UKBizDB.co.uk

NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ng2 Triangle Car Park Management Company Limited. The company was founded 18 years ago and was given the registration number 05655224. 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 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED
Company Number:05655224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 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
Dumfries House, Dumfries Place, Cardiff, CF1 4YF

Nominee Secretary15 December 2005Active
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR

Secretary31 March 2006Active
Hillside House, Ecclesmachan, Broxburn, EH52 6NG

Secretary31 March 2006Active
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR

Director31 March 2006Active
Global House 15, The Triangle, Ng2 Business Park, Queens Drive, Nottingham, England, NG2 1AE

Director08 July 2016Active
Evenlode,248 Station Road, Knowle, B93 0ES

Director31 March 2006Active
9, The Triangle, Ng2 Business Park, Nottingham, Uk, NG2 1AE

Director22 March 2016Active
Dumfries House, Dumfries Place, Cardiff, CF1 4YF

Nominee Director15 December 2005Active
87 Whitehouse Road, Edinburgh, EH4 6PB

Director31 March 2006Active

People with Significant Control

Cedar (Queens Drive) Limited (Joint)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Riverside Court, Derby, England, DE24 8JN
Nature of control:
  • Voting rights 75 to 100 percent
Miller (Queen's Drive) Limited (Joint)
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 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2024-01-31Confirmation statement

Confirmation statement with updates.

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
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Address

Move registers to registered office company with new address.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Change corporate secretary company with change date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Change of constitution

Statement of companys objects.

Download
2020-06-09Capital

Capital name of class of shares.

Download
2020-06-09Incorporation

Memorandum articles.

Download
2020-06-09Resolution

Resolution.

Download
2020-05-11Address

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

Download

Copyright © 2024. All rights reserved.