Background WavePink WaveYellow Wave

APOLLO SELF STORAGE LIMITED (04328308)

APOLLO SELF STORAGE LIMITED (04328308) is an active UK company. incorporated on 23 November 2001. with registered office in Bagshot. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. APOLLO SELF STORAGE LIMITED has been registered for 24 years. Current directors include GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard.

Company Number
04328308
Status
active
Type
ltd
Incorporated
23 November 2001
Age
24 years
Address
2 The Deans, Bagshot, GU19 5AT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO SELF STORAGE LIMITED

APOLLO SELF STORAGE LIMITED is an active company incorporated on 23 November 2001 with the registered office located in Bagshot. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. APOLLO SELF STORAGE LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04328308

LTD Company

Age

24 Years

Incorporated 23 November 2001

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 27 August 2025 (8 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

2 The Deans Bridge Road Bagshot, GU19 5AT,

Previous Addresses

12 Charles Ii Street London SW1Y 4QU
From: 8 April 2011To: 23 April 2014
8 Canada Square London E14 5HQ
From: 23 November 2001To: 8 April 2011
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jan 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Oct 13
Loan Cleared
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
May 16
Loan Secured
Mar 19
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Nov 22
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

24

4 Active
20 Resigned

BEAVIS, Shauna

Active
Bridge Road, BagshotGU19 5AT
Secretary
Appointed 16 Apr 2014

GIBSON, James Ernest

Active
Bridge Road, BagshotGU19 5AT
Born July 1960
Director
Appointed 16 Apr 2014

HUNTER, John Duncanson

Active
Bridge Road, BagshotGU19 5AT
Born March 1977
Director
Appointed 19 May 2025

TROTMAN, John Richard

Active
Bridge Road, BagshotGU19 5AT
Born June 1977
Director
Appointed 16 Apr 2014

HENNESSY, Linda

Resigned
22 Balmoral Gardens, LivingstonEH54 9EX
Secretary
Appointed 19 May 2003
Resigned 18 Jan 2007

HILL, Simon Geoffrey

Resigned
94 Crestbrooke, NorthallertonDL7 8YS
Secretary
Appointed 23 Nov 2001
Resigned 02 Jan 2003

JENKINSON, Louisa Jane

Resigned
Lindenwood, West ClandonGU4 7UG
Secretary
Appointed 18 Jan 2007
Resigned 01 Feb 2008

MILLER, Philip

Resigned
Sutton Court, LondonW4 3JF
Secretary
Appointed 01 Feb 2008
Resigned 31 Jul 2008

OWEN, Stephen

Resigned
Clayton Croft Road, KentDA2 7AU
Secretary
Appointed 31 Jul 2008
Resigned 11 Apr 2011

WYLLIE, Alison

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 11 Apr 2011
Resigned 16 Apr 2014

GILLESPIE MACANDREW WS

Resigned
31 Melville Street, EdinburghEH3 7JQ
Corporate secretary
Appointed 02 Jan 2003
Resigned 19 May 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Nov 2001
Resigned 23 Nov 2001

BOND, Iain Douglas

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born July 1964
Director
Appointed 18 Jan 2007
Resigned 16 Apr 2014

DE ALBUQUERQUE, Simon Peter

Resigned
15 Fielding Mews, LondonSW13 9EY
Born September 1952
Director
Appointed 18 Jan 2007
Resigned 27 Aug 2008

HODGSON, Paul Macgregor

Resigned
Breckenbrough Farm, RichmondDL10 7PL
Born December 1962
Director
Appointed 23 Nov 2001
Resigned 18 Jan 2007

HODGSON, Simon Squair

Resigned
15 Grosvenor Crescent, EdinburghEH12 5EL
Born December 1970
Director
Appointed 25 Apr 2003
Resigned 18 Jan 2007

HOMAN, Michael Paul

Resigned
Finlay Street, LondonSW6 6HD
Born January 1969
Director
Appointed 25 Oct 2013
Resigned 16 Apr 2014

JACK, Alister William

Resigned
Courance, LockerbieDG11 1TP
Born July 1963
Director
Appointed 02 Jan 2003
Resigned 18 Jan 2007

JACK, James Pringle

Resigned
16 Glencairn Crescent, EdinburghEH12 5BT
Born May 2003
Director
Appointed 25 Apr 2003
Resigned 18 Jan 2007

KERRIDGE, Sharon Diana Mandy

Resigned
Canada Square, LondonE14 5HQ
Born December 1967
Director
Appointed 31 Jul 2008
Resigned 08 Apr 2011

LEE, Adrian Charles Jonathan

Resigned
Bridge Road, BagshotGU19 5AT
Born July 1965
Director
Appointed 16 Apr 2014
Resigned 31 Mar 2024

MACKEY, Paul Emmanuel

Resigned
Stowting House, AscotSL5 7EG
Born June 1959
Director
Appointed 18 Jan 2007
Resigned 18 Jan 2010

THORP, Timothy Geoffrey

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1964
Director
Appointed 07 Apr 2011
Resigned 16 Apr 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Nov 2001
Resigned 23 Nov 2001

Persons with significant control

1

Bridge Road, BagshotGU19 5AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 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
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2020
AAAnnual Accounts
Legacy
27 November 2020
PARENT_ACCPARENT_ACC
Legacy
27 November 2020
AGREEMENT2AGREEMENT2
Legacy
27 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
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
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 Total Exemption Full
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Resolution
23 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 April 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
21 February 2014
RP04RP04
Miscellaneous
12 February 2014
MISCMISC
Miscellaneous
5 February 2014
MISCMISC
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Miscellaneous
10 January 2014
MISCMISC
Auditors Resignation Company
10 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
225Change of Accounting Reference Date
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 January 2007
AUDAUD
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
287Change of Registered Office
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Resolution
27 January 2007
RESOLUTIONSResolutions
Resolution
27 January 2007
RESOLUTIONSResolutions
Resolution
27 January 2007
RESOLUTIONSResolutions
Legacy
27 January 2007
155(6)a155(6)a
Legacy
27 January 2007
155(6)a155(6)a
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
288cChange of Particulars
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2003
AAAnnual Accounts
Legacy
6 June 2003
225Change of Accounting Reference Date
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
88(2)R88(2)R
Legacy
14 January 2003
287Change of Registered Office
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Resolution
14 January 2003
RESOLUTIONSResolutions
Resolution
14 January 2003
RESOLUTIONSResolutions
Legacy
14 January 2003
123Notice of Increase in Nominal Capital
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
23 October 2002
225Change of Accounting Reference Date
Legacy
11 February 2002
88(2)R88(2)R
Legacy
29 January 2002
123Notice of Increase in Nominal Capital
Resolution
29 January 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Incorporation Company
23 November 2001
NEWINCIncorporation