Background WavePink WaveYellow Wave

PACIFIC SELF STORAGE PROPERTY PROPCO 2 LIMITED (15527679)

PACIFIC SELF STORAGE PROPERTY PROPCO 2 LIMITED (15527679) is an active UK company. incorporated on 28 February 2024. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PACIFIC SELF STORAGE PROPERTY PROPCO 2 LIMITED has been registered for 2 years. Current directors include BECKWITH, Henry John, BECKWITH, Simon Piers, SABHARWAL, Harish Hampton.

Company Number
15527679
Status
active
Type
ltd
Incorporated
28 February 2024
Age
2 years
Address
124 Sloane Street, London, SW1X 9BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BECKWITH, Henry John, BECKWITH, Simon Piers, SABHARWAL, Harish Hampton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC SELF STORAGE PROPERTY PROPCO 2 LIMITED

PACIFIC SELF STORAGE PROPERTY PROPCO 2 LIMITED is an active company incorporated on 28 February 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PACIFIC SELF STORAGE PROPERTY PROPCO 2 LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15527679

LTD Company

Age

2 Years

Incorporated 28 February 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to N/A
Submitted on 12 August 2024 (1 year ago)

Next Due

Due by 28 March 2026
Period: 28 February 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

124 Sloane Street London, SW1X 9BW,

Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Owner Exit
Jun 24
Director Joined
Jul 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Joined
Feb 25
Director Left
Mar 25
Owner Exit
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BECKWITH, Henry John

Active
Sloane Street, LondonSW1X 9BW
Born October 1978
Director
Appointed 15 Jul 2025

BECKWITH, Simon Piers

Active
Sloane Street, LondonSW1X 9BW
Born October 1978
Director
Appointed 15 Jul 2025

SABHARWAL, Harish Hampton

Active
Sloane Street, LondonSW1X 9BW
Born August 1969
Director
Appointed 15 Jul 2025

ABRAM, Alasdair David

Resigned
Sloane Street, LondonSW1X 9BW
Born March 1990
Director
Appointed 26 Jul 2024
Resigned 15 Jul 2025

BULL, Felix Nicholas James

Resigned
Sloane Street, LondonSW1X 9BW
Born September 1991
Director
Appointed 28 Feb 2024
Resigned 15 Jul 2025

DOHERTY, Benedict Edmund

Resigned
Sloane Street, LondonSW1X 9BW
Born May 1997
Director
Appointed 24 Feb 2025
Resigned 15 Jul 2025

ROBERTS, Stuart David

Resigned
Sloane Street, LondonSW1X 9BW
Born October 1973
Director
Appointed 28 Feb 2024
Resigned 15 Jul 2025

ROGERS, Douglas Forbes

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1971
Director
Appointed 28 Feb 2024
Resigned 13 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Sloane Street, LondonSW1X 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2024

Sir John Lionel Beckwith

Ceased
Sloane Street, LondonSW1X 9BW
Born March 1947

Nature of Control

Right to appoint and remove directors
Notified 28 Feb 2024
Ceased 26 Mar 2025
Sloane Street, LondonSW1X 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024
Ceased 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2024
NEWINCIncorporation