Spaces Personal Storage Limited

  • Active
  • Incorporated on 12 Feb 1998

Reg Address: C/O Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood WD6 2BT

Previous Names:
Safestore Limited - 29 Oct 2004
Safestore Limited - 7 Nov 2003
Safestore Plc - 26 Feb 1998
Safestore Trading Plc - 12 Feb 1998

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Spaces Personal Storage Limited" is a ltd and located in C/O Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood WD6 2BT. Spaces Personal Storage Limited is currently in active status and it was incorporated on 12 Feb 1998 (26 years 7 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jul 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Spaces Personal Storage Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Simon Arthur Clinton Director 22 Apr 2024 British Active
2 Federico Vecchioli Director 4 Sep 2013 French Active
3 Andrew Brian Jones Director 7 May 2013 English Active
4 Andrew Brian Jones Director 7 May 2013 English Resigned
22 Apr 2024
5 Peter Darren Gowers Director 1 Mar 2011 British Resigned
4 Sep 2013
6 Sam Ahmed Secretary 1 May 2008 British Resigned
30 Sep 2018
7 David Roy Penniston Director 3 Mar 2008 English Active
8 David Roy Penniston Director 3 Mar 2008 British Active
9 Neil James Moulder Director 9 Jan 2007 British Resigned
31 Jan 2008
10 Reginald John Hammond Director 27 Aug 2002 British Resigned
7 May 2013
11 Reginald John Hammond Secretary 27 Aug 2002 British Resigned
1 May 2008
12 Richard David Hodsden Director 27 Aug 2002 British Resigned
7 May 2013
13 Fabrice Alexis Varoqui Director 7 Mar 2002 French Resigned
1 Oct 2003
14 Philip Geoffrey Lewis Director 18 Jan 2002 British Resigned
17 Oct 2003
15 Stephen Wilfred Williams Director 6 Jun 2001 British Resigned
28 Feb 2011
16 David Charles Wiseman Director 29 Aug 2000 British Resigned
1 Jul 2002
17 David Charles Wiseman Secretary 29 Aug 2000 British Resigned
1 Jul 2002
18 David Charles Wiseman Director 29 Aug 2000 British Resigned
1 Jul 2002
19 Stephen Wilfred Williams Secretary 1 Jul 2000 - Resigned
27 Aug 2002
20 Richard Stephen Mully Director 11 May 2000 British Resigned
3 Oct 2003
21 Richard Evans Georgi Director 11 May 2000 British Resigned
7 Mar 2002
22 Philip Geoffrey Lewis Director 29 Feb 2000 British Resigned
17 Jan 2002
23 Nicholas Mark Leslau Director 18 Nov 1999 British Resigned
2 Oct 2003
24 Nigel William Wray Director 18 Nov 1999 British Resigned
2 Oct 2003
25 Stephen Simon Landy Director 4 Mar 1998 British Resigned
18 Nov 1999
26 Charles Giles Clarke Director 4 Mar 1998 British Resigned
17 Oct 2003
27 Larry Glenn Lipman Director 25 Feb 1998 British Resigned
3 May 2001
28 Paul Malcolm Davis Director 12 Feb 1998 British Resigned
11 May 2000
29 Daniel John Dwyer Nominee Director 12 Feb 1998 - Resigned
12 Feb 1998
30 Paul Malcolm Davis Secretary 12 Feb 1998 British Resigned
29 Aug 2000
31 Catherine Mcewan Director 12 Feb 1998 British Resigned
4 May 2001
32 Daniel John Dwyer Nominee Secretary 12 Feb 1998 - Resigned
12 Feb 1998
33 Betty June Doyle Nominee Director 12 Feb 1998 British Resigned
12 Feb 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Safestore Acquisition Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Spaces Personal Storage Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 3 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 3 May 2024 Download PDF
3 Confirmation Statement - No Updates 19 Mar 2024 Download PDF
4 Accounts - Full 26 Apr 2023 Download PDF
5 Confirmation Statement - No Updates 31 Jan 2023 Download PDF
6 Mortgage - Satisfy Charge Full 25 Nov 2022 Download PDF
2 Pages
7 Mortgage - Satisfy Charge Full 25 Nov 2022 Download PDF
1 Pages
8 Mortgage - Satisfy Charge Full 25 Nov 2022 Download PDF
1 Pages
9 Mortgage - Satisfy Charge Full 25 Nov 2022 Download PDF
1 Pages
10 Mortgage - Satisfy Charge Full 25 Nov 2022 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 31 Oct 2022 Download PDF
1 Pages
12 Accounts - Full 8 Jun 2021 Download PDF
