Company NameSmart Storage (Altrincham) Limited
Company StatusActive
Company Number09857990
CategoryPrivate Limited Company
Incorporation Date5 November 2015(8 years, 6 months ago)

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(2 years, 4 months 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(2 years, 5 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(5 years, 3 months 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(2 years, 7 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 Timothy Daniel Murphy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Derby Road
Liverpool
Merseyside
L20 1BP
Director NameMr Michael Philip Wilson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Derby Road
Liverpool
Merseyside
L20 1BP
Secretary NameKatherine Ann Lodge
StatusResigned
Appointed20 September 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2020)
RoleCompany Director
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ

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

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 Return4 November 2023 (6 months, 2 weeks ago)
Next Return Due18 November 2024 (6 months from now)

Charges

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

Classification: A registered charge
Particulars: 41 craven road, altrincham WA14 5HJ registered in the land registry under title number GM138457. For more details please refer to the instrument.
Outstanding
13 May 2016Delivered on: 17 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 18 December 2015
Persons entitled: Seneca Secured Lending Limited

Classification: A registered charge
Particulars: Offices and warehouse, craven road, altrincham cheshire WA14 5HD.
Outstanding
15 December 2015Delivered on: 18 December 2015
Persons entitled: Seneca Secured Lending Limited

Classification: A registered charge
Outstanding

Filing History

26 April 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
13 April 2021Accounts for a small company 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)
15 February 2021Termination of appointment of Katherine Ann Lodge as a secretary on 2 November 2020 (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 October 2019 (7 pages)
23 January 2020Resolutions
  • RES13 ‐ A busdiness transfer agreement (the "bt") between the company and kangaroo self storage LIMITED for the transfere by the company to kssl of all trade, assets and liabilities, for a purchase price equal to the book value of the assets and loan agreement and the transfer by the company of the assets pursuant to the bta to kssl, being a company connected with certain directors, be approved 20/12/2019
(1 page)
14 November 2019Appointment of Katherine Ann Lodge as a secretary on 20 September 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
5 August 2019Accounts for a small company made up to 31 October 2018 (10 pages)
11 March 2019Registered office address changed from 100 Derby Road Liverpool Merseyside L20 1BP United Kingdom to 41 Craven Road Broadheath Altrincham WA14 5HJ on 11 March 2019 (1 page)
7 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
24 October 2018Appointment of Mr Neil Robin Crombie as a director on 1 May 2018 (2 pages)
17 October 2018Appointment of Mbm Secretarial Services Limited as a secretary on 20 June 2018 (2 pages)
17 October 2018Current accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
28 March 2018Satisfaction of charge 098579900001 in full (1 page)
28 March 2018Termination of appointment of Michael Philip Wilson as a director on 22 March 2018 (1 page)
28 March 2018Termination of appointment of Timothy Daniel Murphy as a director on 22 March 2018 (1 page)
28 March 2018Satisfaction of charge 098579900002 in full (1 page)
28 March 2018Satisfaction of charge 098579900003 in full (1 page)
28 March 2018Appointment of Mr Christopher John Russell Stevens as a director on 22 March 2018 (2 pages)
27 March 2018Registration of charge 098579900004, created on 22 March 2018 (23 pages)
14 March 2018Accounts for a small company made up to 30 November 2017 (17 pages)
15 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
18 June 2017Accounts for a small company made up to 30 November 2016 (6 pages)
18 June 2017Accounts for a small company made up to 30 November 2016 (6 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
17 May 2016Registration of charge 098579900003, created on 13 May 2016 (8 pages)
17 May 2016Registration of charge 098579900003, created on 13 May 2016 (8 pages)
18 December 2015Registration of charge 098579900001, created on 15 December 2015 (7 pages)
18 December 2015Registration of charge 098579900001, created on 15 December 2015 (7 pages)
18 December 2015Registration of charge 098579900002, created on 15 December 2015 (38 pages)
18 December 2015Registration of charge 098579900002, created on 15 December 2015 (38 pages)
5 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-05
  • GBP 1
(28 pages)
5 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-05
  • GBP 1
(28 pages)