ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caravan Security Storage Limited

Caravan Security Storage Limited is an active company incorporated on 18 January 1999 with the registered office located in Mansfield, Nottinghamshire. Caravan Security Storage Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03699697
Private limited company
Age
26 years
Incorporated 18 January 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (11 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Suite 5 The Willows Ransom Wood Business Park
Southwell Road West, Rainworth
Mansfield
Nottinghamshire
NG21 0HJ
England
Address changed on 2 Dec 2025 (25 days ago)
Previous address was Exchequer Court 33 st. Mary Axe London EC3A 8AA England
Telephone
08432165802
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1964
Director • British • Lives in England • Born in Oct 1963
Campsafe Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Major Oak International Ltd
William Walter Pegram and Richard Wood are mutual people.
Active
Campsafe Ltd
William Walter Pegram is a mutual person.
Active
Brands
South Haven Caravans - CaSSOA
South Haven Caravans is a member of the Caravan Storage Site Owners' Association (CaSSOA) and provides storage solutions for caravans and motorhomes.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£275.86K
Increased by £28.45K (+11%)
Turnover
£206K
Increased by £13.97K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£283.5K
Increased by £32.94K (+13%)
Total Liabilities
-£84.51K
Decreased by £16.82K (-17%)
Net Assets
£198.99K
Increased by £49.76K (+33%)
Debt Ratio (%)
30%
Decreased by 10.63% (-26%)
Latest Activity
Registered Address Changed
25 Days Ago on 2 Dec 2025
Amt Intermediaries Limited (PSC) Resigned
2 Months Ago on 1 Oct 2025
Campsafe Ltd (PSC) Appointed
3 Months Ago on 16 Sep 2025
Peter Harvey Resigned
3 Months Ago on 16 Sep 2025
Rebecca Louise Bailey Resigned
3 Months Ago on 16 Sep 2025
Pauline Anne Cockburn Resigned
3 Months Ago on 16 Sep 2025
Mr Richard Wood Appointed
3 Months Ago on 16 Sep 2025
William Walter Pegram Appointed
3 Months Ago on 16 Sep 2025
Full Accounts Submitted
4 Months Ago on 12 Aug 2025
Registered Address Changed
11 Months Ago on 31 Jan 2025
Get Credit Report
Discover Caravan Security Storage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Amt Intermediaries Limited as a person with significant control on 1 October 2025
Submitted on 17 Dec 2025
Registered office address changed from Exchequer Court 33 st. Mary Axe London EC3A 8AA England to Suite 5 the Willows Ransom Wood Business Park Southwell Road West, Rainworth Mansfield Nottinghamshire NG21 0HJ on 2 December 2025
Submitted on 2 Dec 2025
Notification of Campsafe Ltd as a person with significant control on 16 September 2025
Submitted on 20 Oct 2025
Appointment of William Walter Pegram as a director on 16 September 2025
Submitted on 18 Sep 2025
Appointment of Mr Richard Wood as a director on 16 September 2025
Submitted on 18 Sep 2025
Termination of appointment of Pauline Anne Cockburn as a secretary on 16 September 2025
Submitted on 18 Sep 2025
Termination of appointment of Peter Harvey as a director on 16 September 2025
Submitted on 18 Sep 2025
Termination of appointment of Rebecca Louise Bailey as a director on 16 September 2025
Submitted on 18 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 12 Aug 2025
Registered office address changed from Market Square House St. James's Street Nottingham NG1 6FG England to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 31 January 2025
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year