Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPACES PERSONAL STORAGE LIMITED
Company Information for

SPACES PERSONAL STORAGE LIMITED

C/O SAFESTORE HOLDINGS LIMITED, BRITTANIC HOUSE, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT,
Company Registration Number
03512289
Private Limited Company
Active

Company Overview

About Spaces Personal Storage Ltd
SPACES PERSONAL STORAGE LIMITED was founded on 1998-02-12 and has its registered office in Stirling Way, Borehamwood. The organisation's status is listed as "Active". Spaces Personal Storage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPACES PERSONAL STORAGE LIMITED
 
Legal Registered Office
C/O SAFESTORE HOLDINGS LIMITED
BRITTANIC HOUSE
STIRLING WAY, BOREHAMWOOD
HERTFORDSHIRE
WD6 2BT
Other companies in WD6
 
Previous Names
SAFESTORE LIMITED29/10/2004
Filing Information
Company Number 03512289
Company ID Number 03512289
Date formed 1998-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPACES PERSONAL STORAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPACES PERSONAL STORAGE LIMITED

Current Directors
Officer Role Date Appointed
SAM AHMED
Company Secretary 2008-05-01
ANDREW BRIAN JONES
Director 2013-05-07
DAVID PENNISTON
Director 2008-03-03
FEDERICO VECCHIOLI
Director 2013-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DARREN GOWERS
Director 2011-03-01 2013-09-04
RICHARD DAVID HODSDEN
Director 2002-08-27 2013-05-07
STEPHEN WILFRED WILLIAMS
Director 2001-06-06 2011-02-28
RICHARD DAVID HODSDEN
Company Secretary 2002-08-27 2008-05-01
NEIL JAMES MOULDER
Director 2007-01-09 2008-01-31
CHARLES GILES CLARKE
Director 1998-03-04 2003-10-17
PHILIP GEOFFREY LEWIS
Director 2002-01-18 2003-10-17
RICHARD STEPHEN MULLY
Director 2000-05-11 2003-10-03
NICHOLAS MARK LESLAU
Director 1999-11-18 2003-10-02
NIGEL WILLIAM WRAY
Director 1999-11-18 2003-10-02
FABRICE ALEXIS VAROQUI
Director 2002-03-07 2003-10-01
STEPHEN WILFRED WILLIAMS
Company Secretary 2000-07-01 2002-08-27
DAVID CHARLES WISEMAN
Company Secretary 2000-08-29 2002-07-01
DAVID CHARLES WISEMAN
Director 2000-08-29 2002-07-01
RICHARD EVANS GEORGI
Director 2000-05-11 2002-03-07
PHILIP GEOFFREY LEWIS
Director 2000-02-29 2002-01-17
CATHERINE MCEWAN
Director 1998-02-12 2001-05-04
LARRY GLENN LIPMAN
Director 1998-02-25 2001-05-03
PAUL MALCOLM DAVIS
Company Secretary 1998-02-12 2000-08-29
PAUL MALCOLM DAVIS
Director 1998-02-12 2000-05-11
STEPHEN SIMON LANDY
Director 1998-03-04 1999-11-18
DANIEL JOHN DWYER
Nominated Secretary 1998-02-12 1998-02-12
BETTY JUNE DOYLE
Nominated Director 1998-02-12 1998-02-12
DANIEL JOHN DWYER
Nominated Director 1998-02-12 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM AHMED HALLCO 1102 LIMITED Company Secretary 2008-05-01 CURRENT 2004-09-10 Dissolved 2017-01-11
SAM AHMED MENTMORE (PENSION TRUSTEE) LIMITED Company Secretary 2008-05-01 CURRENT 2003-06-04 Dissolved 2017-01-11
SAM AHMED METROSTORE GROUP LIMITED Company Secretary 2008-05-01 CURRENT 1992-12-07 Dissolved 2017-01-11
SAM AHMED SAFESTORE PROPERTY MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 1996-03-12 Dissolved 2017-01-11
SAM AHMED STORAGE WORLD LIMITED Company Secretary 2008-05-01 CURRENT 2004-04-20 Dissolved 2017-01-11
SAM AHMED STORAGE WORLD SELF-STORAGE LIMITED Company Secretary 2008-05-01 CURRENT 2002-08-08 Dissolved 2017-01-11
SAM AHMED SAFESTORE PROPERTIES LIMITED Company Secretary 2008-05-01 CURRENT 1996-01-15 Active
SAM AHMED SAFESTORE TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1997-12-01 Active
SAM AHMED SAFESTORE HOLDINGS PLC Company Secretary 2008-05-01 CURRENT 2003-04-08 Active
SAM AHMED SAFESTORE GROUP LIMITED Company Secretary 2008-05-01 CURRENT 2003-07-16 Active
SAM AHMED SAFESTORE ACQUISITION LIMITED Company Secretary 2008-05-01 CURRENT 2003-07-16 Active
SAM AHMED MENTMORE LIMITED Company Secretary 2008-05-01 CURRENT 1935-11-23 Active
SAM AHMED SAFESTORE LIMITED Company Secretary 2008-05-01 CURRENT 2005-07-19 Active
SAM AHMED SAFESTORE INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 2006-11-23 Active
