EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10150707

Incorporation date

27/04/2016

Size

Small

Contacts

Registered address

Registered address

4th Floor 1 Ariel Way, London W12 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2016)
dot icon03/02/2026
Appointment of Janice Andrea Archer as a secretary on 2026-01-16
dot icon28/01/2026
Termination of appointment of Gillian Claire Houinato as a secretary on 2026-01-16
dot icon14/01/2026
Appointment of Vincent Fokke as a director on 2026-01-01
dot icon08/01/2026
Termination of appointment of Johannus Antonius Henricus Spikker as a director on 2026-01-01
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Memorandum and Articles of Association
dot icon27/10/2025
Registered office address changed from 201 Bishopsgate London EC2M 3BN United Kingdom to 4th Floor 1 Ariel Way London W12 7SL on 2025-10-27
dot icon27/10/2025
Termination of appointment of James Chalk as a director on 2025-10-23
dot icon27/10/2025
Termination of appointment of Andrew John Rich as a director on 2025-10-23
dot icon27/10/2025
Termination of appointment of Stephen Wicks as a director on 2025-10-23
dot icon27/10/2025
Appointment of Mrs Gillian Claire Houinato as a secretary on 2025-10-23
dot icon27/10/2025
Appointment of Vincent Jean-Pierre as a director on 2025-10-23
dot icon27/10/2025
Termination of appointment of Nuveen Corporate Secretarial Services Limited as a secretary on 2025-10-23
dot icon27/10/2025
Appointment of Johannus Antonius Henricus Spikker as a director on 2025-10-23
dot icon17/10/2025
Accounts for a small company made up to 2024-12-31
dot icon02/07/2025
Withdrawal of a person with significant control statement on 2025-07-02
dot icon02/07/2025
Notification of Edinburgh St James (Gp) Limited as a person with significant control on 2016-04-27
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon12/05/2025
Second filing of Confirmation Statement dated 2025-04-26
dot icon02/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon11/04/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon05/12/2024
Accounts for a small company made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon22/04/2024
Satisfaction of charge 101507070001 in full
dot icon28/03/2024
Appointment of Andrew John Rich as a director on 2024-03-18
dot icon26/03/2024
Termination of appointment of Michael Hugh Neal as a director on 2024-03-18
dot icon12/12/2023
Termination of appointment of Andrew James Rippingale as a director on 2023-12-01
dot icon12/12/2023
Appointment of Mr James Chalk as a director on 2023-12-01
dot icon28/11/2023
Accounts for a small company made up to 2022-12-31
dot icon12/05/2023
Appointment of Mr Michael Hugh Neal as a director on 2023-04-17
dot icon03/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon28/04/2023
Termination of appointment of Myles Bernard White as a director on 2023-04-17
dot icon15/11/2022
Accounts for a small company made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon17/12/2021
Registration of charge 101507070001, created on 2021-12-09
dot icon13/12/2021
Accounts for a small company made up to 2020-12-31
dot icon07/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon14/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon15/06/2020
Accounts for a small company made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon10/06/2019
Accounts for a small company made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon30/01/2019
Secretary's details changed for Th Re Corporate Secretarial Services Limited on 2019-01-04
dot icon30/05/2018
Accounts for a small company made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon14/08/2017
Accounts for a small company made up to 2016-12-31
dot icon30/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon16/11/2016
Resolutions
dot icon27/04/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon27/04/2016
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
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED

EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED is an(a) Active company incorporated on 27/04/2016 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 EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED?

toggle

EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED is currently Active. It was registered on 27/04/2016 .

Where is EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED located?

toggle

EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED is registered at 4th Floor 1 Ariel Way, London W12 7SL.

What does EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED do?

toggle

EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Janice Andrea Archer as a secretary on 2026-01-16.