Background WavePink WaveYellow Wave

METRO SELF-STORAGE LIMITED (03623634)

METRO SELF-STORAGE LIMITED (03623634) is an active UK company. incorporated on 28 August 1998. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. METRO SELF-STORAGE LIMITED has been registered for 27 years. Current directors include CHERRY, Robert Charles Rolf, HANCOCK, James Oliver.

Company Number
03623634
Status
active
Type
ltd
Incorporated
28 August 1998
Age
27 years
Address
Apartment 13 Queens College Chambers, Birmingham, B1 2AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHERRY, Robert Charles Rolf, HANCOCK, James Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO SELF-STORAGE LIMITED

METRO SELF-STORAGE LIMITED is an active company incorporated on 28 August 1998 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. METRO SELF-STORAGE LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03623634

LTD Company

Age

27 Years

Incorporated 28 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

U STORE STORAGE CENTRES LIMITED
From: 16 August 1999To: 12 May 2005
PERFECT SELF-STORAGE LIMITED
From: 28 August 1998To: 16 August 1999
Contact
Address

Apartment 13 Queens College Chambers 38 Paradise Street Birmingham, B1 2AF,

Previous Addresses

Connies House Rhymney River Bridge Road Cardiff CF23 9AF
From: 6 August 2014To: 18 November 2022
109 Cyncoed Road Cyncoed Cardiff CF23 6AD
From: 28 August 1998To: 6 August 2014
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Mar 10
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Sept 13
New Owner
Sept 18
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Nov 22
Loan Secured
Apr 23
Loan Secured
Oct 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHERRY, Robert Charles Rolf

Active
38 Paradise Street, BirminghamB1 2AF
Born January 1982
Director
Appointed 17 Nov 2022

HANCOCK, James Oliver

Active
38 Paradise Street, BirminghamB1 2AF
Born September 1980
Director
Appointed 17 Nov 2022

CONNIES-LAING, Brendan

Resigned
38 Paradise Street, BirminghamB1 2AF
Secretary
Appointed 28 Aug 1998
Resigned 17 Nov 2022

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 28 Aug 1998
Resigned 28 Aug 1998

CONNIES-LAING, Brendan

Resigned
38 Paradise Street, BirminghamB1 2AF
Born August 1968
Director
Appointed 28 Aug 1998
Resigned 17 Nov 2022

CONNIES-LAING, Helen Elizabeth

Resigned
Rhydypenau Road, CyncoedCF23 6PY
Born December 1971
Director
Appointed 27 May 2008
Resigned 31 Dec 2009

CONNIES-LAING, John Patrick

Resigned
109 Cyncoed Road, CardiffCF23 6AD
Born March 1965
Director
Appointed 28 Aug 1998
Resigned 27 May 2008

DASHWOOD, David Henry William

Resigned
The Farmhouse, BrackleyNN13 5NY
Born August 1960
Director
Appointed 17 Jun 2008
Resigned 17 Nov 2022

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 28 Aug 1998
Resigned 28 Aug 1998

Persons with significant control

3

1 Active
2 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2022

Mr Brendan Connies-Laing

Ceased
38 Paradise Street, BirminghamB1 2AF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2018
Ceased 17 Nov 2022

Mr David Henry William Dashwood

Ceased
Queen Street, BrackleyNN13 5NY
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2016
Ceased 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

100

Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Resolution
19 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
3 September 2008
363aAnnual Return
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
13 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1998
88(2)R88(2)R
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Incorporation Company
28 August 1998
NEWINCIncorporation