ANDREW BRIAN JONES ALLIGATOR STORAGE BOLTON LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE WEDNESBURY LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2011-02-16 Active
ANDREW BRIAN JONES FAREHAM SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2012-04-25 Active
ANDREW BRIAN JONES KEEPSAFE CAMDEN LIMITED Director 2017-11-01 CURRENT 2013-05-28 Active
ANDREW BRIAN JONES KEEPSAFE BRISTOL TRADING LIMITED Director 2017-11-01 CURRENT 2014-04-11 Active
ANDREW BRIAN JONES STORAGE UK SPV1 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
ANDREW BRIAN JONES STORAGE UK SPV2 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (UK) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (JUMBO) LIMITED Director 2017-11-01 CURRENT 2016-06-23 Active - Proposal to Strike off
ANDREW BRIAN JONES ALLIGATOR SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2005-12-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE CENTRES LIMITED Director 2017-11-01 CURRENT 2010-01-18 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE BIRMINGHAM LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE LTD. Director 2017-11-01 CURRENT 1997-04-18 Liquidation
ANDREW BRIAN JONES KEEPSAFE FARNHAM TRADING LIMITED Director 2017-11-01 CURRENT 2014-06-23 Active
ANDREW BRIAN JONES STORK SELF STORAGE (AYLESBURY) LIMITED Director 2017-11-01 CURRENT 2016-05-17 Active - Proposal to Strike off
ANDREW BRIAN JONES SPACE MAKER TRADING LIMITED Director 2016-07-29 CURRENT 2010-04-07 Liquidation
ANDREW BRIAN JONES CROWN SELF STORAGE (EXETER) LIMITED Director 2016-07-29 CURRENT 1999-07-19 Liquidation
ANDREW BRIAN JONES SPACE MAKER STORES LIMITED Director 2016-07-29 CURRENT 2010-03-19 Liquidation
ANDREW BRIAN JONES R & M HAMPSON LIMITED Director 2016-07-29 CURRENT 1979-02-09 Liquidation
ANDREW BRIAN JONES CROWN SELF STORAGE (PLYMOUTH) LIMITED Director 2016-07-29 CURRENT 2002-09-13 Liquidation
ANDREW BRIAN JONES HALLCO 1102 LIMITED Director 2013-05-07 CURRENT 2004-09-10 Dissolved 2017-01-11
ANDREW BRIAN JONES MENTMORE (PENSION TRUSTEE) LIMITED Director 2013-05-07 CURRENT 2003-06-04 Dissolved 2017-01-11
ANDREW BRIAN JONES METROSTORE GROUP LIMITED Director 2013-05-07 CURRENT 1992-12-07 Dissolved 2017-01-11
ANDREW BRIAN JONES SAFESTORE PROPERTY MANAGEMENT LIMITED Director 2013-05-07 CURRENT 1996-03-12 Dissolved 2017-01-11
ANDREW BRIAN JONES STORAGE WORLD LIMITED Director 2013-05-07 CURRENT 2004-04-20 Dissolved 2017-01-11
ANDREW BRIAN JONES STORAGE WORLD SELF-STORAGE LIMITED Director 2013-05-07 CURRENT 2002-08-08 Dissolved 2017-01-11
ANDREW BRIAN JONES SAFESTORE PROPERTIES LIMITED Director 2013-05-07 CURRENT 1996-01-15 Active
ANDREW BRIAN JONES SAFESTORE TRADING LIMITED Director 2013-05-07 CURRENT 1997-12-01 Active
ANDREW BRIAN JONES SAFESTORE HOLDINGS PLC Director 2013-05-07 CURRENT 2003-04-08 Active
ANDREW BRIAN JONES SAFESTORE GROUP LIMITED Director 2013-05-07 CURRENT 2003-07-16 Active
ANDREW BRIAN JONES SAFESTORE ACQUISITION LIMITED Director 2013-05-07 CURRENT 2003-07-16 Active
ANDREW BRIAN JONES MENTMORE LIMITED Director 2013-05-07 CURRENT 1935-11-23 Active
ANDREW BRIAN JONES SAFESTORE LIMITED Director 2013-05-07 CURRENT 2005-07-19 Active
ANDREW BRIAN JONES SAFESTORE INVESTMENTS LIMITED Director 2013-05-07 CURRENT 2006-11-23 Active
ANDREW BRIAN JONES ASDE LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active
DAVID PENNISTON SAFESTORE PROPERTY MANAGEMENT LIMITED Director 2009-07-01 CURRENT 1996-03-12 Dissolved 2017-01-11
DAVID PENNISTON SAFESTORE PROPERTIES LIMITED Director 2008-03-03 CURRENT 1996-01-15 Active
DAVID PENNISTON SAFESTORE TRADING LIMITED Director 2008-03-03 CURRENT 1997-12-01 Active
FEDERICO VECCHIOLI ALLIGATOR STORAGE BOLTON LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE WEDNESBURY LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2011-02-16 Active
FEDERICO VECCHIOLI FAREHAM SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2012-04-25 Active
FEDERICO VECCHIOLI KEEPSAFE CAMDEN LIMITED Director 2017-11-01 CURRENT 2013-05-28 Active
