CROYDON SELF-STORE LTD

Register to unlock more data on OkredoRegister

CROYDON SELF-STORE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06172788

Incorporation date

20/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon28/10/2025
Statement of affairs
dot icon28/10/2025
Resolutions
dot icon28/10/2025
Appointment of a voluntary liquidator
dot icon28/10/2025
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Frp Advisory Trading Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-10-28
dot icon20/08/2025
Compulsory strike-off action has been discontinued
dot icon19/08/2025
Confirmation statement made on 2025-03-20 with updates
dot icon18/07/2025
Compulsory strike-off action has been suspended
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon17/10/2024
Termination of appointment of Marcus James Trower as a director on 2024-10-17
dot icon27/08/2024
Micro company accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon03/07/2024
Micro company accounts made up to 2023-03-31
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
Accounts for a dormant company made up to 2022-03-31
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon25/07/2023
Compulsory strike-off action has been discontinued
dot icon24/07/2023
Termination of appointment of Clive James Trower as a director on 2022-08-08
dot icon24/07/2023
Cessation of Clive James Trower as a person with significant control on 2022-08-08
dot icon24/07/2023
Notification of a person with significant control statement
dot icon24/07/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon25/04/2022
Director's details changed for Mr Marcus James Trower on 2022-03-20
dot icon25/04/2022
Director's details changed for Miss Claudine Ann-Marie Francis on 2022-03-20
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon18/03/2019
Change of details for Mr Clive James Trower as a person with significant control on 2019-03-18
dot icon18/03/2019
Director's details changed for Clive James Trower on 2019-03-18
dot icon18/03/2019
Director's details changed for Clive James Trower on 2019-03-18
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 2016-06-14
dot icon18/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Appointment of Mr Marcus Trower as a director on 2014-12-15
dot icon30/11/2015
Appointment of Miss Claudine Ann-Marie Francis as a director on 2015-11-18
dot icon28/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 2014-11-13
dot icon28/05/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/05/2014
Termination of appointment of Claudine Francis as a secretary
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon10/04/2013
Director's details changed for Clive James Trower on 2013-03-01
dot icon10/04/2013
Secretary's details changed for Claudine Francis on 2013-03-01
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/06/2010
Director's details changed for Clive James Trower on 2010-03-20
dot icon08/06/2010
Registered office address changed from C/O Portlock & Company Airport House Purley Way, Croydon Surrey CR0 0XZ on 2010-06-08
dot icon04/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 20/03/09; full list of members
dot icon16/07/2009
Ad 08/12/08\gbp si 1@1=1\gbp ic 1/2\
dot icon30/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 20/03/08; full list of members
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/03/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£144,083.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
197.78K
-
0.00
144.08K
-
2021
4
197.78K
-
0.00
144.08K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

197.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.08K £Ascended- *

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
Trower, Clive James
Director
20/03/2007 - 08/08/2022
6
Francis, Claudine Ann-Marie
Director
18/11/2015 - Present
2
Trower, Marcus James
Director
15/12/2014 - 17/10/2024
2
Francis, Claudine
Secretary
20/03/2007 - 17/03/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROYDON SELF-STORE LTD

CROYDON SELF-STORE LTD is an(a) Liquidation company incorporated on 20/03/2007 with the registered office located at Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CROYDON SELF-STORE LTD?

toggle

CROYDON SELF-STORE LTD is currently Liquidation. It was registered on 20/03/2007 .

Where is CROYDON SELF-STORE LTD located?

toggle

CROYDON SELF-STORE LTD is registered at Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does CROYDON SELF-STORE LTD do?

toggle

CROYDON SELF-STORE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CROYDON SELF-STORE LTD have?

toggle

CROYDON SELF-STORE LTD had 4 employees in 2021.

What is the latest filing for CROYDON SELF-STORE LTD?

toggle

The latest filing was on 28/10/2025: Statement of affairs.