UKBizDB.co.uk

SAFEHOUSE SELF-STORAGE LIMITED

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

This company is commonly known as Safehouse Self-storage Limited. The company was founded 31 years ago and was given the registration number 02735010. The firm's registered office is in LONDON. You can find them at First Floor Gallery Court, 28 Arcadia Avenue, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SAFEHOUSE SELF-STORAGE LIMITED
Company Number:02735010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor Gallery Court, 28 Arcadia Avenue, London, England, N3 2FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Gallery Court, 28 Arcadia Avenue, London, England, N3 2FG

Director06 August 1992Active
17 Ridge Avenue, London, N21 2RL

Secretary06 August 1992Active
11 Edwina Gardens, Redbridge, Ilford, IG4 5BS

Secretary-Active
41 Brim Hill, Hampstead Garden Suburb, London, N2 0HA

Secretary19 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 July 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 July 1992Active
41 Brim Hill, Hampstead Garden Suburb, London, N2 0HA

Director19 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 July 1992Active

People with Significant Control

Mr Gulderen Dervish
Notified on:23 July 2019
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:First Floor, Gallery Court, London, England, N3 2FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dervish Gulderen
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:First Floor, Gallery Court, London, England, N3 2FG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Address

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

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Accounts

Change account reference date company previous extended.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type small.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2016-09-06Accounts

Accounts with accounts type small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2015-09-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.