Company NameSmart Storage Holdings Limited
Company StatusActive
Company Number08426509
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 2 months ago)
Previous NamesSeneca Securities Limited and Seneca Newco2 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Russell Stevens
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(5 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 21 Sidegate
Haddington
EH41 4BZ
Scotland
Director NameMr Neil Robin Crombie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(5 years, 2 months after company formation)
Appointment Duration6 years
RoleChartered Surveyor
Country of ResidenceInited Kingdom
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Director NameMr Bryan William Lee
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(8 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 June 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Steven Richard Charnock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Parks
Haydock
WA12 0JQ
Director NameMr Timothy Daniel Murphy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Director NameMr Michael Philip Wilson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Secretary NameKatherine Ann Lodge
StatusResigned
Appointed20 September 2019(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2020)
RoleCompany Director
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ

Contact

Websitewww.smart-storage.co.uk/
Telephone0800 4589876
Telephone regionFreephone

Location

Registered Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9k at £0.01Seneca Capital No1 Lp
90.00%
Ordinary A
1000 at £0.01Michael Wilson
10.00%
Ordinary B

Financials

Year2014
Turnover£878,307
Gross Profit£358,031
Net Worth£2,370,227
Cash£268,066
Current Liabilities£833,771

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 March 2024 (2 months, 2 weeks ago)
Next Return Due15 March 2025 (10 months from now)

Charges

22 March 2018Delivered on: 27 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 October 2015Delivered on: 21 October 2015
Persons entitled: Seneca Secured Lending Limited

Classification: A registered charge
Particulars: All right, title and interest from time to time in the following: by way of legal mortgage all land described in schedule 1 of the guarantee and debenture and all other land now vested in the company; and by way of fixed charge all other land now vested in the company (to the extent not effectively charged above) and all land acquired by the company after the date of the guarantee and debenture; and by way of fixed charge the intellectual property as defined in the guarantee and debenture.
Outstanding
14 May 2014Delivered on: 24 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 22 May 2014
Persons entitled: Seneca Capital No. 1 LP (LP015297)

Classification: A registered charge
Particulars: All right, title and interest from time to time in the following:. By way of legal mortgage all land described in schedule 2 of the guarantee and debenture and all other land now vested in the company; and. By way of fixed charge all other land now vested in the company (to the extent not effectively charged above) and all land acquired by the company after the date of the guarantee and debenture; and. By way of fixed charge the intellectual property as defined in the guarantee and debenture.
Outstanding

Filing History

4 January 2024Change of details for Kangaroo Holdings Limited as a person with significant control on 1 June 2018 (2 pages)
26 April 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
13 April 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
4 March 2021Appointment of Mr Bryan William Lee as a director on 1 March 2021 (2 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 February 2021Termination of appointment of Katherine Ann Lodge as a secretary on 2 November 2020 (1 page)
7 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
14 November 2019Appointment of Katherine Ann Lodge as a secretary on 20 September 2019 (2 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
6 March 2019Confirmation statement made on 1 March 2019 with updates (7 pages)
6 March 2019Cessation of Seneca Capital No 1 Lp as a person with significant control on 1 June 2018 (1 page)
6 March 2019Notification of Kangaroo Holdings Limited as a person with significant control on 1 June 2018 (2 pages)
24 October 2018Appointment of Mr Neil Robin Crombie as a director on 1 May 2018 (2 pages)
17 October 2018Current accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
17 October 2018Appointment of Mbm Secretarial Services Limited as a secretary on 20 June 2018 (2 pages)
28 March 2018Termination of appointment of Michael Philip Wilson as a director on 22 March 2018 (1 page)
28 March 2018Appointment of Mr Christopher John Russell Stevens as a director on 22 March 2018 (2 pages)
28 March 2018Satisfaction of charge 084265090002 in full (1 page)
28 March 2018Satisfaction of charge 084265090001 in full (1 page)
28 March 2018Satisfaction of charge 084265090003 in full (1 page)
28 March 2018Termination of appointment of Timothy Daniel Murphy as a director on 22 March 2018 (1 page)
27 March 2018Registration of charge 084265090004, created on 22 March 2018 (23 pages)
15 March 2018Group of companies' accounts made up to 30 November 2017 (26 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 June 2017Register inspection address has been changed to 41 Craven Road Broadheath Altrincham WA14 5HJ (1 page)
22 June 2017Register inspection address has been changed to 41 Craven Road Broadheath Altrincham WA14 5HJ (1 page)
22 June 2017Registered office address changed from 100 Derby Road Bootle Merseyside L20 1BP to 41 Craven Road Broadheath Altrincham WA14 5HJ on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 100 Derby Road Bootle Merseyside L20 1BP to 41 Craven Road Broadheath Altrincham WA14 5HJ on 22 June 2017 (1 page)
18 June 2017Group of companies' accounts made up to 30 November 2016 (18 pages)
18 June 2017Group of companies' accounts made up to 30 November 2016 (18 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (11 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (11 pages)
26 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 100.82
(8 pages)
26 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 100.82
(8 pages)
15 July 2016Particulars of variation of rights attached to shares (8 pages)
15 July 2016Particulars of variation of rights attached to shares (8 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
24 May 2016Group of companies' accounts made up to 30 November 2015 (18 pages)
24 May 2016Group of companies' accounts made up to 30 November 2015 (18 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 120
(4 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 120
(4 pages)
21 October 2015Registration of charge 084265090003, created on 9 October 2015 (40 pages)
21 October 2015Registration of charge 084265090003, created on 9 October 2015 (40 pages)
6 August 2015Group of companies' accounts made up to 30 November 2014 (19 pages)
6 August 2015Group of companies' accounts made up to 30 November 2014 (19 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
28 August 2014Current accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
28 August 2014Current accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve execution, delivery & performance by company of documents/approve transactions 14/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
6 June 2014Change of share class name or designation (2 pages)
6 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100.00
(10 pages)
6 June 2014Particulars of variation of rights attached to shares (5 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve execution, delivery & performance by company of documents/approve transactions 14/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
6 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100.00
(10 pages)
6 June 2014Particulars of variation of rights attached to shares (5 pages)
6 June 2014Change of share class name or designation (2 pages)
24 May 2014Registration of charge 084265090002 (11 pages)
24 May 2014Registration of charge 084265090002 (11 pages)
22 May 2014Registration of charge 084265090001 (37 pages)
22 May 2014Registration of charge 084265090001 (37 pages)
21 May 2014Appointment of Mr Michael Philip Wilson as a director (2 pages)
21 May 2014Appointment of Mr Michael Philip Wilson as a director (2 pages)
14 May 2014Sub-division of shares on 25 April 2014 (4 pages)
14 May 2014Sub-division of shares on 25 April 2014 (4 pages)
28 April 2014Change of name notice (2 pages)
28 April 2014Company name changed seneca NEWCO2 LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
(2 pages)
28 April 2014Company name changed seneca NEWCO2 LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
(2 pages)
28 April 2014Change of name notice (2 pages)
25 April 2014Termination of appointment of Steven Charnock as a director (1 page)
25 April 2014Appointment of Mr Timothy Daniel Murphy as a director (2 pages)
25 April 2014Registered office address changed from 12 the Parks Haydock WA12 0JQ on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 12 the Parks Haydock WA12 0JQ on 25 April 2014 (1 page)
25 April 2014Termination of appointment of Steven Charnock as a director (1 page)
25 April 2014Appointment of Mr Timothy Daniel Murphy as a director (2 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
5 April 2013Company name changed seneca securities LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2013Company name changed seneca securities LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)