UKBizDB.co.uk

BEEHIVE SELF STORAGE LIMITED

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

This company is commonly known as Beehive Self Storage Limited. The company was founded 32 years ago and was given the registration number 02705042. The firm's registered office is in SOUTH PETHERTON. You can find them at Lopen Business Park Mill Lane, Lopen, South Petherton, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEEHIVE SELF STORAGE LIMITED
Company Number:02705042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lopen Business Park Mill Lane, Lopen, South Petherton, Somerset, TA13 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lopen Business Park, Mill Lane, Lopen, South Petherton, United Kingdom, TA13 5JS

Director01 January 2023Active
Lopen Business Park, Mill Lane, Lopen, South Petherton, England, TA13 5JS

Director05 December 2016Active
Lopen Business Park, Mill Lane, Lopen, South Petherton, England, TA13 5JS

Director29 March 1999Active
The Laurels, 22 St Marys Road, Meare, Glastonbury, BA6 9SP

Secretary08 April 1992Active
159 Glenthorne Avenue, Yeovil, BA21 4PL

Secretary10 June 2002Active
Nyumbani, Bow Street, Langport, TA10 9PS

Secretary25 April 2000Active
Coombe House, Swallow Hill, Langport, TA10 0RG

Secretary25 March 1999Active
69 Lyme Road, Crewkerne, TA18 8HF

Secretary01 April 2007Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Nominee Secretary01 August 1992Active
The Laurels, 22 St Marys Road, Meare, Glastonbury, BA6 9SP

Director08 April 1992Active
Furlong, Poyntington, Sherborne, DT9 4LF

Nominee Director15 April 1992Active
Milner House, 18 Parliament Street, Hamilton, Bermuda,

Nominee Director08 April 1992Active
Old Ditch Farm, Lynch Lane, Westbury Sub Mendip, BA5 1HW

Director03 May 1994Active
Coombe House, Swallow Hill, Langport, TA10 0RG

Director25 March 1999Active

People with Significant Control

Paddock Green Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lopen Business Park, Mill Lane, South Petherton, England, TA13 5JS
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 (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
2023-12-13Officers

Change person director company with change date.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-01-08Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Address

Change registered office address company with date old address new address.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.