

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