COACH SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

COACH SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12411634

Incorporation date

20/01/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Broadwalk House 3rd Floor, 5 Appold Street, Broadgate, London EC2A 2DACopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2020)
dot icon30/01/2026
Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to Broadwalk House 3rd Floor 5 Appold Street Broadgate London EC2A 2DA on 2026-01-30
dot icon30/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon20/06/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon24/04/2025
Micro company accounts made up to 2024-06-30
dot icon14/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon14/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon30/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon18/11/2024
Resolutions
dot icon30/10/2024
Registration of charge 124116340003, created on 2024-10-25
dot icon29/10/2024
Registration of charge 124116340002, created on 2024-10-25
dot icon20/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon19/09/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon30/07/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon13/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/05/2024
Micro company accounts made up to 2022-12-31
dot icon02/02/2024
Notification of Swiss Life Thematic Continuation 1 Lp as a person with significant control on 2023-12-22
dot icon01/02/2024
Cessation of Mayfair Capital Tgf General Partner Llp as a person with significant control on 2023-12-22
dot icon01/02/2024
Confirmation statement made on 2024-01-19 with updates
dot icon05/10/2023
Appointment of Lhj Secretaries Limited as a secretary on 2021-11-03
dot icon26/07/2023
Previous accounting period extended from 2022-11-02 to 2022-12-31
dot icon05/05/2023
Appointment of Ms Amanda Robinson as a director on 2023-04-20
dot icon04/05/2023
Termination of appointment of Ewan Redvers Bow as a director on 2023-04-20
dot icon01/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-11-02
dot icon25/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon14/01/2022
Satisfaction of charge 124116340001 in full
dot icon11/01/2022
Previous accounting period shortened from 2021-12-31 to 2021-11-02
dot icon17/11/2021
Cessation of Richard Euan Read Stewart as a person with significant control on 2021-11-03
dot icon17/11/2021
Cessation of Ian Ross Stewart as a person with significant control on 2021-11-03
dot icon17/11/2021
Notification of Mayfair Capital Tgf General Partner Llp as a person with significant control on 2021-11-03
dot icon16/11/2021
Registered office address changed from Unit 16 Selby Business Park Selby North Yorkshire YO8 8LZ England to 8th Floor 1 Fleet Place London EC4M 7RA on 2021-11-16
dot icon16/11/2021
Termination of appointment of Richard Euan Read Stewart as a director on 2021-11-03
dot icon16/11/2021
Termination of appointment of Ian Ross Stewart as a director on 2021-11-03
dot icon16/11/2021
Appointment of Mr Peter Stuart Cameron as a director on 2021-11-03
dot icon16/11/2021
Appointment of Mr Ewan Bow as a director on 2021-11-03
dot icon07/05/2021
Micro company accounts made up to 2020-12-31
dot icon10/03/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon05/11/2020
Registration of charge 124116340001, created on 2020-11-04
dot icon20/01/2020
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
30/06/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
80.59K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Peter Stuart
Director
03/11/2021 - Present
95
LHJ SECRETARIES LIMITED
Corporate Secretary
03/11/2021 - Present
58
Bow, Ewan Redvers
Director
03/11/2021 - 20/04/2023
10
Robinson, Amanda
Director
20/04/2023 - Present
8

Persons with Significant Control

4
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 COACH SELF STORAGE LIMITED

COACH SELF STORAGE LIMITED is an(a) Active company incorporated on 20/01/2020 with the registered office located at Broadwalk House 3rd Floor, 5 Appold Street, Broadgate, London EC2A 2DA. There are currently 3 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 COACH SELF STORAGE LIMITED?

toggle

COACH SELF STORAGE LIMITED is currently Active. It was registered on 20/01/2020 .

Where is COACH SELF STORAGE LIMITED located?

toggle

COACH SELF STORAGE LIMITED is registered at Broadwalk House 3rd Floor, 5 Appold Street, Broadgate, London EC2A 2DA.

What does COACH SELF STORAGE LIMITED do?

toggle

COACH SELF STORAGE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COACH SELF STORAGE LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to Broadwalk House 3rd Floor 5 Appold Street Broadgate London EC2A 2DA on 2026-01-30.