UKBizDB.co.uk

UPPER STREET CAR PARK LIMITED

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

This company is commonly known as Upper Street Car Park Limited. The company was founded 41 years ago and was given the registration number 01636570. The firm's registered office is in LONDON. You can find them at Business Design Centre 52 Upper Street, Islington Green, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UPPER STREET CAR PARK LIMITED
Company Number:01636570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Business Design Centre 52 Upper Street, Islington Green, London, N1 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Kingsdown Road, London, N19 4LD

Secretary13 December 2004Active
906 Gooch House 2, Telcon Way, London, United Kingdom, SE10 0XL

Director01 April 2022Active
114 Dartmouth Road, London, NW2 4HB

Director10 March 2003Active
2 Linnell Drive, London, NW11 7LJ

Director-Active
65, Kingsdown Road, London, N19 4LD

Director01 October 2009Active
27 Bluebridge Avenue, Brookmans Park, Hatfield, AL9 7RY

Secretary-Active
18 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UE

Director10 September 2007Active
27 Bluebridge Avenue, Brookmans Park, Hatfield, AL9 7RY

Director13 February 1995Active
4 Clock House, Forty Hill, Enfield, EN2 9EX

Director17 January 2007Active
5 Ruskin Close, London, NW11 7AU

Director-Active
Pentroofs Rowley Green Road, Arkley, Barnet, EN5 2HS

Director-Active
132 Hendon Lane, London, N3 3PS

Director-Active
5 Garden Close, Arkley, Barnet, EN5 3ET

Director-Active
1 Winterstoke Gardens, Mill Hill, London, NW7 2RA

Director-Active
132 Hendon Lane, London, N3 3PS

Director-Active
6 Leighton Court, 65 Langstone Way, London, NW7 1GY

Director05 June 1996Active
58 Arundel Avenue, East Ewell, KT17 2RJ

Director13 September 2006Active

People with Significant Control

Mr Joe Mullee
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:Business Design Centre, 52 Upper Street, London, N1 0QH
Nature of control:
  • Significant influence or control

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 (8 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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type small.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type full.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type full.

Download
2014-01-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.