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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 29 January 2013 | Active |
Breedveld, 29, Groot-Bijgaarden 1702, Belgium, | Director | 14 June 2010 | Active |
Breedveld 29, Groot-Bijgaarden, Belgium, 1702 | Director | 04 March 2012 | Active |
Second Floor, Unit 2 Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Secretary | 31 August 2004 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Secretary | 21 June 2004 | Active |
701, Western Avenue, Glendale, United States, 91201-2349 | Director | 12 December 2017 | Active |
Second Floor, Unit 2 Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Director | 31 August 2004 | Active |
Minnestraat 19, 1840 Londerzeel, Belgium, | Director | 01 August 2008 | Active |
Paget, 19 Tower Gardens, Claygate, KT10 0HB | Director | 08 December 2004 | Active |
Wolkenveld 17, Almere-Haven, The Netherlands, | Director | 01 September 2006 | Active |
32 Birchwood Road, Petts Wood, Bromley, BR5 1NZ | Director | 31 August 2004 | Active |
26466 Valley Oak Lane, Valencia, United States, | Director | 01 September 2008 | Active |
77 Boulevard De Montmorency, Paris, France, FOREIGN | Director | 31 August 2004 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Director | 21 June 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Officers | Change corporate secretary company with change date. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Capital | Capital allotment shares. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.