Company NameDurham Self Store Ltd
Company StatusActive
Company Number06992820
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Previous NamesDurham Self Store Ltd and Durham Self Storage Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePaul Brown
NationalityBritish
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameLucy Victoria Atkinson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(2 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMrs Mary Catherine Best
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(4 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMrs Helen Catherine Frankland
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(5 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleNurse
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Mayford House
Old Elvet
Durham
DH1 3HN
Director NameMr Shaun Joseph Crawley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Mayford House
Old Elvet
Durham
DH1 3HN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.durhamselfstore.com
Email address[email protected]
Telephone0191 3783511
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address26a Old Elvet
Durham
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Mary Catherine Best
52.00%
Ordinary
24 at £1Helen Catherine Best
24.00%
Ordinary
24 at £1Lucy Victoria Best
24.00%
Ordinary

Financials

Year2014
Net Worth-£20,415
Cash£34,669
Current Liabilities£142,673

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
24 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 September 2021Notification of Mary Catherine Best as a person with significant control on 20 August 2020 (2 pages)
1 September 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
1 September 2021Change of details for Mr Stephen Best as a person with significant control on 20 August 2020 (2 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
17 March 2021Appointment of Mr Stephen Best as a director on 1 January 2021 (2 pages)
1 September 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
1 September 2020Cessation of Mary Catherine Best as a person with significant control on 31 October 2018 (1 page)
1 September 2020Notification of Stephen Best as a person with significant control on 31 October 2018 (2 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
21 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 September 2016Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page)
9 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 December 2015Director's details changed for Miss Helen Catherine Best on 17 October 2015 (2 pages)
24 December 2015Director's details changed for Lucy Best on 16 August 2014 (2 pages)
24 December 2015Director's details changed for Miss Helen Catherine Best on 17 October 2015 (2 pages)
24 December 2015Director's details changed for Lucy Best on 16 August 2014 (2 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 February 2015Appointment of Miss Helen Catherine Best as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Miss Helen Catherine Best as a director on 1 February 2015 (2 pages)
5 February 2015Appointment of Miss Helen Catherine Best as a director on 1 February 2015 (2 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Appointment of Mrs Mary Catherine Best as a director (2 pages)
28 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Appointment of Mrs Mary Catherine Best as a director (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 May 2013Termination of appointment of Shaun Crawley as a director (1 page)
22 May 2013Termination of appointment of Shaun Crawley as a director (1 page)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Appointment of Lucy Best as a director (2 pages)
28 May 2012Appointment of Lucy Best as a director (2 pages)
26 May 2012Termination of appointment of Stephen Best as a director (1 page)
26 May 2012Termination of appointment of Stephen Best as a director (1 page)
14 May 2012Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 14 May 2012 (1 page)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 October 2010Secretary's details changed for Paul Brown on 1 January 2010 (1 page)
13 October 2010Director's details changed for Mr Stephen Best on 1 January 2010 (2 pages)
13 October 2010Secretary's details changed for Paul Brown on 1 January 2010 (1 page)
13 October 2010Director's details changed for Mr Stephen Best on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Mr Shaun Joseph Crawley on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Mr Shaun Joseph Crawley on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Mr Shaun Joseph Crawley on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Mr Stephen Best on 1 January 2010 (2 pages)
13 October 2010Secretary's details changed for Paul Brown on 1 January 2010 (1 page)
9 October 2009Appointment of Paul Brown as a secretary (1 page)
9 October 2009Appointment of Paul Brown as a secretary (1 page)
10 September 2009Director appointed mr stephen best (2 pages)
10 September 2009Director appointed mr shaun joseph crawley (1 page)
10 September 2009Director appointed mr stephen best (2 pages)
10 September 2009Director appointed mr shaun joseph crawley (1 page)
27 August 2009Company name changed durham self storage LTD\certificate issued on 29/08/09 (2 pages)
27 August 2009Company name changed durham self storage LTD\certificate issued on 29/08/09 (2 pages)
20 August 2009Company name changed durham self store LTD\certificate issued on 24/08/09 (2 pages)
20 August 2009Company name changed durham self store LTD\certificate issued on 24/08/09 (2 pages)
18 August 2009Appointment terminated director yomtov jacobs (1 page)
18 August 2009Appointment terminated director yomtov jacobs (1 page)
17 August 2009Incorporation (9 pages)
17 August 2009Incorporation (9 pages)