UKBizDB.co.uk

NATIONWIDE SELF-STORAGE LIMITED

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

This company is commonly known as Nationwide Self-storage Limited. The company was founded 39 years ago and was given the registration number 01849629. The firm's registered office is in LONDON. You can find them at 1st Floor Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:NATIONWIDE SELF-STORAGE LIMITED
Company Number:01849629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 2 Copthall Avenue, London, United Kingdom, EC2R 7DA

Corporate Secretary11 February 2020Active
23 Garrick Gardens, West Molesey, KT8 1SL

Director-Active
1 Lumley Street, Mayfair, London, W1Y 1TW

Secretary-Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary21 September 1992Active
1 Lumley Street, Mayfair, London, W1Y 2NB

Director-Active
1 Lumley Street, Mayfair, London, W1Y 1TW

Director-Active
73a Alderney Street, Pimlico, London, SW1V 4HH

Director-Active
1 Lumley Street, London, W1Y 1TW

Director-Active
11 Kendall Street, Surry Hills, New South Wales, Australia, 2010

Director28 May 1993Active

People with Significant Control

Pamela Anna Kennaugh
Notified on:20 February 2023
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:5th Floor,, 2 Copthall Avenue, London, England, EC2R 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Jason Carl Harrison
Notified on:20 February 2023
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:5th Floor,, 2 Copthall Avenue, London, England, EC2R 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Gillian Elizabeth Tansley
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:Isle Of Man
Address:54/58, Athol Street, Douglas, Isle Of Man, IM1 1JD
Nature of control:
  • Significant influence or control as trust
Miss Olwen Watterson
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:Isle Of Man
Address:54/58, Athol Street, Douglas, Isle Of Man, IM1 1JD
Nature of control:
  • Significant influence or control as trust
Ms Anna Louise Mazzilli
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:Isle Of Man
Address:1st Floor, Exchange House, Douglas, Isle Of Man, IM1 1JD
Nature of control:
  • Significant influence or control as trust

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
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Change corporate secretary company with change date.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Address

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

Download
2023-05-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Change corporate secretary company with change date.

Download
2020-06-05Officers

Appoint corporate secretary company with name date.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-06-04Address

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

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2018-11-21Capital

Capital statement capital company with date currency figure.

Download
2018-11-06Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.