Background WavePink WaveYellow Wave

DURHAM SELF STORE LTD (06992820)

DURHAM SELF STORE LTD (06992820) is an active UK company. incorporated on 17 August 2009. with registered office in Durham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DURHAM SELF STORE LTD has been registered for 16 years. Current directors include ATKINSON, Lucy Victoria, BEST, Mary Catherine, BEST, Stephen and 1 others.

Company Number
06992820
Status
active
Type
ltd
Incorporated
17 August 2009
Age
16 years
Address
26a Old Elvet, Durham, DH1 3HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINSON, Lucy Victoria, BEST, Mary Catherine, BEST, Stephen, FRANKLAND, Helen Catherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM SELF STORE LTD

DURHAM SELF STORE LTD is an active company incorporated on 17 August 2009 with the registered office located in Durham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DURHAM SELF STORE LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06992820

LTD Company

Age

16 Years

Incorporated 17 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

DURHAM SELF STORAGE LTD
From: 24 August 2009To: 29 August 2009
DURHAM SELF STORE LTD
From: 17 August 2009To: 24 August 2009
Contact
Address

26a Old Elvet Durham, DH1 3HN,

Previous Addresses

Suite 2 Mayford House Old Elvet Durham DH1 3HN
From: 14 May 2012To: 20 September 2016
4 Tyne View Lemington Newcastle upon Tyne NE15 8DE
From: 17 August 2009To: 14 May 2012
Timeline

10 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Director Left
May 12
Director Joined
May 12
Director Left
May 13
Director Joined
Oct 13
Director Joined
Feb 15
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Mar 21
New Owner
Aug 21
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ATKINSON, Lucy Victoria

Active
Old Elvet, DurhamDH1 3HN
Born December 1985
Director
Appointed 31 Aug 2011

BEST, Mary Catherine

Active
Old Elvet, DurhamDH1 3HN
Born May 1960
Director
Appointed 01 Sept 2013

BEST, Stephen

Active
Old Elvet, DurhamDH1 3HN
Born July 1957
Director
Appointed 01 Jan 2021

FRANKLAND, Helen Catherine

Active
Old Elvet, DurhamDH1 3HN
Born July 1988
Director
Appointed 01 Feb 2015

BROWN, Paul

Resigned
Old Elvet, DurhamDH1 3HN
Secretary
Appointed 17 Aug 2009
Resigned 16 Jul 2024

BEST, Stephen

Resigned
Mayford House, DurhamDH1 3HN
Born July 1957
Director
Appointed 17 Aug 2009
Resigned 31 Aug 2011

CRAWLEY, Shaun Joseph, Mr

Resigned
Mayford House, DurhamDH1 3HN
Born June 1981
Director
Appointed 17 Aug 2009
Resigned 01 Jan 2013

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 17 Aug 2009
Resigned 18 Aug 2009

Persons with significant control

3

2 Active
1 Ceased

Mrs Mary Catherine Best

Active
Old Elvet, DurhamDH1 3HN
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2020

Mr Stephen Best

Active
Old Elvet, DurhamDH1 3HN
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2018

Mrs Mary Catherine Best

Ceased
Old Elvet, DurhamDH1 3HN
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
26 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 October 2009
AP03Appointment of Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2009
288bResignation of Director or Secretary
Incorporation Company
17 August 2009
NEWINCIncorporation