Access Self Storage Properties Limited LONDON


Founded in 1998, Access Self Storage Properties, classified under reg no. 03540686 is an active company. Currently registered at 93 Park Lane W1K 7TB, London the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2006-03-01 Access Self Storage Properties Limited is no longer carrying the name Access Self Storage.

At the moment there are 3 directors in the the company, namely Satish M., Dhirendra B. and Clare G.. In addition one secretary - Satish M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Access Self Storage Properties Limited Address / Contact

Office Address 93 Park Lane
Town London
Post code W1K 7TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03540686
Date of Incorporation Fri, 3rd Apr 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Satish M.

Position: Director

Appointed: 14 May 2012

Satish M.

Position: Secretary

Appointed: 30 June 2011

Dhirendra B.

Position: Director

Appointed: 30 June 2011

Clare G.

Position: Director

Appointed: 05 June 2011

Patricia M.

Position: Director

Appointed: 22 July 2013

Resigned: 21 December 2017

Nurallah S.

Position: Director

Appointed: 08 November 2010

Resigned: 22 February 2011

Ramesh A.

Position: Director

Appointed: 28 October 2010

Resigned: 30 June 2023

Amrat P.

Position: Director

Appointed: 25 May 2007

Resigned: 30 June 2011

Amrat P.

Position: Secretary

Appointed: 25 May 2007

Resigned: 30 June 2011

Sean C.

Position: Secretary

Appointed: 10 October 2006

Resigned: 25 May 2007

Sean C.

Position: Director

Appointed: 10 October 2006

Resigned: 25 May 2007

Nurallah S.

Position: Secretary

Appointed: 14 August 2006

Resigned: 10 October 2006

Neill R.

Position: Secretary

Appointed: 22 March 2005

Resigned: 14 August 2006

Grant W.

Position: Director

Appointed: 30 September 2004

Resigned: 27 May 2005

Nurallah S.

Position: Director

Appointed: 30 September 2004

Resigned: 28 October 2010

Shiraz L.

Position: Director

Appointed: 30 September 2004

Resigned: 28 March 2020

Vattaparambil M.

Position: Secretary

Appointed: 30 September 2004

Resigned: 22 March 2005

Albert M.

Position: Director

Appointed: 28 April 2003

Resigned: 30 September 2004

Ian C.

Position: Director

Appointed: 11 December 2000

Resigned: 03 February 2004

Jonathan D.

Position: Director

Appointed: 11 September 2000

Resigned: 03 June 2003

Martin O.

Position: Secretary

Appointed: 14 August 2000

Resigned: 30 September 2004

Mark E.

Position: Director

Appointed: 05 June 2000

Resigned: 30 September 2004

Geoffrey F.

Position: Director

Appointed: 25 January 2000

Resigned: 01 December 2000

Michael J.

Position: Director

Appointed: 25 January 2000

Resigned: 14 February 2000

Thomas A.

Position: Director

Appointed: 20 January 2000

Resigned: 12 January 2001

Martin O.

Position: Director

Appointed: 01 November 1999

Resigned: 30 September 2004

Nicholas M.

Position: Director

Appointed: 19 March 1999

Resigned: 14 August 2000

Nicholas M.

Position: Secretary

Appointed: 19 March 1999

Resigned: 14 August 2000

John H.

Position: Director

Appointed: 28 May 1998

Resigned: 19 March 1999

John H.

Position: Secretary

Appointed: 28 May 1998

Resigned: 19 March 1999

William P.

Position: Director

Appointed: 28 May 1998

Resigned: 20 January 2000

Gerald M.

Position: Director

Appointed: 21 May 1998

Resigned: 28 May 1998

Jeremy P.

Position: Director

Appointed: 21 May 1998

Resigned: 28 May 1998

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 03 April 1998

Resigned: 21 May 1998

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1998

Resigned: 28 May 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Precis Investments Ltd from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Precis Investments Ltd

27 Devonshire Terrace, London, W2 3DP, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 05648665
Notified on 3 April 2017
Nature of control: 75,01-100% shares

Company previous names

Access Self Storage March 1, 2006
Access Storage Solutions July 28, 2003
Access Storage Space November 23, 2000
Access Storage Centres October 27, 1999
Acorn Storage Centres April 1, 1999
Hackremco (no.1334) June 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand193128127127
Current Assets3 7093 6203 6203 620
Debtors3 5163 4923 4933 493
Net Assets Liabilities-3 367-3 418-3 420-3 421
Other
Creditors7 0767 0387 0407 041
Net Current Assets Liabilities-3 367-3 418-3 420-3 421

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements