UKBizDB.co.uk

EXTRASPACE LIMITED

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

This company is commonly known as Extraspace Limited. The company was founded 29 years ago and was given the registration number 03019848. The firm's registered office is in EAST SUSSEX. You can find them at 168 Church Road, Hove, East Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EXTRASPACE LIMITED
Company Number:03019848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1995
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:168 Church Road, Hove, East Sussex, BN3 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Woodland Drive, Hove, BN3 6DJ

Secretary19 December 2003Active
168 Church Road, Hove, East Sussex, BN3 2DL

Director07 August 1996Active
84 Woodland Drive, Hove, BN3 6DJ

Director13 November 2008Active
33 Ravensbourne Avenue, Shoreham By Sea, BN43 6AA

Secretary24 December 2000Active
12 First Avenue, Lancing, BN15 9QG

Secretary07 August 1996Active
37 Kings Road, Southwick, BN42 4RJ

Secretary09 February 1995Active
168 Church Road, Hove, BN3 2DL

Corporate Secretary02 January 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary09 February 1995Active
89 Bevendean Crescent, Brighton, BN2 4RB

Director09 February 1995Active
11 Braemore Road, Hove, BN3 4HA

Director09 February 1995Active
18 Hangleton Lane, Portslade, BN41 2FQ

Director09 February 1995Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director09 February 1995Active

People with Significant Control

Mrs Diana Dawn Lyons
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Lyons
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mrs Jennifer Diane Saunders
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terrance Joseph Saunders
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Accounts

Change account reference date company previous extended.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-03-13Officers

Change person director company with change date.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Accounts

Accounts with accounts type total exemption small.

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.