CAR PARK MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

CAR PARK MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02107957

Incorporation date

09/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1987)
dot icon18/02/2026
-
dot icon03/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/01/2026
-
dot icon19/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/01/2025
Notification of Marian Evelyn Mosselson as a person with significant control on 2017-05-04
dot icon13/01/2025
Cessation of Marian Mosselson as a person with significant control on 2025-01-13
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon08/09/2024
Director's details changed for Mrs Jacqueline Rachel Ardizzone on 2024-09-06
dot icon06/09/2024
Director's details changed for Mrs Jacqueline Rachel Ardizzone on 2024-09-06
dot icon06/09/2024
Director's details changed for Mrs Deborah Lynne Millman on 2024-09-06
dot icon26/03/2024
Micro company accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/11/2023
Previous accounting period extended from 2023-04-30 to 2023-09-30
dot icon14/02/2023
Micro company accounts made up to 2022-04-30
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/09/2022
Registered office address changed from C/O C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to 71 Queen Victoria Street London EC4V 4BE on 2022-09-08
dot icon10/03/2022
Micro company accounts made up to 2021-04-30
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-04-30
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon24/11/2019
Micro company accounts made up to 2019-04-30
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-04-30
dot icon11/09/2018
Director's details changed for Mr Mark David Mosselson on 2018-09-01
dot icon11/09/2018
Director's details changed for Mrs Deborah Lynne Millman on 2018-09-01
dot icon11/09/2018
Director's details changed for Mrs Jacqueline Rachel Ardizzone on 2018-09-01
dot icon13/06/2018
Director's details changed for Mr Mark David Mosselson on 2018-06-13
dot icon12/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon12/12/2017
Notification of Marian Mosselson as a person with significant control on 2017-05-04
dot icon12/12/2017
Cessation of Dennis Mosselson as a person with significant control on 2017-05-04
dot icon10/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/03/2017
Satisfaction of charge 3 in full
dot icon15/03/2017
Satisfaction of charge 1 in full
dot icon15/03/2017
Satisfaction of charge 2 in full
dot icon15/03/2017
Satisfaction of charge 4 in full
dot icon15/03/2017
Satisfaction of charge 5 in full
dot icon14/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/11/2016
Termination of appointment of Dennis Mosselson as a director on 2016-11-25
dot icon25/11/2016
Termination of appointment of the Country Music Channel Ltd as a director on 2016-11-25
dot icon04/08/2016
Appointment of Mrs Deborah Lynne Millman as a director on 2016-08-02
dot icon04/08/2016
Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2016-08-02
dot icon04/08/2016
Appointment of Mr Mark David Mosselson as a director on 2016-08-02
dot icon04/08/2016
Appointment of Mrs Marian Evelyn Mosselson as a director on 2016-08-02
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon15/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon13/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon02/12/2011
Director's details changed for The Country Music Channel Ltd on 2011-12-01
dot icon24/11/2011
Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2011-11-24
dot icon06/10/2011
Registered office address changed from Denmoss House 10 Greenland Street London NW1 0ND on 2011-10-06
dot icon02/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon09/02/2011
Secretary's details changed for Ms Alexandra Chan on 2010-01-01
dot icon28/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon29/01/2010
Director's details changed for The Country Music Channel Ltd on 2009-10-01
dot icon28/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/12/2008
Return made up to 09/12/08; full list of members
dot icon23/09/2008
Director appointed the country music channel LTD
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/01/2008
Return made up to 09/12/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/01/2007
Return made up to 09/12/06; full list of members
dot icon16/01/2006
Return made up to 09/12/05; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/01/2005
Return made up to 09/12/04; full list of members
dot icon19/03/2004
New secretary appointed
dot icon18/03/2004
