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.
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 | : |
|
Registered Address | : | Churchill House, 137-139 Brent Street, London, NW4 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Queen Victoria Street, London, England, EC4V 4BE | Secretary | 12 March 2004 | Active |
Denmoss House, 10 Greenland Street, London, England, NW1 0ND | Director | 02 August 2016 | Active |
Denmoss House, 10 Greenland Street, London, England, NW1 0ND | Director | 02 August 2016 | Active |
Denmoss House, 10 Greenland Street, London, England, NW1 0ND | Director | 02 August 2016 | Active |
Denmoss House, 10 Greenland Street, London, England, NW1 0ND | Director | 02 August 2016 | Active |
36 Manchuria Road, London, SW11 6AE | Secretary | - | Active |
24 Foxglove Close, Hatfield, AL10 8PH | Secretary | 29 September 2003 | Active |
6 Mawson Place, Baldwins Gardens, London, EC1N 7SD | Secretary | 22 February 1998 | Active |
24 Foxglove Close, Hatfield, AL10 8PH | Director | 29 September 2003 | Active |
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 Director | 22 September 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Change account reference date company previous extended. | Download |
2023-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.