Background WavePink WaveYellow Wave

THE SPACE PLACE SELF STORAGE (TELFORD) LIMITED (05881025)

THE SPACE PLACE SELF STORAGE (TELFORD) LIMITED (05881025) is an active UK company. incorporated on 19 July 2006. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE SPACE PLACE SELF STORAGE (TELFORD) LIMITED has been registered for 19 years. Current directors include WILLIAMS, Simon John.

Company Number
05881025
Status
active
Type
ltd
Incorporated
19 July 2006
Age
19 years
Address
Unit 16 Leeway Industrial Estate, Newport, NP19 4SL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILLIAMS, Simon John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPACE PLACE SELF STORAGE (TELFORD) LIMITED

THE SPACE PLACE SELF STORAGE (TELFORD) LIMITED is an active company incorporated on 19 July 2006 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE SPACE PLACE SELF STORAGE (TELFORD) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05881025

LTD Company

Age

19 Years

Incorporated 19 July 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Unit 16 Leeway Industrial Estate Newport, NP19 4SL,

Previous Addresses

43 Priory Avenue Chiswick London W4 1TZ
From: 19 July 2006To: 27 June 2016
Timeline

10 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Cleared
Jun 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Owner Exit
Jul 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILLIAMS, Simon John

Active
Leeway Industrial Estate, NewportNP19 4SL
Born December 1965
Director
Appointed 23 Jun 2016

LITTLEJOHNS, Margaret

Resigned
43 Priory Avenue, LondonW4 1TZ
Secretary
Appointed 19 Jul 2006
Resigned 23 Jun 2016

BATES, Sarah Catherine

Resigned
12 Alwyne Place, LondonN1 2NL
Born January 1959
Director
Appointed 18 Jan 2007
Resigned 23 Jun 2016

BATES, Steven Andrew Ralph

Resigned
12 Alwyne Place, LondonN1 2NL
Born September 1957
Director
Appointed 18 Jan 2007
Resigned 23 Jun 2016

COLE, David Charles

Resigned
43 Priory Avenue, Chiswick, LondonW4 1TZ
Born November 1954
Director
Appointed 19 Jul 2006
Resigned 23 Jun 2016

LITTLEJOHNS, Margaret

Resigned
43 Priory Avenue, LondonW4 1TZ
Born September 1959
Director
Appointed 19 Jul 2006
Resigned 23 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Leeway Industrial Estate, NewportNP19 4SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2017
Ceased 19 Jul 2018
Leeway Industrial Estate, NewportNP19 4SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Legacy
16 November 2016
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
363aAnnual Return
Legacy
13 February 2007
88(2)R88(2)R
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
225Change of Accounting Reference Date
Incorporation Company
19 July 2006
NEWINCIncorporation