Background WavePink WaveYellow Wave

ACCESS SELF STORAGE PROPERTIES LIMITED (03540686)

ACCESS SELF STORAGE PROPERTIES LIMITED (03540686) is an active UK company. incorporated on 3 April 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ACCESS SELF STORAGE PROPERTIES LIMITED has been registered for 27 years. Current directors include BAKHAI, Dhirendra, GLASS, Clare Lucy, MENON, Satish Vattaparambil.

Company Number
03540686
Status
active
Type
ltd
Incorporated
3 April 1998
Age
27 years
Address
93 Park Lane, London, W1K 7TB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAKHAI, Dhirendra, GLASS, Clare Lucy, MENON, Satish Vattaparambil
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS SELF STORAGE PROPERTIES LIMITED

ACCESS SELF STORAGE PROPERTIES LIMITED is an active company incorporated on 3 April 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ACCESS SELF STORAGE PROPERTIES LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03540686

LTD Company

Age

27 Years

Incorporated 3 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

ACCESS SELF STORAGE LIMITED
From: 28 July 2003To: 1 March 2006
ACCESS STORAGE SOLUTIONS LIMITED
From: 23 November 2000To: 28 July 2003
ACCESS STORAGE SPACE LIMITED
From: 27 October 1999To: 23 November 2000
ACCESS STORAGE CENTRES LIMITED
From: 1 April 1999To: 27 October 1999
ACORN STORAGE CENTRES LIMITED
From: 3 June 1998To: 1 April 1999
HACKREMCO (NO.1334) LIMITED
From: 3 April 1998To: 3 June 1998
Contact
Address

93 Park Lane London, W1K 7TB,

Timeline

17 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
May 12
Funding Round
Jul 13
Director Joined
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Jan 18
Director Left
Apr 20
Director Left
Jun 23
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MENON, Satish

Active
Park Lane, LondonW1K 7TB
Secretary
Appointed 30 Jun 2011

BAKHAI, Dhirendra

Active
Park Lane, LondonW1K 7TB
Born October 1965
Director
Appointed 30 Jun 2011

GLASS, Clare Lucy

Active
Park Lane, LondonW1K 7TB
Born October 1974
Director
Appointed 05 Jun 2011

MENON, Satish Vattaparambil

Active
Park Lane, LondonW1K 7TB
Born April 1960
Director
Appointed 14 May 2012

CUFLEY, Sean Dominic Hardy

Resigned
Bank Cottage Haywards Heath Road, Haywards HeathRH17 6NF
Secretary
Appointed 10 Oct 2006
Resigned 25 May 2007

HAWORTH, John Roger

Resigned
61 Woodlawn Road, LondonSW6 6PS
Secretary
Appointed 28 May 1998
Resigned 19 Mar 1999

MACKLEY, Nicholas Andrew

Resigned
32 Byng Road, BarnetEN5 4NR
Secretary
Appointed 19 Mar 1999
Resigned 14 Aug 2000

MENON, Vattaparambil Satish

Resigned
21 Torbay Road, HarrowHA2 9QQ
Secretary
Appointed 30 Sept 2004
Resigned 22 Mar 2005

O'GRADY, Martin

Resigned
3 Headlands Drive, BerkhamstedHP4 2PG
Secretary
Appointed 14 Aug 2000
Resigned 30 Sept 2004

PATEL, Amrat Dhanji

Resigned
93 Park LaneW1K 7TB
Secretary
Appointed 25 May 2007
Resigned 30 Jun 2011

RYDER, Neill Timothy

Resigned
North Road, BerkhamstedHP4 3DU
Secretary
Appointed 22 Mar 2005
Resigned 14 Aug 2006

SOMANI, Nurallah

Resigned
Flat 5 Prince Albert Court, Sudbury On ThamesTW16 7BF
Secretary
Appointed 14 Aug 2006
Resigned 10 Oct 2006

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 03 Apr 1998
Resigned 28 May 1998

ALLIN, Thomas B

Resigned
8 Monte Luz, Santa Fe
Born August 1949
Director
Appointed 20 Jan 2000
Resigned 12 Jan 2001

ARORA, Ramesh

Resigned
Park Lane, LondonW1K 7TB
Born March 1952
Director
Appointed 28 Oct 2010
Resigned 30 Jun 2023

CONNOLLY, Ian Spencer

Resigned
Little Foxes, BerkhamstedHP4 2QJ
Born June 1955
Director
Appointed 11 Dec 2000
Resigned 03 Feb 2004

