UKBizDB.co.uk

EXCHANGE PARKING LIMITED

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

This company is commonly known as Exchange Parking Limited. The company was founded 31 years ago and was given the registration number 02766041. The firm's registered office is in KNUTSFORD. You can find them at C/o Zedra Booths Hall, Booths Park, Chelford Road, Knutsford, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EXCHANGE PARKING LIMITED
Company Number:02766041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Zedra Booths Hall, Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booths Hall, Booths Park 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Corporate Secretary19 February 2024Active
C/O Zedra, Booths Hall, Booths Park, Chelford Road, Knutsford, England, WA16 8GS

Director25 September 2019Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Secretary20 June 1996Active
Flat 5, 38 Manchester Street, London, W1M 5PE

Secretary07 December 1992Active
42 Doria Road, London, SW6 4UG

Secretary04 December 1992Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary19 November 1992Active
54 Shrubbery Avenue, Barbourne, Worcester, WR1 1QH

Secretary24 November 1994Active
3rd Floor, 11-12 St James's Square, London, Uk, SW1Y 4LB

Corporate Secretary19 June 2017Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL

Corporate Secretary26 November 2013Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary01 August 2007Active
Azure House, 1, Dukes Mews, London, England, W1U 3ET

Corporate Secretary21 February 2018Active
Azure House, 1 Duke's Mews, London, England, W1U 3ET

Corporate Secretary21 February 2018Active
Flat 6 Denham Lodge, Lansdown Road, Cheltenham, GL51 6QB

Director11 August 1997Active
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR

Director04 January 1994Active
C/O Zedra, Booths Hall, Booths Park, Chelford Road, Knutsford, England, WA16 8GS

Director24 January 2018Active
18 Eldorado Road, Cheltenham, GL50 2PT

Director09 July 1999Active
Flat 5, 38 Manchester Street, London, W1M 5PE

Director07 December 1992Active
8 Prince Henry's Close, Evesham, WR11 4NW

Director29 January 1997Active
56 Wigmore Street, London, W1H 9DG

Director07 December 1992Active
100 Ditton Road, Surbiton, KT6 6RH

Director04 December 1992Active
St Martins House, 16 St Martins Le Grand, London, EC1A 4EN

Director15 June 2016Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director10 October 2013Active
42 Doria Road, London, SW6 4UG

Director04 December 1992Active
13 Huntsmans Close, Bridgnorth, WV16 5BE

Director29 January 1997Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director19 November 1992Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director19 November 1992Active
17 Ploughmans Way, Backford Cross, Greater Sutton, L66 2YJ

Director10 February 1999Active
C/O Accomplish Secretaries Limited, 3rd Floor, 11-12 St James's Square, London, Uk, SW1Y 4LB

Director19 June 2017Active
54 Shrubbery Avenue, Barbourne, Worcester, WR1 1QH

Director24 November 1994Active

People with Significant Control

Kimberly Dawn Haakonson
Notified on:07 June 2022
Status:Active
Date of birth:August 1964
Nationality:Canadian
Country of residence:England
Address:C/O Zedra, Booths Hall, Booths Park, Knutsford, England, WA16 8GS
Nature of control:
  • Significant influence or control as firm
Ali Cenal
Notified on:11 November 2021
Status:Active
Date of birth:December 1987
Nationality:Turkish
Country of residence:England
Address:C/O Zedra, Booths Hall, Booths Park, Knutsford, England, WA16 8GS
Nature of control:
  • Significant influence or control as trust
Mr Julien Bailly
Notified on:27 December 2019
Status:Active
Date of birth:June 1979
Nationality:Luxembourger
Country of residence:Luxembourg
Address:14, Rue Edward Steichen, Luxembourg, Luxembourg,
Nature of control:
  • Significant influence or control
Mrs Joane Koko-Eineke
Notified on:30 August 2019
Status:Active
Date of birth:June 1981
Nationality:Luxembourger
Country of residence:Luxembourg
Address:14, Rue Edward Steichen, Luxembourg, Luxembourg,
Nature of control:
  • Significant influence or control
Mr Allard Fontein
Notified on:19 June 2017
Status:Active
Date of birth:May 1967
Nationality:Dutch
Country of residence:England
Address:C/O Zedra, Booths Hall, Booths Park, Knutsford, England, WA16 8GS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Tony Andrew Whiteman
Notified on:19 June 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:C/O Zedra, Booths Hall, Booths Park, Knutsford, England, WA16 8GS
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Termination secretary company with name termination date.

Download
2024-02-19Officers

Appoint corporate secretary company with name date.

Download
2024-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-11Resolution

Resolution.

Download
2024-01-10Incorporation

Memorandum articles.

Download
2023-12-28Persons with significant control

Change to a person with significant control.

Download
2023-12-28Persons with significant control

Change to a person with significant control.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.