FEDERICO VECCHIOLI KEEPSAFE BRISTOL TRADING LIMITED Director 2017-11-01 CURRENT 2014-04-11 Active
FEDERICO VECCHIOLI STORAGE UK SPV1 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
FEDERICO VECCHIOLI STORAGE UK SPV2 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (UK) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (JUMBO) LIMITED Director 2017-11-01 CURRENT 2016-06-23 Active - Proposal to Strike off
FEDERICO VECCHIOLI ALLIGATOR SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2005-12-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE CENTRES LIMITED Director 2017-11-01 CURRENT 2010-01-18 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE BIRMINGHAM LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE LTD. Director 2017-11-01 CURRENT 1997-04-18 Liquidation
FEDERICO VECCHIOLI KEEPSAFE FARNHAM TRADING LIMITED Director 2017-11-01 CURRENT 2014-06-23 Active
FEDERICO VECCHIOLI STORK SELF STORAGE (AYLESBURY) LIMITED Director 2017-11-01 CURRENT 2016-05-17 Active - Proposal to Strike off
FEDERICO VECCHIOLI SPACE MAKER TRADING LIMITED Director 2016-07-29 CURRENT 2010-04-07 Liquidation
FEDERICO VECCHIOLI CROWN SELF STORAGE (EXETER) LIMITED Director 2016-07-29 CURRENT 1999-07-19 Liquidation
FEDERICO VECCHIOLI SPACE MAKER STORES LIMITED Director 2016-07-29 CURRENT 2010-03-19 Liquidation
FEDERICO VECCHIOLI R & M HAMPSON LIMITED Director 2016-07-29 CURRENT 1979-02-09 Liquidation
FEDERICO VECCHIOLI CROWN SELF STORAGE (PLYMOUTH) LIMITED Director 2016-07-29 CURRENT 2002-09-13 Liquidation
FEDERICO VECCHIOLI HALLCO 1102 LIMITED Director 2013-09-04 CURRENT 2004-09-10 Dissolved 2017-01-11
FEDERICO VECCHIOLI MENTMORE (PENSION TRUSTEE) LIMITED Director 2013-09-04 CURRENT 2003-06-04 Dissolved 2017-01-11
FEDERICO VECCHIOLI METROSTORE GROUP LIMITED Director 2013-09-04 CURRENT 1992-12-07 Dissolved 2017-01-11
FEDERICO VECCHIOLI SAFESTORE PROPERTY MANAGEMENT LIMITED Director 2013-09-04 CURRENT 1996-03-12 Dissolved 2017-01-11
FEDERICO VECCHIOLI STORAGE WORLD LIMITED Director 2013-09-04 CURRENT 2004-04-20 Dissolved 2017-01-11
FEDERICO VECCHIOLI STORAGE WORLD SELF-STORAGE LIMITED Director 2013-09-04 CURRENT 2002-08-08 Dissolved 2017-01-11
FEDERICO VECCHIOLI SAFESTORE PROPERTIES LIMITED Director 2013-09-04 CURRENT 1996-01-15 Active
FEDERICO VECCHIOLI SAFESTORE TRADING LIMITED Director 2013-09-04 CURRENT 1997-12-01 Active
FEDERICO VECCHIOLI SAFESTORE GROUP LIMITED Director 2013-09-04 CURRENT 2003-07-16 Active
FEDERICO VECCHIOLI SAFESTORE ACQUISITION LIMITED Director 2013-09-04 CURRENT 2003-07-16 Active
FEDERICO VECCHIOLI MENTMORE LIMITED Director 2013-09-04 CURRENT 1935-11-23 Active
FEDERICO VECCHIOLI SAFESTORE LIMITED Director 2013-09-04 CURRENT 2005-07-19 Active
FEDERICO VECCHIOLI SAFESTORE INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2006-11-23 Active
FEDERICO VECCHIOLI SAFESTORE HOLDINGS PLC Director 2011-03-23 CURRENT 2003-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03DIRECTOR APPOINTED MR SIMON ARTHUR CLINTON
2024-05-03APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN JONES
2024-03-19CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-04-26FULL ACCOUNTS MADE UP TO 31/10/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 52
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROY PENNISTON
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035122890056
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-04-17SH19Statement of capital on 2020-04-17 GBP 90.063813
2020-04-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-17SH20Statement by Directors
2020-04-17CAP-SSSolvency Statement dated 16/04/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035122890055
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-12TM02Termination of appointment of Sam Ahmed on 2018-09-30
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035122890054
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035122890053
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 4503190.65
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 4503190.65
