Safestore Limited

DataGardener
safestore limited
live
Large Enterprise

Safestore Limited

05512707Private Limited With Share Capital

Brittanic House, Stirling Way, Borehamwood, WD62BT
Incorporated

19/07/2005

Company Age

20 years

Directors

3

Employees

553

SIC Code

68201

Risk

very low risk

Company Overview

Registration, classification & business activity

Safestore Limited (05512707) is a private limited with share capital incorporated on 19/07/2005 (20 years old) and registered in borehamwood, WD62BT. The company operates under SIC code 68201 and is classified as Large Enterprise.

Safestore limited is a real estate company based out of brittanic house stirling way, borehamwood, united kingdom.

Private Limited With Share Capital
SIC: 68201
Large Enterprise
Incorporated 19/07/2005
WD62BT
553 employees

Financial Overview

Total Assets

£398.33M

Liabilities

£100.49M

Net Assets

£297.84M

Turnover

£162.55M

Cash

£4.15M

Key Metrics

553

Employees

3

Directors

1

Shareholders

5

CCJs

Board of Directors

3

Charges

25

Registered

0

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-08-2025
Legacy
Category:Accounts
Date:05-08-2025
Legacy
Category:Other
Date:05-08-2025
Legacy
Category:Other
Date:05-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-09-2024
Legacy
Category:Other
Date:04-09-2024
Legacy
Category:Accounts
Date:13-08-2024
Legacy
Category:Other
Date:13-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2015
Auditors Resignation Company
Category:Auditors
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-10-2013
Legacy
Category:Capital
Date:02-10-2013
Legacy
Category:Insolvency
Date:02-10-2013
Resolution
Category:Resolution
Date:02-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-09-2013
Termination Director Company With Name
Category:Officers
Date:04-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Termination Director Company With Name
Category:Officers
Date:20-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2013
Capital Allotment Shares
Category:Capital
Date:12-04-2013
Resolution
Category:Resolution
Date:12-04-2013
Legacy
Category:Mortgage
Date:21-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:12-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2012
Termination Director Company With Name
Category:Officers
Date:20-03-2012
Legacy
Category:Mortgage
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Termination Director Company With Name
Category:Officers
Date:23-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2011
Legacy
Category:Mortgage
Date:30-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2011
Termination Director Company With Name
Category:Officers
Date:09-03-2011
Legacy
Category:Mortgage
Date:18-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2010
Legacy
Category:Mortgage
Date:30-06-2010
Legacy
Category:Mortgage
Date:24-06-2010
Legacy
Category:Mortgage
Date:29-04-2010
Legacy
Category:Mortgage
Date:27-04-2010
Legacy
Category:Mortgage
Date:09-04-2010
Legacy
Category:Mortgage
Date:08-04-2010
Legacy
Category:Mortgage
Date:23-03-2010
Legacy
Category:Mortgage
Date:23-03-2010
Legacy
Category:Mortgage
Date:23-03-2010
Legacy
Category:Mortgage
Date:23-03-2010
Legacy
Category:Mortgage
Date:23-03-2010

Import / Export

Imports
12 Months4
60 Months28
Exports
12 Months4
60 Months30

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/07/2026
Filing Date30/07/2025
Latest Accounts31/10/2024

Trading Addresses

1 Charles Street, Glasgow, Lanarkshire, G212PR
10 Progress Road, Leigh-On-Sea, Essex, SS95LY
100 North Bristol Park, Bristol, Avon, BS347QG
118 Priory Road, London, N87HP
2 Colville Court, Winwick Quay, Warrington, Cheshire, WA28QT

Contact

0800444800
www.safestore.co.uk
Brittanic House, Stirling Way, Borehamwood, WD62BT