This company is commonly known as Apollo Self Storage Limited. The company was founded 22 years ago and was given the registration number 04328308. The firm's registered office is in BAGSHOT. You can find them at 2 The Deans, Bridge Road, Bagshot, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | APOLLO SELF STORAGE LIMITED |
---|---|---|
Company Number | : | 04328308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT | Secretary | 16 April 2014 | Active |
2 The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 16 April 2014 | Active |
2 The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 16 April 2014 | Active |
31 Melville Street, Edinburgh, EH3 7JQ | Secretary | 02 January 2003 | Active |
22 Balmoral Gardens, Livingston, EH54 9EX | Secretary | 19 May 2003 | Active |
94 Crestbrooke, Northallerton, DL7 8YS | Secretary | 23 November 2001 | Active |
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG | Secretary | 18 January 2007 | Active |
87, Sutton Court, Fauconberg Road, London, W4 3JF | Secretary | 01 February 2008 | Active |
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU | Secretary | 31 July 2008 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Secretary | 11 April 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 November 2001 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 18 January 2007 | Active |
15 Fielding Mews, Barnes, London, SW13 9EY | Director | 18 January 2007 | Active |
Breckenbrough Farm, Brough Park, Richmond, DL10 7PL | Director | 23 November 2001 | Active |
15 Grosvenor Crescent, Edinburgh, EH12 5EL | Director | 25 April 2003 | Active |
6, Finlay Street, Fulham, London, United Kingdom, SW6 6HD | Director | 25 October 2013 | Active |
Courance, Lockerbie, DG11 1TP | Director | 02 January 2003 | Active |
16 Glencairn Crescent, Edinburgh, EH12 5BT | Director | 25 April 2003 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 31 July 2008 | Active |
2 The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 16 April 2014 | Active |
Stowting House, London Road, Ascot, SL5 7EG | Director | 18 January 2007 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 07 April 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 November 2001 | Active |
Armadillo Self Storage Limited | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 The Deans, Bridge Road, Bagshot, England, GU19 5AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-09 | Accounts | Legacy. | Download |
2023-11-09 | Other | Legacy. | Download |
2023-11-09 | Other | Legacy. | Download |
2022-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-23 | Accounts | Legacy. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Other | Legacy. | Download |
2022-09-05 | Other | Legacy. | Download |
2021-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-21 | Accounts | Legacy. | Download |
2021-12-21 | Other | Legacy. | Download |
2021-12-21 | Other | Legacy. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-27 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.