CROYDON CAR PARK LIMITED

Register to unlock more data on OkredoRegister

CROYDON CAR PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08230400

Incorporation date

26/09/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor 1 Ariel Way, London W12 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2012)
dot icon03/02/2026
Appointment of Janice Andrea Archer as a secretary on 2026-01-30
dot icon28/01/2026
Termination of appointment of Gillian Claire Houinato as a secretary on 2026-01-16
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/12/2025
Appointment of Vincent Jean-Pierre as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of Jacinta Rowsell as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Amanda Beattie as a director on 2025-12-11
dot icon07/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon21/05/2025
Termination of appointment of Vincent Andre Pierre-Luc Labesse as a director on 2025-05-19
dot icon21/05/2025
Appointment of Samuel Gaetan Renoux as a director on 2025-05-19
dot icon20/03/2025
Full accounts made up to 2023-12-31
dot icon26/02/2025
Appointment of Miss Amanda Beattie as a director on 2025-02-21
dot icon05/02/2025
Termination of appointment of Scott Cameron Parsons as a director on 2025-01-27
dot icon02/12/2024
Termination of appointment of Amanda Beattie as a director on 2024-11-28
dot icon02/12/2024
Termination of appointment of Jonathan Andrew Hodes as a director on 2024-11-28
dot icon02/12/2024
Appointment of Jacinta Rowsell as a director on 2024-11-29
dot icon02/12/2024
Appointment of Vincent Andre Pierre-Luc Labesse as a director on 2024-11-29
dot icon29/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon05/11/2024
Director's details changed for Mr Scott Cameron Parsons on 2024-11-02
dot icon21/01/2024
Resolutions
dot icon21/01/2024
Memorandum and Articles of Association
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon18/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon27/04/2023
Registered office address changed from Marble Arch House 66 Seymour Street London W1H 5BX England to 4th Floor 1 Ariel Way London W12 7SL on 2023-04-27
dot icon27/04/2023
Termination of appointment of Gregoire Peureux as a director on 2023-04-21
dot icon27/04/2023
Termination of appointment of Harry Alexander Badham as a director on 2023-04-21
dot icon27/04/2023
Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 2023-04-21
dot icon27/04/2023
Appointment of Mrs Gillian Claire Houinato as a secretary on 2023-04-21
dot icon27/04/2023
Change of details for Croydon (Gp1) Limited as a person with significant control on 2023-04-27
dot icon07/02/2023
Change of details for Croydon (Gp1) Limited as a person with significant control on 2023-01-16
dot icon16/01/2023
Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16
dot icon15/01/2023
Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 2023-01-16
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon25/11/2021
Appointment of Mr Harry Alexander Badham as a director on 2021-11-11
dot icon25/11/2021
Appointment of Mr Gregoire Peureux as a director on 2021-11-11
dot icon23/11/2021
Termination of appointment of Mark Richard Bourgeois as a director on 2021-11-11
dot icon23/11/2021
Termination of appointment of Warren Stuart Austin as a director on 2021-11-11
dot icon27/08/2021
Director's details changed for Mr Jonathan Andrew Hodes on 2021-08-25
dot icon06/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon21/01/2021
Full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon11/04/2020
Termination of appointment of Olivier Bossard as a director on 2020-03-31
dot icon11/04/2020
Appointment of Mr Scott Cameron Parsons as a director on 2020-03-31
dot icon08/08/2019
-
dot icon08/08/2019
Rectified The AP01 was removed from the public register on 27/09/2021 as it was invalid or ineffective.
dot icon07/08/2019
Termination of appointment of Peter Howard Miller as a director on 2019-07-31
dot icon07/08/2019
Appointment of Mr Olivier Bossard as a director on 2019-07-31
dot icon07/08/2019
-
dot icon07/08/2019
Rectified The TM01 was removed from the public register on 27/09/2021 as it was invalid or ineffective.
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon02/05/2019
Appointment of Mr Warren Stuart Austin as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of Peter William Beaumont Cole as a director on 2019-04-30
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Appointment of Miss Amanda Beattie as a director on 2018-06-29
dot icon04/07/2018
Termination of appointment of Leon Shelley as a director on 2018-06-29
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon10/07/2017
Notification of Croydon (Gp1) Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Appointment of Mr Leon Shelley as a director on 2017-06-26
dot icon17/03/2017
Appointment of Mr Mark Richard Bourgeois as a director on 2017-03-17
dot icon17/03/2017
Termination of appointment of Martin Plocica as a director on 2017-03-17
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon30/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon28/09/2015
Director's details changed for Mr Jonathan Andrew Hodes on 2015-06-01
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Secretary's details changed for Hammerson Company Secretarial Limited on 2015-06-01
dot icon02/06/2015
Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2015-06-02
dot icon28/04/2015
Termination of appointment of Philip Simon Slavin as a director on 2015-04-21
dot icon24/03/2015
Appointment of Mr Jonathan Andrew Hodes as a director on 2015-03-24
dot icon28/11/2014
Director's details changed for Mr Martin Plocica on 2014-10-19
dot icon06/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon28/01/2013
Appointment of Mr Peter Howard Miller as a director
dot icon28/01/2013
Appointment of Mr Philip Slavin as a director
dot icon25/01/2013
Resolutions
dot icon25/01/2013
Termination of appointment of Richard Shaw as a director
dot icon21/01/2013
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon21/01/2013
Termination of appointment of Adrian Levy as a director
dot icon21/01/2013
Termination of appointment of David Pudge as a director
dot icon21/01/2013
Appointment of Hammerson Company Secretarial Limited as a secretary
dot icon21/01/2013
Appointment of Mr Peter William Beaumont Cole as a director
dot icon21/01/2013
Appointment of Mr. Martin Plocica as a director
dot icon21/01/2013
Appointment of Richard Geoffrey Shaw as a director
dot icon14/01/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon11/01/2013
Statement of capital following an allotment of shares on 2013-01-08
dot icon11/01/2013
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2013-01-11
dot icon09/01/2013
Certificate of change of name
dot icon09/01/2013
Change of name notice
dot icon26/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMERSON COMPANY SECRETARIAL LIMITED
Corporate Secretary
08/01/2013 - 21/04/2023
163
Badham, Harry Alexander
Director
11/11/2021 - 21/04/2023
68
Shaw, Richard Geoffrey
Director
08/01/2013 - 17/01/2013
172
Hodes, Jonathan Andrew
Director
24/03/2015 - 28/11/2024
109
Beattie, Amanda
Director
29/06/2018 - 28/11/2024
55

Persons with Significant Control

2
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 CROYDON CAR PARK LIMITED

CROYDON CAR PARK LIMITED is an(a) Active company incorporated on 26/09/2012 with the registered office located at 4th Floor 1 Ariel Way, London W12 7SL. There are currently 3 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 CROYDON CAR PARK LIMITED?

toggle

CROYDON CAR PARK LIMITED is currently Active. It was registered on 26/09/2012 .

Where is CROYDON CAR PARK LIMITED located?

toggle

CROYDON CAR PARK LIMITED is registered at 4th Floor 1 Ariel Way, London W12 7SL.

What does CROYDON CAR PARK LIMITED do?

toggle

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

What is the latest filing for CROYDON CAR PARK LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Janice Andrea Archer as a secretary on 2026-01-30.