Background WavePink WaveYellow Wave

ACCESS SELF STORAGE (CAMBERLEY) LIMITED (09191152)

ACCESS SELF STORAGE (CAMBERLEY) LIMITED (09191152) is an active UK company. incorporated on 28 August 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACCESS SELF STORAGE (CAMBERLEY) LIMITED has been registered for 11 years. Current directors include BAKHAI, Dhirendra, GLASS, Clare Lucy, MENON, Satish Vattaparambil.

Company Number
09191152
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
93 Park Lane, London, W1K 7TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKHAI, Dhirendra, GLASS, Clare Lucy, 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 (CAMBERLEY) LIMITED

ACCESS SELF STORAGE (CAMBERLEY) LIMITED is an active company incorporated on 28 August 2014 with the registered office located in London. 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 (CAMBERLEY) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09191152

LTD Company

Age

11 Years

Incorporated 28 August 2014

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

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

ACCESS SELF STORAGE (CABERLEY) LIMITED
From: 28 August 2014To: 9 October 2014
Contact
Address

93 Park Lane London, W1K 7TB,

Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Jan 18
Director Left
Apr 20
Director Left
Jun 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAKHAI, Dhirendra

Active
LondonW1K 7TB
Born October 1965
Director
Appointed 28 Aug 2014

GLASS, Clare Lucy

Active
LondonW1K 7TB
Born October 1974
Director
Appointed 28 Aug 2014

MENON, Satish Vattaparambil

Active
LondonW1K 7TB
Born April 1960
Director
Appointed 28 Aug 2014

ARORA, Ramesh

Resigned
LondonW1K 7TB
Born March 1952
Director
Appointed 28 Aug 2014
Resigned 30 Jun 2023

LALJI, Shiraz

Resigned
LondonW1K 7TB
Born February 1945
Director
Appointed 28 Aug 2014
Resigned 28 Mar 2020

MCPOLAND, Patricia Doreen

Resigned
LondonW1K 7TB
Born October 1937
Director
Appointed 28 Aug 2014
Resigned 21 Dec 2017

Persons with significant control

1

Devonshire Terrace, LondonW2 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Aug 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 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
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 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
3 April 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
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
14 November 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 2014
NEWINCIncorporation