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 May 2021 Download PDF
14 Confirmation Statement - No Updates 16 Feb 2021 Download PDF
3 Pages
15 Accounts - Full 14 Jul 2020 Download PDF
18 Pages
16 Insolvency - Legacy 17 Apr 2020 Download PDF
3 Pages
17 Capital - Statement Company With Date Currency Figure 17 Apr 2020 Download PDF
3 Pages
18 Capital - Legacy 17 Apr 2020 Download PDF
3 Pages
19 Resolution 17 Apr 2020 Download PDF
2 Pages
20 Confirmation Statement - No Updates 12 Feb 2020 Download PDF
3 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Nov 2019 Download PDF
83 Pages
22 Accounts - Full 9 May 2019 Download PDF
17 Pages
23 Confirmation Statement - No Updates 6 Mar 2019 Download PDF
3 Pages
24 Officers - Termination Secretary Company With Name Termination Date 12 Oct 2018 Download PDF
1 Pages
25 Accounts - Full 15 May 2018 Download PDF
16 Pages
26 Confirmation Statement - No Updates 14 Feb 2018 Download PDF
3 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Sep 2017 Download PDF
17 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Jun 2017 Download PDF
77 Pages
29 Accounts - Full 10 May 2017 Download PDF
17 Pages
30 Confirmation Statement - Updates 1 Feb 2017 Download PDF
5 Pages
31 Accounts - Full 7 May 2016 Download PDF
13 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2016 Download PDF
4 Pages
33 Accounts - Full 6 Jun 2015 Download PDF
13 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2015 Download PDF
4 Pages
35 Auditors - Resignation Company 10 Oct 2014 Download PDF
2 Pages
36 Accounts - Full 9 May 2014 Download PDF
15 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2014 Download PDF
4 Pages
38 Officers - Termination Director Company With Name 4 Sep 2013 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name 4 Sep 2013 Download PDF
2 Pages
40 Accounts - Full 5 Aug 2013 Download PDF
13 Pages
41 Officers - Termination Director Company With Name 20 May 2013 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 7 May 2013 Download PDF
2 Pages
43 Mortgage - Legacy 28 Feb 2013 Download PDF
3 Pages
44 Mortgage - Legacy 28 Feb 2013 Download PDF
3 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2013 Download PDF
4 Pages
46 Officers - Change Person Director Company With Change Date 7 Sep 2012 Download PDF
2 Pages
47 Mortgage - Legacy 8 Jun 2012 Download PDF
3 Pages
48 Mortgage - Legacy 8 Jun 2012 Download PDF
3 Pages
49 Mortgage - Legacy 8 Jun 2012 Download PDF
3 Pages
50 Mortgage - Legacy 8 Jun 2012 Download PDF
3 Pages
51 Mortgage - Legacy 17 May 2012 Download PDF
42 Pages
52 Mortgage - Legacy 12 May 2012 Download PDF
42 Pages
53 Accounts - Full 4 May 2012 Download PDF
14 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 31 Jan 2012 Download PDF
4 Pages
55 Mortgage - Legacy 10 Jun 2011 Download PDF
7 Pages
56 Accounts - Full 31 Mar 2011 Download PDF
13 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2011 Download PDF
4 Pages
58 Officers - Termination Director Company With Name 9 Mar 2011 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name 9 Mar 2011 Download PDF
2 Pages
60 Accounts - Full 4 Aug 2010 Download PDF
13 Pages
61 Mortgage - Legacy 30 Jun 2010 Download PDF
8 Pages
62 Mortgage - Legacy 24 Jun 2010 Download PDF
3 Pages
63 Mortgage - Legacy 23 Mar 2010 Download PDF
3 Pages
64 Mortgage - Legacy 23 Mar 2010 Download PDF
3 Pages
65 Mortgage - Legacy 20 Mar 2010 Download PDF
8 Pages
66 Mortgage - Legacy 9 Mar 2010 Download PDF
27 Pages
67 Resolution 3 Mar 2010 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 26 Feb 2010 Download PDF
5 Pages
69 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 23 Oct 2009 Download PDF
2 Pages
72 Officers - Change Person Secretary Company With Change Date 23 Oct 2009 Download PDF
1 Pages
73 Accounts - Full 18 Jun 2009 Download PDF
13 Pages
74 Annual Return - Legacy 23 Feb 2009 Download PDF
4 Pages
75 Accounts - Full 16 May 2008 Download PDF
13 Pages
