UKBizDB.co.uk

PARKING HOLDINGS LIMITED

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

This company is commonly known as Parking Holdings Limited. The company was founded 17 years ago and was given the registration number 06065600. 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.

Company Information

Name:PARKING HOLDINGS LIMITED
Company Number:06065600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Saffron Court, 14b St. Cross Street, London, EC1N 8XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saffron Court, 14b St. Cross Street, London, EC1N 8XA

Director17 December 2021Active
Saffron Court, 14b St. Cross Street, London, EC1N 8XA

Director15 October 2018Active
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA

Director14 March 2024Active
30 Cathcart Road, London, SW10 9NN

Secretary21 February 2007Active
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA

Secretary24 February 2009Active
6th Floor, Centre Tower Whitgift Centre, Croydon, CR0 1LP

Secretary01 September 2008Active
8 Lycrome Lane, Chesham, HP5 3JY

Secretary19 March 2007Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary24 January 2007Active
30 Cathcart Road, London, SW10 9NN

Director21 February 2007Active
30 Cathcart Road, London, SW10 9NN

Director21 February 2007Active
Gibsons, Friars Lane, Hatfield Heath, Bishops Stortford, United Kingdom, CM22 7AP

Director19 March 2007Active
Saffron Court, 14b St. Cross Street, London, EC1N 8XA

Director23 November 2010Active
4 Skyline Court, 74 Park Lane, Croydon, CR0 1BH

Director19 March 2007Active
Prospect House, 13 Lexden Road, West Bergholt, Essex, United Kingdom, CO6 3BT

Director19 March 2007Active
6 Longdean Park, Hemel Hempstead, HP3 8BS

Director21 February 2007Active
6th Floor Offices, Centre Tower, Whitgift Centre Croydon, CR0 1LP

Director20 October 2009Active
6th Floor Offices, Centre Tower, Whitgift Centre Croydon, CR0 1LP

Director20 October 2009Active
38, The Hemplands, Collingham, Newark, NG23 7PE

Director10 October 2007Active
6th Floor Offices, Centre Tower Whitgift Centre, Croydon, CR0 1LP

Director26 September 2007Active
6th Floor Offices, Centre Tower, Whitgift Centre Croydon, CR0 1LP

Director17 September 2008Active
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA

Director10 February 2010Active
10 Snow Hill, London, EC1A 2AL

Director24 January 2007Active
Ropemake Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director23 July 2009Active
10 Snow Hill, London, EC1A 2AL

Corporate Director24 January 2007Active

People with Significant Control

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:
  • Significant influence or control as firm
Meif Ii Cp Holdings 3 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2021-06-08Accounts

Change account reference date company previous extended.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Incorporation

Memorandum articles.

Download
2021-02-08Resolution

Resolution.

Download
2021-01-28Resolution

Resolution.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.