Background WavePink WaveYellow Wave

BIG YELLOW SELF STORAGE COMPANY 3 LIMITED (04692356)

BIG YELLOW SELF STORAGE COMPANY 3 LIMITED (04692356) is an active UK company. incorporated on 10 March 2003. 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 COMPANY 3 LIMITED has been registered for 23 years. Current directors include GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard and 1 others.

Company Number
04692356
Status
active
Type
ltd
Incorporated
10 March 2003
Age
23 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
B

BIG YELLOW SELF STORAGE COMPANY 3 LIMITED

BIG YELLOW SELF STORAGE COMPANY 3 LIMITED is an active company incorporated on 10 March 2003 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 COMPANY 3 LIMITED was registered 23 years ago.(SIC: 64306)

Status

active

Active since 23 years ago

Company No

04692356

LTD Company

Age

23 Years

Incorporated 10 March 2003

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 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

INTERCEDE 1848 LIMITED
From: 10 March 2003To: 3 July 2003
Contact
Address

2 The Deans Bridge Road Bagshot, GU19 5AT,

Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Jun 14
Loan Secured
Aug 14
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Jan 24
Director Left
Apr 24
Director Joined
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BEAVIS, Shauna Louise

Active
2 The Deans, BagshotGU19 5AT
Secretary
Appointed 26 Mar 2011

GIBSON, James Ernest

Active
2 The Deans, BagshotGU19 5AT
Born July 1960
Director
Appointed 30 Jun 2003

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 05 Nov 2007

VETCH, Nicholas John

Active
2 The Deans, BagshotGU19 5AT
Born May 1961
Director
Appointed 30 Jun 2003

COLE, Michael Alan

Resigned
2 The Deans, BagshotGU19 5AT
Secretary
Appointed 31 Jul 2003
Resigned 26 Mar 2011

GIBSON, James Ernest

Resigned
84 Mallinson Road, LondonSW11 1BN
Secretary
Appointed 30 Jun 2003
Resigned 31 Jul 2003

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 10 Mar 2003
Resigned 30 Jun 2003

BURKS, Philip Adrian

Resigned
Marchmont Road, RichmondTW10 6HQ
Born June 1958
Director
Appointed 30 Jun 2003
Resigned 05 Nov 2007

HOMER, Stephen Terence

Resigned
9 The Pennings, WendoverHP22 6JE
Born January 1967
Director
Appointed 30 Jun 2003
Resigned 30 Nov 2005

LEE, Adrian Charles Jonathan

Resigned
2 The Deans, BagshotGU19 5AT
Born July 1965
Director
Appointed 30 Jun 2003
Resigned 31 Mar 2024

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 10 Mar 2003
Resigned 30 Jun 2003

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 10 Mar 2003
Resigned 30 Jun 2003

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
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
Resolution
9 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Memorandum Articles
5 December 2022
MAMA
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
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Legacy
19 November 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
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
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
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
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Legacy
11 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Memorandum Articles
25 September 2008
MEM/ARTSMEM/ARTS
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
287Change of Registered Office
Certificate Change Of Name Company
3 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2003
NEWINCIncorporation