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.
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 | : |
|
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 |
30 Cathcart Road, London, SW10 9NN | Secretary | 21 February 2007 | Active |
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA | Secretary | 24 February 2009 | Active |
6th Floor, Centre Tower Whitgift Centre, Croydon, CR0 1LP | Secretary | 01 September 2008 | Active |
8 Lycrome Lane, Chesham, HP5 3JY | Secretary | 19 March 2007 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Secretary | 24 January 2007 | Active |
30 Cathcart Road, London, SW10 9NN | Director | 21 February 2007 | Active |
30 Cathcart Road, London, SW10 9NN | Director | 21 February 2007 | Active |
Gibsons, Friars Lane, Hatfield Heath, Bishops Stortford, United Kingdom, CM22 7AP | Director | 19 March 2007 | 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 |
Prospect House, 13 Lexden Road, West Bergholt, Essex, United Kingdom, CO6 3BT | Director | 19 March 2007 | Active |
6 Longdean Park, Hemel Hempstead, HP3 8BS | Director | 21 February 2007 | 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 | 10 October 2007 | Active |
6th Floor Offices, Centre Tower Whitgift Centre, Croydon, CR0 1LP | Director | 26 September 2007 | Active |
6th Floor Offices, Centre Tower, Whitgift Centre Croydon, CR0 1LP | Director | 17 September 2008 | Active |
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA | Director | 10 February 2010 | Active |
10 Snow Hill, London, EC1A 2AL | Director | 24 January 2007 | Active |
Ropemake Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 23 July 2009 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 24 January 2007 | 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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type small. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | 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 |
2021-06-08 | Accounts | Change account reference date company previous extended. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Incorporation | Memorandum articles. | Download |
2021-02-08 | Resolution | Resolution. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.