CUFLEY, Sean Dominic Hardy

Resigned
Bank Cottage Haywards Heath Road, Haywards HeathRH17 6NF
Born November 1955
Director
Appointed 10 Oct 2006
Resigned 25 May 2007

DUCK, Jonathan Matthew

Resigned
Park Farm, BanburyOX17 3HH
Born May 1961
Director
Appointed 11 Sept 2000
Resigned 03 Jun 2003

EVANS, Mark Robert

Resigned
Drake House, CheltenhamGL50 2JJ
Born September 1962
Director
Appointed 05 Jun 2000
Resigned 30 Sept 2004

FINK, Geoffrey Darrell

Resigned
25 South Hill Park, LondonNW3 2ST
Born November 1969
Director
Appointed 25 Jan 2000
Resigned 01 Dec 2000

HAWORTH, John Roger

Resigned
61 Woodlawn Road, LondonSW6 6PS
Born August 1961
Director
Appointed 28 May 1998
Resigned 19 Mar 1999

JASON, Michael Marc

Resigned
29 The Marlowes, LondonNW8 6NB
Born May 1961
Director
Appointed 25 Jan 2000
Resigned 14 Feb 2000

LAL JI, Shiraz

Resigned
93 Park LaneW1K 7TB
Born February 1945
Director
Appointed 30 Sept 2004
Resigned 28 Mar 2020

MACKLEY, Nicholas Andrew

Resigned
32 Byng Road, BarnetEN5 4NR
Born October 1963
Director
Appointed 19 Mar 1999
Resigned 14 Aug 2000

MCPOLAND, Patricia Doreen

Resigned
Park Lane, LondonW1K 7TB
Born October 1937
Director
Appointed 22 Jul 2013
Resigned 21 Dec 2017

MOORE, Albert Richard Jr

Resigned
5 Relton Mews, LondonSW7 1ET
Born August 1945
Director
Appointed 28 Apr 2003
Resigned 30 Sept 2004

MORGAN JR, Gerald Ross

Resigned
21 Ovington Gardens, LondonSW3 1LE
Born January 1963
Director
Appointed 21 May 1998
Resigned 28 May 1998

O'GRADY, Martin

Resigned
3 Headlands Drive, BerkhamstedHP4 2PG
Born November 1963
Director
Appointed 01 Nov 1999
Resigned 30 Sept 2004

PALMER, William Andrew

Resigned
Ground Floor Flat, LondonSW5 0JN
Born August 1949
Director
Appointed 28 May 1998
Resigned 20 Jan 2000

PATEL, Amrat Dhanji

Resigned
93 Park LaneW1K 7TB
Born October 1967
Director
Appointed 25 May 2007
Resigned 30 Jun 2011

PLUMMER, Jeremy James

Resigned
Springwell House The Street, HookRG29 1BD
Born December 1959
Director
Appointed 21 May 1998
Resigned 28 May 1998

SOMANI, Nurallah

Resigned
93 Park LaneW1K 7TB
Born January 1951
Director
Appointed 08 Nov 2010
Resigned 22 Feb 2011

SOMANI, Nurallah

Resigned
93 Park LaneW1K 7TB
Born January 1951
Director
Appointed 30 Sept 2004
Resigned 28 Oct 2010

WHITAKER, Grant Edward

Resigned
Lower House, New BarnetEN4 9RT
Born September 1951
Director
Appointed 30 Sept 2004
Resigned 27 May 2005

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 03 Apr 1998
Resigned 21 May 1998

Persons with significant control

1

Devonshire Terrace, LondonW2 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Legacy
9 December 2011
MG01MG01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
363aAnnual Return
Memorandum Articles
8 March 2006
MEM/ARTSMEM/ARTS
Legacy
6 March 2006
403aParticulars of Charge Subject to s859A
Legacy
6 March 2006
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
1 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
6 February 2006
244244
Legacy
30 January 2006
88(3)88(3)
Legacy
30 January 2006
88(2)R88(2)R
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
30 January 2006
123Notice of Increase in Nominal Capital
Legacy
28 October 2005
288cChange of Particulars
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2004
287Change of Registered Office
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
18 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
13 April 2004
363aAnnual Return
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288cChange of Particulars
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
20 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
16 June 2001
287Change of Registered Office
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
14 April 2001
363aAnnual Return
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
363aAnnual Return
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
353353
Legacy
1 November 1999
190190
Certificate Change Of Name Company
27 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
287Change of Registered Office
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Memorandum Articles
11 June 1998
MEM/ARTSMEM/ARTS
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 1998
NEWINCIncorporation