UKBizDB.co.uk

CHAMBERS PARKING LIMITED

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

This company is commonly known as Chambers Parking Limited. The company was founded 18 years ago and was given the registration number 05633398. The firm's registered office is in LEEDS. You can find them at Riverside West, Whitehall Road, Leeds, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHAMBERS PARKING LIMITED
Company Number:05633398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Riverside West, Whitehall Road, Leeds, England, LS1 4AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Orangary, Park Avenue, Roundhay, Leeds, LS8 2JJ

Secretary01 December 2005Active
Riverside West, Whitehall Road, Leeds, England, LS1 4AW

Director01 December 2005Active
Rockley House, Mill Lane,Rockley, Retford, DN22 0QP

Director16 December 2005Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary23 November 2005Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director23 November 2005Active

People with Significant Control

Mr Richard Derrick Boothroyd
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Riverside West, Whitehall Road, Leeds, England, LS1 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Julian Fox
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Riverside West, Whitehall Road, Leeds, England, LS1 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Joseph Rossington
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Riverside West, Whitehall Road, Leeds, England, LS1 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Davina Janet Rossington
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Riverside West, Whitehall Road, Leeds, England, LS1 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Address

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

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Address

Change sail address company with new address.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.