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-10AUDAUDITOR'S RESIGNATION
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 4503190.65
2014-02-28AR0131/01/14 ANNUAL RETURN FULL LIST
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOWERS
2013-09-04AP01DIRECTOR APPOINTED MR FEDERICO VECCHIOLI
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN
2013-05-07AP01DIRECTOR APPOINTED MR ANDREW BRIAN JONES
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-02-25AR0131/01/13 ANNUAL RETURN FULL LIST
2012-09-07CH01Director's details changed for Mr Peter Darren Gowers on 2012-08-31
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2012-05-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:52
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-31AR0131/01/12 FULL LIST
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-10AR0131/01/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MR PETER DARREN GOWERS
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2010-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 49
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2010-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2010-03-03RES13COMPANY BUSINESS 23/02/2010
2010-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010
2010-02-26AR0131/01/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILFRED WILLIAMS / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HODSDEN / 21/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PENNISTON / 21/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAM AHMED / 21/10/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-23363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-01288aSECRETARY APPOINTED MR SAM AHMED
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY RICHARD HODSDEN
2008-03-12288aDIRECTOR APPOINTED MR DAVID PENNISTON
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-31288bDIRECTOR RESIGNED
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-03-05190LOCATION OF DEBENTURE REGISTER
2007-03-05353LOCATION OF REGISTER OF MEMBERS
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: C/O SAFESTORE HOLDINGS LIMITED BRITTANIC HOUSE STERLING WAY, BOREHAMWOOD HERTFORDSHIRE WD6 2BT
2007-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10288aNEW DIRECTOR APPOINTED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SPACES PERSONAL STORAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPACES PERSONAL STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 56
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 56
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-12-11 Satisfied THE WELLCOME TRUST LIMITED AS TRUSTEE FOR THE WELLCOME TRUST
RENT DEPOSIT DEED 2000-12-11 Satisfied THE WELLCOME TRUST LIMITED (AS TRUSTEE) FOR THE WELLCOME TRUST
LEGAL MORTGAGE 2000-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SPACES PERSONAL STORAGE LIMITED registering or being granted any patents
Domain Names

SPACES PERSONAL STORAGE LIMITED owns 3 domain names.

diystorage.co.uk   packandstore.co.uk   storageself.co.uk  

Trademarks
We have not found any records of SPACES PERSONAL STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPACES PERSONAL STORAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SPACES PERSONAL STORAGE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for SPACES PERSONAL STORAGE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
2 COLVILLE COURT WINWICK QUAY INDUSTRIAL ESTATE WINWICK WARRINGTON WA2 8QT 141,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SPACES PERSONAL STORAGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-06-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-05-0183011000Padlocks of base metal
2015-05-0083011000Padlocks of base metal
2013-09-0133041000Lip make-up preparations

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPACES PERSONAL STORAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPACES PERSONAL STORAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.