UKBizDB.co.uk

VALET PARKING LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eden House, Reynolds Road, Beaconsfield, HP9 2FL

Director11 December 2014Active
Eden House, Reynolds Road, Beaconsfield, England, HP9 2FL

Corporate Director17 February 2023Active
Flat D6 Sloane Avenue Mansions, Sloan Avenue Chelsea, London, SW3

Secretary-Active
46 Lynmouth Drive, Ruislip Manor, HA4 9BZ

Secretary19 October 1998Active
454 Bury Old Road, Prestwich, Manchester, M25 1NL

Secretary31 January 1996Active
Eden House, Reynolds Road, Beaconsfield, United Kingdom, HP9 2FL

Secretary18 April 2006Active
14 Barrie House, St Edmunds Terrace, London, NW8 7QH

Secretary23 December 1994Active
The Homestead Ballinger Road, South Heath, Great Missenden, HP16 9QH

Secretary22 July 1993Active
Flat 1 18 Greenaway Gardens, London, NW3 7DH

Secretary06 April 1999Active
Goodman Derrick, 6th Floor 90 Fetter Lane, London, EC4A 1PT

Corporate Secretary23 May 2003Active
2 Fitzhardinge Street, London, W1H 9PN

Director-Active
Eden House, Reynolds Road, Beaconsfield, United Kingdom, HP9 2FL

Director31 December 2009Active
The Cedars High Street, Waddesdon, Aylesbury, HP18 0JF

Director-Active
Eden House, Reynolds Road, Beaconsfield, United Kingdom, HP9 2FL

Corporate Director27 November 2000Active

People with Significant Control

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:
  • 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 (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
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Officers

Termination secretary company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Appoint corporate director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.