Secretary resigned;director resigned
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/12/2003
Return made up to 09/12/03; full list of members
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed;new director appointed
dot icon02/06/2003
Registered office changed on 02/06/03 from: 5 queen anne mews london W1M 9DF
dot icon05/04/2003
Total exemption small company accounts made up to 2002-04-30
dot icon16/12/2002
Return made up to 09/12/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon23/01/2002
Return made up to 09/12/01; full list of members
dot icon12/03/2001
New secretary appointed
dot icon06/03/2001
Return made up to 09/12/00; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon04/02/2000
Return made up to 09/12/99; full list of members
dot icon16/08/1999
Registered office changed on 16/08/99 from: 44 great marlborough street london W1V 2BE
dot icon01/04/1999
Return made up to 09/12/98; no change of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon05/01/1999
Certificate of change of name
dot icon08/07/1998
Full accounts made up to 1997-04-30
dot icon08/07/1998
Return made up to 09/12/97; no change of members
dot icon05/07/1997
Full accounts made up to 1996-04-30
dot icon04/07/1997
Return made up to 09/12/96; full list of members
dot icon04/09/1996
Full accounts made up to 1995-04-30
dot icon05/03/1996
Certificate of change of name
dot icon02/03/1996
Return made up to 09/12/95; no change of members
dot icon26/02/1996
Return made up to 09/12/94; no change of members
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Particulars of mortgage/charge
dot icon03/06/1994
Return made up to 09/12/93; full list of members
dot icon25/05/1994
Particulars of mortgage/charge
dot icon24/03/1994
Full accounts made up to 1993-04-30
dot icon22/04/1993
Return made up to 09/12/92; no change of members
dot icon08/03/1993
Registered office changed on 08/03/93 from: 15 golden square london W1R 4DH
dot icon03/03/1993
Full accounts made up to 1992-04-30
dot icon08/07/1992
Full accounts made up to 1990-04-30
dot icon08/07/1992
Full accounts made up to 1991-04-30
dot icon08/07/1992
Full accounts made up to 1989-03-24
dot icon24/01/1992
Return made up to 09/12/91; no change of members
dot icon14/03/1991
Return made up to 09/12/90; full list of members
dot icon26/07/1990
Return made up to 09/12/89; full list of members
dot icon16/07/1990
Return made up to 09/09/88; full list of members
dot icon27/03/1990
Compulsory strike-off action has been discontinued
dot icon27/03/1990
Full accounts made up to 1988-03-31
dot icon27/03/1990
Location of register of members
dot icon27/03/1990
Location of register of directors' interests
dot icon27/03/1990
New secretary appointed
dot icon27/03/1990
Registered office changed on 27/03/90 from: cedric house 8-9 east harding street london EC4A 3DS
dot icon27/03/1990
Accounting reference date extended from 24/03 to 30/04
dot icon12/12/1989
First Gazette notice for compulsory strike-off
dot icon05/04/1989
Accounting reference date shortened from 31/03 to 24/03
dot icon26/07/1988
Particulars of mortgage/charge
dot icon13/07/1988
Director's particulars changed
dot icon24/10/1987
Director resigned
dot icon24/10/1987
New director appointed
dot icon20/10/1987
Particulars of mortgage/charge
dot icon20/10/1987
New director appointed
dot icon15/10/1987
Particulars of mortgage/charge
dot icon13/10/1987
Wd 07/10/87 ad 15/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon05/10/1987
Registered office changed on 05/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.22M
-
0.00
-
-
2022
4
2.21M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COUNTRY MUSIC CHANNEL LTD
Corporate Director
22/09/2008 - 25/11/2016
-
Mosselson, Marian Evelyn
Director
02/08/2016 - Present
23
Mosselson, Mark David
Director
02/08/2016 - Present
31
Davis, Steven Richard
Director
29/09/2003 - 12/03/2004
21
Millman, Deborah Lynne
Director
02/08/2016 - Present
29

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR PARK MANAGEMENT LTD.

CAR PARK MANAGEMENT LTD. is an(a) Active company incorporated on 09/03/1987 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAR PARK MANAGEMENT LTD.?

toggle

CAR PARK MANAGEMENT LTD. is currently Active. It was registered on 09/03/1987 .

Where is CAR PARK MANAGEMENT LTD. located?

toggle

CAR PARK MANAGEMENT LTD. is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does CAR PARK MANAGEMENT LTD. do?

toggle

CAR PARK MANAGEMENT LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAR PARK MANAGEMENT LTD.?

toggle

The latest filing was on 18/02/2026: undefined.