UKBizDB.co.uk

NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ng2 Phase 3 Car Park Management Company Limited. The company was founded 18 years ago and was given the registration number 05515293. The firm's registered office is in NOTTINGHAM. You can find them at C/o Geldards Llp, The Arc, Enterprise Way, Nottingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED
Company Number:05515293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Geldards Llp, The Arc, Enterprise Way, Nottingham, England, NG2 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ

Corporate Secretary19 January 2011Active
Geldards Llp, Cubo Standard Court, Park Row, Nottingham, England, NG1 6GN

Director14 September 2021Active
53 East Craigs Wynd, Edinburgh, EH12 8HJ

Secretary14 October 2005Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Secretary21 July 2005Active
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR

Director14 October 2005Active
Evenlode,248 Station Road, Knowle, B93 0ES

Director14 October 2005Active
C/O Geldards Llp, The Arc, Enterprise Way, Nottingham, England, NG2 1EN

Director14 October 2005Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Director21 July 2005Active

People with Significant Control

March Property Developments Limited
Notified on:22 September 2021
Status:Active
Country of residence:England
Address:Oakhurst House, 57 Ashbourne Road, Derby, England, DE22 3FS
Nature of control:
  • Voting rights 75 to 100 percent
Miller (Queen's Drive) Limited
Notified on:08 August 2019
Status:Active
Country of residence:England
Address:Condor House, St. Paul's Churchyard, London, England, EC4M 8AL
Nature of control:
  • Voting rights 25 to 50 percent
Sreit (No.2) Limited
Notified on:10 August 2018
Status:Active
Country of residence:Guernsey
Address:Trafalgar Court, Les Banques, Guernsey, Guernsey, GY1 3DA
Nature of control:
  • Voting rights 25 to 50 percent
Cedar (Queen's Drive) Limited
Notified on:08 August 2018
Status:Active
Country of residence:England
Address:9, Riverside Court, Derby, England, DE24 8JN
Nature of control:
  • Voting rights 25 to 50 percent
Miller (Nottingham) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Connect House 133-137, Alexandra Road, London, England, SW19 7JY
Nature of control:
  • Voting rights 25 to 50 percent
Friends Provident Life Assurance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Friends Provident Life Assurance Limited, Pixham End, Dorking, England, RH4 1QA
Nature of control:
  • Voting rights 25 to 50 percent
Boultbee (Arc) Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, Broadway House, Hereford, England, HR4 9AR
Nature of control:
  • 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 (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
2024-02-07Address

Change sail address company with old address new address.

Download
2024-02-07Address

Move registers to sail company with new address.

Download
2024-01-24Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Change corporate secretary company with change date.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Address

Move registers to registered office company with new address.

Download
2020-05-11Address

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

Download
2020-04-27Resolution

Resolution.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-02-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.