This company is commonly known as National Car Park Maintenance Limited. The company was founded 51 years ago and was given the registration number 01082604. The firm's registered office is in LONDON. You can find them at Saffron Court, 14b St. Cross Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | NATIONAL CAR PARK MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 01082604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1972 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saffron Court, 14b St. Cross Street, London, EC1N 8XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saffron Court, 14b St. Cross Street, London, EC1N 8XA | Director | 17 December 2021 | Active |
Saffron Court, 14b St. Cross Street, London, EC1N 8XA | Director | 15 October 2018 | Active |
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA | Director | 14 March 2024 | Active |
31 Ford Way, Downley, High Wycombe, HP13 5XW | Secretary | - | Active |
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA | Secretary | 24 February 2009 | Active |
4 Broomsleigh Street, London, NW6 1QW | Secretary | 29 June 1999 | Active |
8 Willowbank Gardens, Tadworth, KT20 5DS | Secretary | 18 June 1996 | Active |
6th Floor, Centre Tower Whitgift Centre, Croydon, CR0 1LP | Secretary | 01 September 2008 | Active |
20 Claremont Drive, Esher, KT10 9LU | Secretary | 28 June 1995 | Active |
8 Lycrome Lane, Chesham, HP5 3JY | Secretary | 14 October 2005 | Active |
Saffron Court, 14b St. Cross Street, London, EC1N 8XA | Director | 23 November 2010 | Active |
4 Skyline Court, 74 Park Lane, Croydon, CR0 1BH | Director | 19 March 2007 | Active |
6th Floor Offices Centre Tower, Whitgift Centre, Croydon, CR0 1LP | Director | 20 June 2001 | Active |
Four Winds, 77 Old Charlton Road, Shepperton, TW17 8BT | Director | - | Active |
Flat 14, 147 George Street, London, W1H 5LB | Director | 25 January 1999 | Active |
Leander House, Lower Teddington Road Hampton Wick, Kingston On Thames, KT1 4HJ | Director | - | Active |
4 Broomsleigh Street, London, NW6 1QW | Director | 29 June 1999 | Active |
Glenamoy, Nan Clarks Lane, Mill Hill, London, NW7 4HH | Director | - | Active |
12 Casita Grove, Kenilworth, CV8 2QA | Director | 20 June 2001 | Active |
32 Chester Close North, London, NW1 4JE | Director | - | Active |
The Old Rectory, Ashow, Kenilworth, CV8 2LE | Director | 15 June 1995 | Active |
6 Longdean Park, Hemel Hempstead, HP3 8BS | Director | 11 October 1999 | Active |
8 Willowbank Gardens, Tadworth, KT20 5DS | Director | 03 January 1997 | Active |
6th Floor Offices Centre Tower, Whitgift Centre, Croydon, CR0 1LP | Director | 20 October 2009 | Active |
6th Floor Offices Centre Tower, Whitgift Centre, Croydon, CR0 1LP | Director | 20 October 2009 | Active |
38, The Hemplands, Collingham, Newark, NG23 7PE | Director | 06 March 2008 | Active |
Tudor Croft 68 Croham Manor Road, South Croydon, CR2 7BF | Director | - | Active |
6th Floor Offices, Centre Tower Whitgift Centre, Croydon, CR0 1LP | Director | 19 March 2007 | Active |
6th Floor Offices Centre Tower, Whitgift Centre, Croydon, CR0 1LP | Director | 17 September 2008 | Active |
20 Claremont Drive, Esher, KT10 9LU | Director | 30 November 1995 | Active |
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA | Director | 10 February 2010 | Active |
25 Blackett Street, London, SW15 1QG | Director | 26 April 1999 | Active |
Level 35,, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 23 July 2009 | Active |
Macquarie Infrastructure And Real Assets (Europe) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD |
Nature of control | : |
|
National Car Parks Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Change account reference date company previous extended. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Change account reference date company current extended. | Download |
2017-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.