Background WavePink WaveYellow Wave

ACCESS SELF STORAGE (UK) LIMITED (04875962)

ACCESS SELF STORAGE (UK) LIMITED (04875962) is an active UK company. incorporated on 22 August 2003. with registered office in 93 Park Lane. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACCESS SELF STORAGE (UK) LIMITED has been registered for 22 years. Current directors include BAKHAI, Dhirendra, GLASS, Clare, MENON, Satish Vattaparambil.

Company Number
04875962
Status
active
Type
ltd
Incorporated
22 August 2003
Age
22 years
Address
93 Park Lane, W1K 7TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKHAI, Dhirendra, GLASS, Clare, MENON, Satish Vattaparambil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS SELF STORAGE (UK) LIMITED

ACCESS SELF STORAGE (UK) LIMITED is an active company incorporated on 22 August 2003 with the registered office located in 93 Park Lane. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACCESS SELF STORAGE (UK) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04875962

LTD Company

Age

22 Years

Incorporated 22 August 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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 19 September 2025 (6 months ago)
Submitted on 27 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

PRECIS SELF STORAGE LIMITED
From: 22 August 2003To: 17 December 2004
Contact
Address

93 Park Lane London , W1K 7TB,

Timeline

10 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
May 12
Director Joined
Jul 13
Director Left
Jan 18
Director Left
Apr 20
Director Left
Jun 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MENON, Satish

Active
93 Park LaneW1K 7TB
Secretary
Appointed 30 Jun 2011

BAKHAI, Dhirendra

Active
93 Park LaneW1K 7TB
Born October 1965
Director
Appointed 30 Jun 2011

GLASS, Clare

Active
93 Park LaneW1K 7TB
Born October 1974
Director
Appointed 08 Oct 2003

MENON, Satish Vattaparambil

Active
93 Park LaneW1K 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

MENON, Satish

Resigned
21 Torbay Road, HarrowHA2 9QQ
Secretary
Appointed 08 Oct 2003
Resigned 03 Dec 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 03 Dec 2004
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

PATERNOSTER SECRETARIES LIMITED

Resigned
Le Gallais Chambers, 54 Bath Street, JerseyJE2 4SU
Corporate secretary
Appointed 22 Aug 2003
Resigned 10 Oct 2003

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 22 Aug 2003
Resigned 22 Aug 2003

ARORA, Ramesh

Resigned
93 Park LaneW1K 7TB
Born March 1952
Director
Appointed 08 Oct 2003
Resigned 30 Jun 2023

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

DE LA HAYE, Andrew Mark

Resigned
Cartref, Links Estate, JerseyJE3 9DB
Born May 1970
Director
Appointed 22 Aug 2003
Resigned 10 Oct 2003

LAL JI, Shiraz

Resigned
93 Park LaneW1K 7TB
Born February 1945
Director
Appointed 08 Oct 2003
Resigned 28 Mar 2020

MAK, Gordon

Resigned
62 Broadwalk Court, LondonW8 4EG
Born October 1964
Director
Appointed 08 Oct 2003
Resigned 31 Aug 2004

MCPOLAND, Patricia Doreen

Resigned
93 Park LaneW1K 7TB
Born October 1937
Director
Appointed 24 Jul 2013
Resigned 21 Dec 2017

PATEL, Amrat Dhanji

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

PITCHER, Roy

Resigned
Vinchelez Cottage, St OuenJE3 2BL
Born June 1973
Director
Appointed 22 Aug 2003
Resigned 10 Oct 2003

SOMANI, Nurallah

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

WHITAKER, Grant Edward

Resigned
Lower House, New BarnetEN4 9RT
Born September 1951
Director
Appointed 25 Nov 2004
Resigned 28 Jun 2005

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 22 Aug 2003
Resigned 22 Aug 2003

Persons with significant control

1

Devonshire Terrace, LondonW2 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Legacy
29 September 2011
MG01MG01
Legacy
29 September 2011
MG01MG01
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
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
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
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
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
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
244244
Legacy
1 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
287Change of Registered Office
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
225Change of Accounting Reference Date
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
287Change of Registered Office
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Incorporation Company
22 August 2003
NEWINCIncorporation