CREATIVE CAR PARK HOLDINGS LTD

Register to unlock more data on OkredoRegister

CREATIVE CAR PARK HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11046832

Incorporation date

03/11/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Athene House, Suite Q, 86 The Broadway, London NW7 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2017)
dot icon23/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon23/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon23/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon23/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon30/06/2025
Termination of appointment of Stuart James Cummings as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mr Simon Abraham as a director on 2025-06-30
dot icon09/04/2025
Registration of charge 110468320012, created on 2025-03-28
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon25/03/2024
Termination of appointment of Keith Edward Woodcock as a director on 2024-03-21
dot icon19/12/2023
Registration of charge 110468320011, created on 2023-12-19
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon10/11/2023
Satisfaction of charge 110468320004 in full
dot icon10/11/2023
Satisfaction of charge 110468320005 in full
dot icon10/11/2023
Satisfaction of charge 110468320007 in full
dot icon10/11/2023
Satisfaction of charge 110468320008 in full
dot icon10/11/2023
Satisfaction of charge 110468320009 in full
dot icon26/10/2023
Termination of appointment of Robert John Somerville Mcginn as a director on 2023-10-19
dot icon29/09/2023
Registration of charge 110468320010, created on 2023-09-23
dot icon24/08/2023
Appointment of Samuel Allan Mccloskey as a director on 2023-08-22
dot icon02/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon02/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon02/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon02/08/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon01/02/2023
Appointment of Mr Keith Edward Woodcock as a director on 2023-01-31
dot icon01/02/2023
Appointment of Mr Robert John Somerville Mcginn as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Mostafa Ali as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Simon Abraham as a director on 2023-01-31
dot icon23/12/2022
Registration of charge 110468320009, created on 2022-12-22
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon01/02/2022
Appointment of Mr Stuart James Cummings as a director on 2022-01-31
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon12/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon10/01/2022
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon10/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon10/12/2021
Registration of charge 110468320008, created on 2021-12-09
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon03/08/2021
Registration of charge 110468320007, created on 2021-07-30
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon08/10/2020
Registered office address changed from Athene House, Suite Q the Broadway London NW7 3TD England to Athene House, Suite Q 86 the Broadway London NW7 3TD on 2020-10-08
dot icon08/10/2020
Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Athene House, Suite Q the Broadway London NW7 3TD on 2020-10-08
dot icon16/07/2020
Registration of charge 110468320006, created on 2020-07-10
dot icon11/05/2020
Registration of charge 110468320005, created on 2020-05-07
dot icon10/03/2020
Satisfaction of charge 110468320004 in part
dot icon10/03/2020
Satisfaction of charge 110468320003 in part
dot icon19/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon13/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon17/07/2019
Resolutions
dot icon15/07/2019
Change of share class name or designation
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon01/06/2019
Satisfaction of charge 110468320002 in full
dot icon01/06/2019
Satisfaction of charge 110468320001 in full
dot icon22/05/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon15/04/2019
Resolutions
dot icon05/04/2019
Registration of charge 110468320004, created on 2019-03-26
dot icon04/04/2019
Registration of charge 110468320003, created on 2019-03-26
dot icon02/04/2019
Notification of Project Neptune Bidco Limited as a person with significant control on 2019-03-22
dot icon02/04/2019
Withdrawal of a person with significant control statement on 2019-04-02
dot icon29/03/2019
Termination of appointment of Michael Kane O'donnell as a director on 2019-03-22
dot icon29/03/2019
Termination of appointment of Gary Wayne as a director on 2019-03-22
dot icon17/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon03/08/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon22/01/2018
Statement of capital following an allotment of shares on 2017-12-07
dot icon08/01/2018
Resolutions
dot icon22/12/2017
Appointment of Mr Michael Kane O'donnell as a director on 2017-12-22
dot icon22/12/2017
Appointment of Mostafa Ali as a director on 2017-12-22
dot icon22/12/2017
Current accounting period shortened from 2018-12-31 to 2018-03-31
dot icon21/12/2017
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon15/12/2017
Registration of charge 110468320002, created on 2017-12-07
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon27/11/2017
Resolutions
dot icon22/11/2017
Current accounting period extended from 2018-11-30 to 2019-03-31
dot icon21/11/2017
Registration of charge 110468320001, created on 2017-11-17
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon03/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Michael Kane
Director
22/12/2017 - 22/03/2019
52
Woodcock, Keith Edward
Director
31/01/2023 - 21/03/2024
6
Abraham, Simon
Director
30/06/2025 - Present
41
Abraham, Simon
Director
02/11/2017 - 30/01/2023
41
Cummings, Stuart James
Director
31/01/2022 - 30/06/2025
11

Persons with Significant Control

1
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 CREATIVE CAR PARK HOLDINGS LTD

CREATIVE CAR PARK HOLDINGS LTD is an(a) Active company incorporated on 03/11/2017 with the registered office located at Athene House, Suite Q, 86 The Broadway, London NW7 3TD. There are currently 2 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 CREATIVE CAR PARK HOLDINGS LTD?

toggle

CREATIVE CAR PARK HOLDINGS LTD is currently Active. It was registered on 03/11/2017 .

Where is CREATIVE CAR PARK HOLDINGS LTD located?

toggle

CREATIVE CAR PARK HOLDINGS LTD is registered at Athene House, Suite Q, 86 The Broadway, London NW7 3TD.

What does CREATIVE CAR PARK HOLDINGS LTD do?

toggle

CREATIVE CAR PARK HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CREATIVE CAR PARK HOLDINGS LTD?

toggle

The latest filing was on 23/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.