Mstore (cornwall) Limited DATCHET


Founded in 2001, Mstore (cornwall), classified under reg no. 04222052 is an active company. Currently registered at Chappell House SL3 9EH, Datchet the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 25th March 2011 Mstore (cornwall) Limited is no longer carrying the name Crown Self Storage.

The firm has 2 directors, namely Anthony M., David R.. Of them, David R. has been with the company the longest, being appointed on 23 February 2011 and Anthony M. has been with the company for the least time - from 2 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mstore (cornwall) Limited Address / Contact

Office Address Chappell House
Office Address2 The Green
Town Datchet
Post code SL3 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04222052
Date of Incorporation Wed, 23rd May 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Anthony M.

Position: Director

Appointed: 02 June 2021

David R.

Position: Director

Appointed: 23 February 2011

Jeremy O.

Position: Director

Appointed: 23 February 2011

Resigned: 10 March 2023

Penelope M.

Position: Director

Appointed: 27 September 2005

Resigned: 23 February 2011

Penelope M.

Position: Secretary

Appointed: 27 September 2005

Resigned: 23 February 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 May 2001

Resigned: 23 May 2001

Ivar M.

Position: Director

Appointed: 23 May 2001

Resigned: 23 February 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2001

Resigned: 23 May 2001

Nicholas M.

Position: Secretary

Appointed: 23 May 2001

Resigned: 22 November 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is David R. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Jeremy O. This PSC has significiant influence or control over the company,.

David R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeremy O.

Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control: significiant influence or control

Company previous names

Crown Self Storage March 25, 2011
Crown Self Storage Holdings April 7, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand114100
Current Assets320 328483 110
Debtors320 214483 010
Net Assets Liabilities282 960414 837
Other Debtors10 5009 894
Other
Amounts Owed By Group Undertakings Participating Interests298 338461 504
Corporation Tax Payable 30 815
Creditors37 36868 543
Net Current Assets Liabilities282 960414 567
Other Creditors20 45418 789
Other Taxation Social Security Payable7 33711 434
Provisions For Liabilities Balance Sheet Subtotal -270
Total Assets Less Current Liabilities282 960414 567
Trade Creditors Trade Payables9 5777 505
Trade Debtors Trade Receivables11 37611 612

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, August 2023
Free Download (12 pages)

Company search

Advertisements