HOLD SELF STORAGE LIMITED
Other letting and operating of own or leased real estate
HOLD SELF STORAGE LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
1st Floor (West), Magdalen House 136 - 148 Tooley Street London SE1 2TU England
Full company profile for HOLD SELF STORAGE LIMITED (10034226), an active property, infrastructure and construction company based in London, England. Incorporated 1 Mar 2016. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
£166.94k
Net Assets
£1.17M
Total Liabilities
£763.76k
Turnover
N/A
Employees
3
Debt Ratio
39%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| De Ryckman De Betz, Frederic Lambert Jean | Director | British | England | 21 Mar 2024 | Active |
| Pirie, Sonia Maria | Director | British | England | 31 Mar 2025 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Attic Self Storage Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Hold Midco Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Federic De Ryckman De Betz
Ceased 23 May 2017
City & Provincial Properties Limited
Ceased 23 May 2018
City & Provincial Properties Holdings 2 Ltd
Ceased 23 May 2018
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Mar 2026 | Confirmation Statement | Confirmation statement made on 1 Mar 2026 with updates | |
| 22 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 25 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 2 May 2025 | Officers | Appointment of Mr Olalekan Adeola Ajanaku as director on 31 Mar 2025 | |
| 1 May 2025 | Officers | Termination of Christopher Grant Forsyth as director on 31 Mar 2025 |
Confirmation statement made on 1 Mar 2026 with updates
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Dec 2024
Appointment of Mr Olalekan Adeola Ajanaku as director on 31 Mar 2025
Termination of Christopher Grant Forsyth as director on 31 Mar 2025
Recent Activity
Latest Activity
Confirmation statement made on 1 Mar 2026 with updates
2 months ago on 3 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 22 Dec 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 25 Sept 2025
Appointment of Mr Olalekan Adeola Ajanaku as director on 31 Mar 2025
1 years ago on 2 May 2025
Termination of Christopher Grant Forsyth as director on 31 Mar 2025
1 years ago on 1 May 2025
