UKBizDB.co.uk

SHURGARD UK WEST LONDON LIMITED

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

This company is commonly known as Shurgard Uk West London Limited. The company was founded 19 years ago and was given the registration number 05158597. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SHURGARD UK WEST LONDON LIMITED
Company Number:05158597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2004
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:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary29 January 2013Active
Breedveld, 29, Groot-Bijgaarden 1702, Belgium,

Director14 June 2010Active
Breedveld 29, Groot-Bijgaarden, Belgium, 1702

Director04 March 2012Active
Second Floor, Unit 2 Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary31 August 2004Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Secretary21 June 2004Active
701, Western Avenue, Glendale, United States, 91201-2349

Director12 December 2017Active
Second Floor, Unit 2 Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director31 August 2004Active
Minnestraat 19, 1840 Londerzeel, Belgium,

Director01 August 2008Active
Paget, 19 Tower Gardens, Claygate, KT10 0HB

Director08 December 2004Active
Wolkenveld 17, Almere-Haven, The Netherlands,

Director01 September 2006Active
32 Birchwood Road, Petts Wood, Bromley, BR5 1NZ

Director31 August 2004Active
26466 Valley Oak Lane, Valencia, United States,

Director01 September 2008Active
77 Boulevard De Montmorency, Paris, France, FOREIGN

Director31 August 2004Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Director21 June 2004Active

People with Significant Control

Shurgard Uk Limited
Notified on:22 October 2018
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Public Storage
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:701, Western Avenue, Glendale, United States, 91201-2349
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 (7 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
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type full.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-08-12Address

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

Download
2019-08-12Officers

Change corporate secretary company with change date.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Capital

Capital allotment shares.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.