UKBizDB.co.uk

APOLLO SELF STORAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Deans, Bridge Road, Bagshot, United Kingdom, GU19 5AT

Secretary16 April 2014Active
2 The Deans, Bridge Road, Bagshot, GU19 5AT

Director16 April 2014Active
2 The Deans, Bridge Road, Bagshot, GU19 5AT

Director16 April 2014Active
31 Melville Street, Edinburgh, EH3 7JQ

Secretary02 January 2003Active
22 Balmoral Gardens, Livingston, EH54 9EX

Secretary19 May 2003Active
94 Crestbrooke, Northallerton, DL7 8YS

Secretary23 November 2001Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary18 January 2007Active
87, Sutton Court, Fauconberg Road, London, W4 3JF

Secretary01 February 2008Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary31 July 2008Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Secretary11 April 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 November 2001Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director18 January 2007Active
15 Fielding Mews, Barnes, London, SW13 9EY

Director18 January 2007Active
Breckenbrough Farm, Brough Park, Richmond, DL10 7PL

Director23 November 2001Active
15 Grosvenor Crescent, Edinburgh, EH12 5EL

Director25 April 2003Active
6, Finlay Street, Fulham, London, United Kingdom, SW6 6HD

Director25 October 2013Active
Courance, Lockerbie, DG11 1TP

Director02 January 2003Active
16 Glencairn Crescent, Edinburgh, EH12 5BT

Director25 April 2003Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director31 July 2008Active
2 The Deans, Bridge Road, Bagshot, GU19 5AT

Director16 April 2014Active
Stowting House, London Road, Ascot, SL5 7EG

Director18 January 2007Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director07 April 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-09Accounts

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-11-09Other

Legacy.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Other

Legacy.

Download
2022-09-05Other

Legacy.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-12-21Other

Legacy.

Download
2021-12-21Other

Legacy.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-27Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.