76 Officers - Legacy 1 May 2008 Download PDF
1 Pages
77 Officers - Legacy 1 May 2008 Download PDF
1 Pages
78 Officers - Legacy 12 Mar 2008 Download PDF
1 Pages
79 Annual Return - Legacy 1 Feb 2008 Download PDF
3 Pages
80 Officers - Legacy 31 Jan 2008 Download PDF
1 Pages
81 Mortgage - Legacy 6 Jul 2007 Download PDF
2 Pages
82 Mortgage - Legacy 6 Jul 2007 Download PDF
2 Pages
83 Mortgage - Legacy 6 Jul 2007 Download PDF
2 Pages
84 Accounts - Full 29 May 2007 Download PDF
13 Pages
85 Officers - Legacy 9 May 2007 Download PDF
1 Pages
86 Address - Legacy 5 Mar 2007 Download PDF
1 Pages
87 Address - Legacy 5 Mar 2007 Download PDF
1 Pages
88 Address - Legacy 5 Mar 2007 Download PDF
1 Pages
89 Annual Return - Legacy 5 Mar 2007 Download PDF
3 Pages
90 Mortgage - Legacy 15 Jan 2007 Download PDF
8 Pages
91 Officers - Legacy 10 Jan 2007 Download PDF
1 Pages
92 Accounts - Full 9 Aug 2006 Download PDF
12 Pages
93 Capital - Legacy 17 Jul 2006 Download PDF
10 Pages
94 Capital - Legacy 17 Jul 2006 Download PDF
10 Pages
95 Capital - Legacy 17 Jul 2006 Download PDF
10 Pages
96 Capital - Legacy 17 Jul 2006 Download PDF
10 Pages
97 Resolution 17 Jul 2006 Download PDF
4 Pages
98 Capital - Legacy 17 Jul 2006 Download PDF
10 Pages
99 Mortgage - Legacy 13 Jul 2006 Download PDF
9 Pages
100 Mortgage - Legacy 12 Jul 2006 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Usifb Storage Company Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Liquidation
2 Fort Box Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Liquidation
3 Fortbox Self Storage Limited
Mutual People: Federico Vecchioli
Liquidation
4 Alligator Self Storage Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Liquidation
5 Alligator Storage Bolton Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Liquidation
6 Alligator Storage Centres Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Liquidation
7 Alligator Storage Wednesbury Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Liquidation
8 Alligator Storage Birmingham Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Liquidation
9 Safestore Holdings Plc
Mutual People: Federico Vecchioli , Andrew Brian Jones
Active
10 Safestore Trading Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones , David Roy Penniston
Active
11 Safestore Group Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Active
12 Safestore Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones , David Roy Penniston
Active
13 Safestore Properties Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones , David Roy Penniston
Active
14 Safestore Investments 2018 Limited
Mutual People: Federico Vecchioli
Active
15 Salus Services Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Liquidation
16 Walnut Tree Self Storage Limited
Mutual People: Federico Vecchioli
Liquidation
17 Safestore Investments Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Active
18 Safestore Acquisition Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Active
19 Storage Uk Spv1 Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Liquidation
20 Stork Self Storage (Uk) Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Liquidation
21 Stork Self Storage (Holdings) Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Liquidation
22 Storage Uk Spv2 Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Liquidation
23 Alligator Storage Ltd.
Mutual People: Federico Vecchioli , Andrew Brian Jones
Liquidation
24 Mentmore Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
Active
25 Alligator Management Services Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
dissolved
26 Fareham Self Storage Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
dissolved
27 Stork Self Storage (Jumbo) Limited
Mutual People: Federico Vecchioli , Andrew Brian Jones
dissolved
28 Asde Limited
Mutual People: Andrew Brian Jones
Active
29 Tui Travel Holdings Limited
Mutual People: Andrew Brian Jones
Active
30 Timbermill Way Management Company Limited
Mutual People: David Roy Penniston
Active