UKBizDB.co.uk

PARKING PROPERTY LTD

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

This company is commonly known as Parking Property Ltd. The company was founded 28 years ago and was given the registration number 03172657. The firm's registered office is in MANCHESTER. You can find them at Bracken House, Charles Street, Manchester, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PARKING PROPERTY LTD
Company Number:03172657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1996
End of financial year:30 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bracken House, Charles Street, Manchester, England, M1 7BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bracken House, Charles Street, Manchester, England, M1 7BD

Director17 November 2006Active
10, Missouri Avenue, Salford, England, M50 2NP

Director01 May 2021Active
17 The Quadrant, Romiley, Stockport, SK6 3AY

Secretary09 January 2003Active
60 Seal Road, Bramhall, Stockport, SK7 2LU

Secretary26 March 1996Active
60 Seal Road, Bramhall, Stockport, SK7 2LU

Secretary01 December 2003Active
17 Warwick Road, Romiley, Stockport, SK6 3AY

Secretary07 November 1996Active
Bracken House, Charles Street, Manchester, England, M1 7BD

Secretary17 November 2006Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary14 March 1996Active
60 Seal Road, Bramhall, Stockport, SK7 2LU

Director30 May 2001Active
60 Seal Road, Bramhall, Stockport, SK7 2LU

Director26 March 1996Active
Bracken House, Charles Street, Manchester, England, M1 7BD

Director17 November 2006Active
12 Mowbray Avenue, Prestwich, Manchester, M25 0LP

Director01 February 2003Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director14 March 1996Active

People with Significant Control

Mr Max Henry Kay
Notified on:10 December 2021
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:10, Missouri Avenue, Salford, England, M50 2NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James Howarth
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Bracken House, Charles Street, Manchester, England, M1 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Nichola Jane Moss
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Bracken House, Charles Street, Manchester, England, M1 7BD
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Restoration

Administrative restoration company.

Download
2019-12-17Gazette

Gazette dissolved compulsory.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-06-01Gazette

Gazette filings brought up to date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-30Officers

Termination secretary company with name termination date.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Address

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

Download

Copyright © 2024. All rights reserved.