UKBizDB.co.uk

PREMIER SELF STORAGE PROPERTIES LIMITED

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

This company is commonly known as Premier Self Storage Properties Limited. The company was founded 21 years ago and was given the registration number 04655087. The firm's registered office is in . You can find them at 93 Park Lane, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PREMIER SELF STORAGE PROPERTIES LIMITED
Company Number:04655087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:93 Park Lane, London, W1K 7TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 Park Lane, London, W1K 7TB

Secretary30 June 2011Active
93 Park Lane, London, W1K 7TB

Director30 June 2011Active
93 Park Lane, London, W1K 7TB

Director05 July 2011Active
93 Park Lane, London, W1K 7TB

Director14 May 2012Active
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF

Secretary10 October 2006Active
21 Torbay Road, Harrow, HA2 9QQ

Secretary30 September 2004Active
3 Headlands Drive, Berkhamsted, HP4 2PG

Secretary03 February 2003Active
93 Park Lane, London, W1K 7TB

Secretary25 May 2007Active
31, North Road, Berkhamsted, HP4 3DU

Secretary22 March 2005Active
Flat 5 Prince Albert Court, Staines Road West, Sudbury On Thames, TW16 7BF

Secretary14 August 2006Active
Apollo House, 56 New Bond Street, London, W1S 1RG

Corporate Secretary03 February 2003Active
93 Park Lane, London, W1K 7TB

Director28 October 2010Active
Little Foxes, 13 Hempstead Lane Potten End, Berkhamsted, HP4 2QJ

Director20 March 2003Active
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF

Director10 October 2006Active
Marlow Wood, Chinnor Hill, OX39 4BS

Director03 February 2003Active
Drake House, Malvern Road, Cheltenham, GL50 2JJ

Director20 March 2003Active
Apollo House, 56 New Bond Street, London, W1S 1RG

Director03 February 2003Active
93 Park Lane, London, W1K 7TB

Director30 September 2004Active
93 Park Lane, London, W1K 7TB

Director24 July 2013Active
3 Headlands Drive, Berkhamsted, HP4 2PG

Director03 February 2003Active
93 Park Lane, London, W1K 7TB

Director25 May 2007Active
93 Park Lane, London, W1K 7TB

Director08 November 2010Active
93 Park Lane, London, W1K 7TB

Director30 September 2004Active
Lower House, Herons Rise, New Barnet, EN4 9RT

Director30 September 2004Active

People with Significant Control

Precis Investments Limited
Notified on:02 February 2017
Status:Active
Country of residence:England
Address:27, Devonshire Terrace, London, England, W2 3DP
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.