Background WavePink WaveYellow Wave

WAVENEY SELF STORAGE LIMITED (06585778)

WAVENEY SELF STORAGE LIMITED (06585778) is an active UK company. incorporated on 6 May 2008. with registered office in Great Yarmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WAVENEY SELF STORAGE LIMITED has been registered for 17 years. Current directors include FREELAND, Andrew Richard Douglas.

Company Number
06585778
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
East Coast House Galahad Road, Great Yarmouth, NR31 7RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FREELAND, Andrew Richard Douglas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVENEY SELF STORAGE LIMITED

WAVENEY SELF STORAGE LIMITED is an active company incorporated on 6 May 2008 with the registered office located in Great Yarmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WAVENEY SELF STORAGE LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06585778

LTD Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

East Coast House Galahad Road Gorleston Great Yarmouth, NR31 7RU,

Previous Addresses

Contador House 7, Eckersley Drive Fakenham NR21 9RY England
From: 28 December 2017To: 16 August 2024
The Elms Elms Road Toft Monks Beccles NR34 0EJ England
From: 20 November 2017To: 28 December 2017
Saxon House Moseley`S Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY
From: 6 May 2008To: 20 November 2017
Timeline

4 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Sept 13
New Owner
May 19
Loan Secured
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FREELAND, Joan

Active
Elms Road, BecclesNR34 0EJ
Secretary
Appointed 06 May 2008

FREELAND, Andrew Richard Douglas

Active
Elms Road, BecclesNR34 0EJ
Born May 1974
Director
Appointed 06 May 2008

ADAMS, Laurence Douglas

Resigned
Regent House, LondonSE19 3HF
Born December 1965
Director
Appointed 06 May 2008
Resigned 06 May 2008

Persons with significant control

3

Eckersley Drive, FakenhamNR21 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2024

Mrs Joan Carmen Simone Freeland

Active
Galahad Road, Great YarmouthNR31 7RU
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2018

Mr Andrew Richard Douglas Freeland

Active
Galahad Road, Great YarmouthNR31 7RU
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Incorporation Company
6 May 2008
NEWINCIncorporation