UKBizDB.co.uk

ASHFORD SELF STORAGE LIMITED

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

This company is commonly known as Ashford Self Storage Limited. The company was founded 24 years ago and was given the registration number 03903529. The firm's registered office is in EAST SUSSEX. You can find them at 8 High Street, Heathfield, East Sussex, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ASHFORD SELF STORAGE LIMITED
Company Number:03903529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:8 High Street, Heathfield, East Sussex, TN21 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barracks Cottages, Tidebrook, Wadhurst, TN5 6PD

Secretary10 January 2000Active
1 Barrack Cottages, Tidebrook, Wadhurst, TN5 6PD

Director10 January 2000Active
Barracks Cottages, Tidebrook, Wadhurst, TN5 6PD

Director10 January 2000Active
Barracks Cottage, Tidebrook, Wadhurst, England, TN5 6PD

Director22 March 2018Active
Barracks Cottage, Tidebrook, Wadhurst, United Kingdom, TN5 6PD

Director22 March 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 January 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 January 2000Active

People with Significant Control

Mr Peter Lester Farmer
Notified on:10 January 2017
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Barracks Cottage, Tidebrook, Wadhurst, England, TN5 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joyce Betty Farmer
Notified on:10 January 2017
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Barracks Cottage, Tidebrook, Wadhurst, England, TN5 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Capital

Capital allotment shares.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.