This company is commonly known as Valet Parking Limited. The company was founded 35 years ago and was given the registration number 02313575. The firm's registered office is in BEACONSFIELD. You can find them at Eden House, Reynolds Road, Beaconsfield, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | VALET PARKING LIMITED |
---|---|---|
Company Number | : | 02313575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eden House, Reynolds Road, Beaconsfield, HP9 2FL | Director | 11 December 2014 | Active |
Eden House, Reynolds Road, Beaconsfield, England, HP9 2FL | Corporate Director | 17 February 2023 | Active |
Flat D6 Sloane Avenue Mansions, Sloan Avenue Chelsea, London, SW3 | Secretary | - | Active |
46 Lynmouth Drive, Ruislip Manor, HA4 9BZ | Secretary | 19 October 1998 | Active |
454 Bury Old Road, Prestwich, Manchester, M25 1NL | Secretary | 31 January 1996 | Active |
Eden House, Reynolds Road, Beaconsfield, United Kingdom, HP9 2FL | Secretary | 18 April 2006 | Active |
14 Barrie House, St Edmunds Terrace, London, NW8 7QH | Secretary | 23 December 1994 | Active |
The Homestead Ballinger Road, South Heath, Great Missenden, HP16 9QH | Secretary | 22 July 1993 | Active |
Flat 1 18 Greenaway Gardens, London, NW3 7DH | Secretary | 06 April 1999 | Active |
Goodman Derrick, 6th Floor 90 Fetter Lane, London, EC4A 1PT | Corporate Secretary | 23 May 2003 | Active |
2 Fitzhardinge Street, London, W1H 9PN | Director | - | Active |
Eden House, Reynolds Road, Beaconsfield, United Kingdom, HP9 2FL | Director | 31 December 2009 | Active |
The Cedars High Street, Waddesdon, Aylesbury, HP18 0JF | Director | - | Active |
Eden House, Reynolds Road, Beaconsfield, United Kingdom, HP9 2FL | Corporate Director | 27 November 2000 | Active |
Mr Steven Clifford Tucker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Eden House, Reynolds Road, Beaconsfield, HP9 2FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-27 | Officers | Termination secretary company with name termination date. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Officers | Appoint corporate director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Accounts | Change account reference date company current shortened. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.