HOLD SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

HOLD SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10034226

Incorporation date

01/03/2016

Size

Small

Contacts

Registered address

Registered address

1st Floor (West), Magdalen House, 136 - 148 Tooley Street, London SE1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2016)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon22/12/2025
Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England to 1st Floor (West), Magdalen House 136 - 148 Tooley Street London SE1 2TU on 2025-12-22
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/05/2025
Appointment of Mr Olalekan Adeola Ajanaku as a director on 2025-03-31
dot icon01/05/2025
Termination of appointment of Christopher Grant Forsyth as a director on 2025-03-31
dot icon01/05/2025
Appointment of Mr Stuart Alexander Macrae as a director on 2025-03-31
dot icon01/05/2025
Appointment of Ms Sonia Maria Pirie as a director on 2025-03-31
dot icon20/03/2025
Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2025-03-20
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
dot icon03/06/2024
Second filing of Confirmation Statement dated 2024-03-01
dot icon24/05/2024
Cessation of Attic Self Storage Holdings Limited as a person with significant control on 2023-12-11
dot icon24/05/2024
Notification of Attic Self Storage Cross Holdings Limited as a person with significant control on 2023-12-11
dot icon24/05/2024
Change of details for Attic Self Storage Cross Holdings Limited as a person with significant control on 2024-03-22
dot icon21/03/2024
Director's details changed for Mr Callum Edmund David Kempe on 2024-03-21
dot icon21/03/2024
Director's details changed for Miss Tiggi Zela Lily Hawke Kempe on 2024-03-21
dot icon21/03/2024
Appointment of Mr Christopher Grant Forsyth as a director on 2024-03-21
dot icon21/03/2024
Appointment of Mr Frederic Lambert Jean De Ryckman De Betz as a director on 2024-03-21
dot icon21/03/2024
Termination of appointment of Callum Edmund David Kempe as a director on 2024-03-21
dot icon21/03/2024
Termination of appointment of Tiggi Zela Lily Hawke Kempe as a director on 2024-03-21
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon25/01/2024
Certificate of change of name
dot icon12/12/2023
Accounts for a small company made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon28/02/2023
Director's details changed for Miss Tiggi Zela Lily Hawke Kempe on 2023-02-20
dot icon28/02/2023
Director's details changed for Mr Callum Edmund David Kempe on 2023-02-20
dot icon09/01/2023
Termination of appointment of Frederic Jean Lambert De Ryckman De Betz as a director on 2022-12-21
dot icon09/01/2023
Registered office address changed from 270-276 York Way Kings Cross London N7 9PQ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-01-09
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/03/2022
Director's details changed for Mr Frederic Jean Lambert De Ryckman De Betz on 2022-02-17
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon23/02/2022
Director's details changed for Miss Tiggi Zela Lily Hawke Kempe on 2022-02-23
dot icon23/02/2022
Director's details changed for Mr Callum Edmund David Kempe on 2022-02-23
dot icon23/11/2021
Director's details changed for Miss Tiggi Zela Lily Hawke on 2021-11-23
dot icon02/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon26/02/2020
Director's details changed for Mr Frederic Jean Lambert De Ryckman De Betz on 2020-02-20
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Second filing for the appointment of Callum Kempe as a director
dot icon11/03/2019
Director's details changed for Mr Callum Kempe on 2019-03-08
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon25/02/2019
Director's details changed for Mr Callum Kempe on 2019-02-22
dot icon25/02/2019
Director's details changed for Mr Callum Kempe on 2019-02-22
dot icon22/02/2019
Notification of Attic Self Storage Holdings Limited as a person with significant control on 2018-05-23
dot icon22/02/2019
Cessation of City & Provincial Properties Holdings 2 Ltd as a person with significant control on 2018-05-23
dot icon19/02/2019
Notification of City & Provincial Properties Holdings 2 Ltd as a person with significant control on 2018-05-23
dot icon19/02/2019
Cessation of City & Provincial Properties Limited as a person with significant control on 2018-05-23
dot icon25/01/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon06/09/2018
Accounts for a small company made up to 2017-11-30
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon06/03/2018
Cessation of Federic De Ryckman De Betz as a person with significant control on 2017-05-23
dot icon02/03/2018
Notification of City & Provincial Properties Limited as a person with significant control on 2017-05-23
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon15/12/2017
Appointment of Mr Callum Kempe as a director on 2017-11-01
dot icon31/05/2017
Termination of appointment of Elizabeth Glasgow as a director on 2017-05-23
dot icon31/05/2017
Appointment of Miss Tiggi Hawke as a director on 2017-05-23
dot icon31/05/2017
Registered office address changed from 211 Pottle Street Horningsham Warminster BA12 7LX United Kingdom to 270-276 York Way Kings Cross London N7 9PQ on 2017-05-31
dot icon24/05/2017
Total exemption full accounts made up to 2016-11-30
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/11/2016
Current accounting period shortened from 2016-12-31 to 2016-11-30
dot icon01/03/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon01/03/2016
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
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
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
4
526.07K
-
0.00
285.76K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kempe, Callum Edmund David
Director
01/11/2017 - 21/03/2024
28
Pirie, Sonia Maria
Director
31/03/2025 - Present
2
Forsyth, Christopher Grant
Director
21/03/2024 - 31/03/2025
25
De Ryckman De Betz, Frederic Lambert Jean
Director
21/03/2024 - Present
14
Macrae, Stuart Alexander
Director
31/03/2025 - Present
15

Persons with Significant Control

6
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 HOLD SELF STORAGE LIMITED

HOLD SELF STORAGE LIMITED is an(a) Active company incorporated on 01/03/2016 with the registered office located at 1st Floor (West), Magdalen House, 136 - 148 Tooley Street, London SE1 2TU. There are currently 4 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 HOLD SELF STORAGE LIMITED?

toggle

HOLD SELF STORAGE LIMITED is currently Active. It was registered on 01/03/2016 .

Where is HOLD SELF STORAGE LIMITED located?

toggle

HOLD SELF STORAGE LIMITED is registered at 1st Floor (West), Magdalen House, 136 - 148 Tooley Street, London SE1 2TU.

What does HOLD SELF STORAGE LIMITED do?

toggle

HOLD SELF STORAGE 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 HOLD SELF STORAGE LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with updates.