CREATIVE CAR PARK LTD

Register to unlock more data on OkredoRegister

CREATIVE CAR PARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05571660

Incorporation date

22/09/2005

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 22/09/2005)
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 icon06/10/2025
Confirmation statement made on 2025-09-30 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 055716600012, 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 icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon25/03/2024
Termination of appointment of Keith Edward Woodcock as a director on 2024-03-21
dot icon22/12/2023
Registration of charge 055716600011, 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 icon10/11/2023
Satisfaction of charge 055716600003 in full
dot icon10/11/2023
Satisfaction of charge 055716600005 in full
dot icon10/11/2023
Satisfaction of charge 055716600007 in full
dot icon10/11/2023
Satisfaction of charge 055716600008 in full
dot icon10/11/2023
Satisfaction of charge 055716600009 in full
dot icon26/10/2023
Termination of appointment of Robert John Somerville Mcginn as a director on 2023-10-19
dot icon19/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Registration of charge 055716600010, created on 2023-09-23
dot icon25/08/2023
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
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2023
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 055716600009, created on 2022-12-22
dot icon19/10/2022
Confirmation statement made on 2022-09-30 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 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 statement of guarantee by parent company 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 icon10/01/2022
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon10/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon10/12/2021
Registration of charge 055716600008, created on 2021-12-09
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon03/08/2021
Registration of charge 055716600007, created on 2021-07-30
dot icon09/10/2020
Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Athene House Suite Q 86 the Broadway London NW7 3TD on 2020-10-09
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon16/07/2020
Registration of charge 055716600006, created on 2020-07-10
dot icon08/06/2020
Notification of Creative Car Park Holdings Ltd as a person with significant control on 2020-02-07
dot icon08/06/2020
Cessation of Creative Technologies and Systems Limited as a person with significant control on 2020-02-07
dot icon11/05/2020
Registration of charge 055716600005, created on 2020-05-07
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon16/08/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon16/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon16/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon16/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon01/08/2019
Appointment of Mr Mostafa Ali as a director on 2019-07-30
dot icon01/06/2019
Satisfaction of charge 055716600001 in full
dot icon01/06/2019
Satisfaction of charge 055716600002 in full
dot icon15/04/2019
Resolutions
dot icon05/04/2019
Registration of charge 055716600003, created on 2019-03-26
dot icon05/04/2019
Registration of charge 055716600004, created on 2019-03-26
dot icon29/03/2019
Termination of appointment of Gary Mark Wayne as a director on 2019-03-22
dot icon29/03/2019
Termination of appointment of Creative Technologies and Systems Limited as a director on 2019-03-22
dot icon29/03/2019
Termination of appointment of Willem Marthinus De Beer as a director on 2019-03-22
dot icon29/03/2019
Appointment of Mr Gary Mark Wayne as a director on 2019-03-22
dot icon29/03/2019
Appointment of Mr Simon Abraham as a director on 2019-03-22
dot icon10/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon10/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon10/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon10/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon27/12/2018
Resolutions
dot icon20/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon20/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon19/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon02/01/2018
Current accounting period extended from 2018-03-29 to 2018-03-31
dot icon28/12/2017
Resolutions
dot icon15/12/2017
Registration of charge 055716600002, created on 2017-12-07
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Registration of charge 055716600001, created on 2017-12-07
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon01/03/2017
Confirmation statement made on 2016-09-30 with updates
dot icon31/12/2016
Compulsory strike-off action has been discontinued
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-29
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-29
dot icon16/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-03-29
dot icon23/12/2014
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-03-30
dot icon23/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon18/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/02/2013
Appointment of Mr Willem Marthinus De Beer as a director
dot icon19/02/2013
Termination of appointment of Andrew Stuart as a director
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon14/11/2011
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2011-11-14
dot icon13/09/2011
Termination of appointment of Coddan Managers Service Limited as a director
dot icon13/09/2011
Termination of appointment of Coddan Secretary Service Limited as a secretary
dot icon13/09/2011
Appointment of Creative Technologies and Systems Limited as a director
dot icon18/08/2011
Appointment of Hon Andrew Moray Stuart as a director
dot icon13/04/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon09/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon08/05/2010
Compulsory strike-off action has been discontinued
dot icon05/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon27/09/2009
Return made up to 22/09/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/09/2008
Total exemption small company accounts made up to 2006-09-30
dot icon24/09/2008
Return made up to 22/09/08; full list of members
dot icon18/07/2008
Accounting reference date extended from 30/09/2007 to 31/03/2008
dot icon08/05/2008
Director's change of particulars / coddan managers service LIMITED / 01/03/2007
dot icon26/09/2007
Return made up to 22/09/07; full list of members
dot icon29/11/2006
Return made up to 22/09/06; full list of members
dot icon29/03/2006
Registered office changed on 29/03/06 from: suite 100, 3 park street london london W1K 7HD
dot icon22/09/2005
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
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Simon
Director
21/03/2019 - 30/01/2023
41
Abraham, Simon
Director
30/06/2025 - Present
41
Woodcock, Keith Edward
Director
31/01/2023 - 21/03/2024
6
Cummings, Stuart James
Director
31/01/2022 - 30/06/2025
11
Mccloskey, Samuel Allan
Director
22/08/2023 - Present
10

Persons with Significant Control

0

No PSC data available.

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 LTD

CREATIVE CAR PARK LTD is an(a) Active company incorporated on 22/09/2005 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 LTD?

toggle

CREATIVE CAR PARK LTD is currently Active. It was registered on 22/09/2005 .

Where is CREATIVE CAR PARK LTD located?

toggle

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

What does CREATIVE CAR PARK LTD do?

toggle

CREATIVE CAR PARK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREATIVE CAR PARK 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.