UKBizDB.co.uk

CAR PARK MANAGEMENT LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Car Park Management Ltd.. The company was founded 37 years ago and was given the registration number 02107957. The firm's registered office is in LONDON. You can find them at Churchill House, 137-139 Brent Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAR PARK MANAGEMENT LTD.
Company Number:02107957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1987
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Churchill House, 137-139 Brent Street, London, NW4 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, England, EC4V 4BE

Secretary12 March 2004Active
Denmoss House, 10 Greenland Street, London, England, NW1 0ND

Director02 August 2016Active
Denmoss House, 10 Greenland Street, London, England, NW1 0ND

Director02 August 2016Active
Denmoss House, 10 Greenland Street, London, England, NW1 0ND

Director02 August 2016Active
Denmoss House, 10 Greenland Street, London, England, NW1 0ND

Director02 August 2016Active
36 Manchuria Road, London, SW11 6AE

Secretary-Active
24 Foxglove Close, Hatfield, AL10 8PH

Secretary29 September 2003Active
6 Mawson Place, Baldwins Gardens, London, EC1N 7SD

Secretary22 February 1998Active
24 Foxglove Close, Hatfield, AL10 8PH

Director29 September 2003Active
Denmoss House, 10 Greenland Street, London, NW1 0ND

Director-Active
Hare Hatch Grange, Twyford, RG10 9SA

Director-Active
Denmoss House, 10 Greenland Street, London, United Kingdom, NW1 0ND

Corporate Director22 September 2008Active

People with Significant Control

Mrs Marian Mosselson
Notified on:04 May 2017
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:England
Address:10, Greenland Street, London, England, NW1 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dennis Mosselson
Notified on:09 December 2016
Status:Active
Date of birth:November 1940
Nationality:British
Address:Churchill House, 137-139 Brent Street, London, NW4 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
E Loans Ltd
Notified on:09 December 2016
Status:Active
Country of residence:England
Address:Denmoss House, 10 Greenland Street, London, England, NW1 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Change account reference date company previous extended.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Address

Change registered office address company with date old address new address.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-06-13Officers

Change person director company with change date.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Mortgage

Mortgage satisfy charge full.

Download
2017-03-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.