Background WavePink WaveYellow Wave

.BIG YELLOW SELF STORAGE (GP) LIMITED (04103205)

.BIG YELLOW SELF STORAGE (GP) LIMITED (04103205) is an active UK company. incorporated on 7 November 2000. with registered office in Bagshot. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. .BIG YELLOW SELF STORAGE (GP) LIMITED has been registered for 25 years. Current directors include GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard and 1 others.

Company Number
04103205
Status
active
Type
ltd
Incorporated
7 November 2000
Age
25 years
Address
2 The Deans, Bagshot, GU19 5AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard, VETCH, Nicholas John
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
.

.BIG YELLOW SELF STORAGE (GP) LIMITED

.BIG YELLOW SELF STORAGE (GP) LIMITED is an active company incorporated on 7 November 2000 with the registered office located in Bagshot. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. .BIG YELLOW SELF STORAGE (GP) LIMITED was registered 25 years ago.(SIC: 64306)

Status

active

Active since 25 years ago

Company No

04103205

LTD Company

Age

25 Years

Incorporated 7 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

SPEED 8501 LIMITED
From: 7 November 2000To: 16 November 2007
Contact
Address

2 The Deans Bridge Road Bagshot, GU19 5AT,

Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Apr 24
Director Joined
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BEAVIS, Shauna Louise

Active
2 The Deans, BagshotGU19 5AT
Secretary
Appointed 25 Mar 2011

GIBSON, James Ernest

Active
2 The Deans, BagshotGU19 5AT
Born July 1960
Director
Appointed 23 Nov 2007

HUNTER, John Duncanson

Active
The Deans, BagshotGU19 5AT
Born March 1977
Director
Appointed 19 May 2025

TROTMAN, John Richard

Active
2 The Deans, BagshotGU19 5AT
Born June 1977
Director
Appointed 23 Nov 2007

VETCH, Nicholas John

Active
2 The Deans, BagshotGU19 5AT
Born May 1961
Director
Appointed 12 Nov 2007

COLE, Michael Alan

Resigned
22 Comet Close, Ash ValeGU12 5SG
Secretary
Appointed 06 Jul 2007
Resigned 25 Mar 2011

MESSIAS, Stephen

Resigned
Oakley Lodge, PinnerHA5 3DY
Secretary
Appointed 20 Dec 2000
Resigned 06 Jul 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Nov 2000
Resigned 20 Dec 2000

ASTRUC, Olivier

Resigned
2 The Deans, BagshotGU19 5AT
Born April 1980
Director
Appointed 12 Apr 2012
Resigned 13 Oct 2014

BARRETT, Philip Mathew

Resigned
1-3 Strand, LondonWC2N 5HR
Born May 1968
Director
Appointed 07 Dec 2009
Resigned 08 Feb 2013

BARRETT, Philip Mathew

Resigned
18 Calbourne Road, LondonSW12 8LP
Born May 1968
Director
Appointed 22 Nov 2007
Resigned 07 Jan 2008

BLACK, Robert Anthony

Resigned
6 Sherwood Road, LondonNW4 1AD
Born April 1958
Director
Appointed 15 May 2001
Resigned 06 Jul 2007

GIBSON, James Ernest

Resigned
84 Mallinson Road, LondonSW11 1BN
Born July 1960
Director
Appointed 06 Jul 2007
Resigned 23 Nov 2007

LEE, Adrian Charles Jonathan

Resigned
2 The Deans, BagshotGU19 5AT
Born July 1965
Director
Appointed 06 Jul 2007
Resigned 31 Mar 2024

MACLAND, Andrew John

Resigned
2 The Deans, BagshotGU19 5AT
Born October 1970
Director
Appointed 13 Oct 2014
Resigned 30 Nov 2014

MESSIAS, David

Resigned
Sandal Wood Pinner Hill, PinnerHA5 3XT
Born June 1936
Director
Appointed 20 Dec 2000
Resigned 15 May 2001

PENAILGGON, Benjamin Silas St John

Resigned
Copsem House, BerkhamstedHP4 3LZ
Born March 1964
Director
Appointed 07 Jan 2008
Resigned 12 Apr 2012

SANTER, Christopher John

Resigned
2 The Deans, BagshotGU19 5AT
Born April 1973
Director
Appointed 08 Feb 2013
Resigned 30 Nov 2014

SHAH, Kaushik Muljibhai

Resigned
22 Clonard Way, Hatch EndHA5 4BU
Born January 1957
Director
Appointed 22 Nov 2007
Resigned 07 Dec 2009

TROTMAN, John Richard

Resigned
16c Agate Road, LondonW6 0AH
Born June 1977
Director
Appointed 06 Jul 2007
Resigned 23 Nov 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Nov 2000
Resigned 20 Dec 2000

Persons with significant control

1

Bridge Road, BagshotGU19 5AT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Legacy
1 November 2012
MG01MG01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Legacy
15 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Legacy
4 December 2009
MG01MG01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
11 December 2008
395Particulars of Mortgage or Charge
Legacy
17 November 2008
395Particulars of Mortgage or Charge
Legacy
3 November 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
20 October 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
123Notice of Increase in Nominal Capital
Legacy
12 December 2007
88(2)R88(2)R
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
10 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
287Change of Registered Office
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
4 April 2002
225Change of Accounting Reference Date
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
287Change of Registered Office
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
88(2)R88(2)R
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
287Change of Registered Office
Incorporation Company
7 November 2000
NEWINCIncorporation