EXCHANGE PARKING LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE PARKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02766041

Incorporation date

19/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Zedra Booths Hall, Booths Park, Chelford Road, Knutsford, Cheshire WA16 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1992)
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon10/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2025
Secretary's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Notification of Saronic Ptc Limited as a person with significant control on 2016-04-06
dot icon13/09/2024
Cessation of Nicolas Marquet as a person with significant control on 2024-05-15
dot icon13/09/2024
Cessation of Kimberly Dawn Haakonson as a person with significant control on 2022-06-07
dot icon13/09/2024
Cessation of Tony Andrew Whiteman as a person with significant control on 2017-06-19
dot icon24/06/2024
Cessation of Ali Cenal as a person with significant control on 2024-05-15
dot icon19/06/2024
Notification of Nicolas Marquet as a person with significant control on 2024-05-15
dot icon19/02/2024
Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 2024-02-19
dot icon19/02/2024
Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 2024-02-19
dot icon18/01/2024
Registration of charge 027660410002, created on 2024-01-15
dot icon11/01/2024
Resolutions
dot icon10/01/2024
Memorandum and Articles of Association
dot icon28/12/2023
Change of details for Mr Tony Andrew Whiteman as a person with significant control on 2017-06-19
dot icon28/12/2023
Change of details for Kimberly Dawn Haakonson as a person with significant control on 2023-01-01
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Cessation of Julien Bailly as a person with significant control on 2022-06-07
dot icon02/12/2022
Cessation of Joane Koko-Eineke as a person with significant control on 2021-11-11
dot icon02/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon29/11/2022
Notification of Ali Cenal as a person with significant control on 2021-11-11
dot icon29/11/2022
Notification of Kimberly Dawn Haakonson as a person with significant control on 2022-06-07
dot icon24/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Notification of Joane Koko-Eineke as a person with significant control on 2019-08-30
dot icon19/05/2021
Notification of Julien Bailly as a person with significant control on 2019-12-27
dot icon19/05/2021
Cessation of Allard Fontein as a person with significant control on 2019-12-27
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon17/01/2020
Withdrawal of a person with significant control statement on 2020-01-17
dot icon02/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon08/10/2019
Appointment of Mr Leslie Gordon Lang as a director on 2019-09-25
dot icon08/10/2019
Termination of appointment of Jeremy Michael Birkett-Jones as a director on 2019-09-25
dot icon08/10/2019
Registered office address changed from Azure House 1, Dukes Mews London W1U 3ET England to C/O Zedra Booths Hall, Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 2019-10-08
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Notification of Allard Fontein as a person with significant control on 2017-06-19
dot icon24/04/2018
Notification of Tony Whiteman as a person with significant control on 2017-06-19
dot icon22/02/2018
Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 2018-02-21
dot icon22/02/2018
Appointment of Zedra Secretaries (Uk) Limited as a secretary on 2018-02-21
dot icon22/02/2018
Appointment of Zedra Secretaries (Uk) Limited as a secretary on 2018-02-21
dot icon22/02/2018
Termination of appointment of Accomplish Secretaries Limited as a secretary on 2018-02-21
dot icon22/02/2018
Registered office address changed from 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Azure House 1, Dukes Mews London W1U 3ET on 2018-02-22
dot icon24/01/2018
Termination of appointment of David Rudge as a director on 2018-01-24
dot icon24/01/2018
Appointment of Mr Jeremy Michael Birkett-Jones as a director on 2018-01-24
dot icon01/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon01/12/2017
Notification of a person with significant control statement
dot icon01/12/2017
Withdrawal of a person with significant control statement on 2017-12-01
dot icon28/07/2017
Second filing for the termination of Morton Fraser Secretaries Limited as a secretary
dot icon14/07/2017
Termination of appointment of Mark Summers Hunter as a director on 2017-06-19
dot icon14/07/2017
Appointment of Mr David Rudge as a director on 2017-06-19
dot icon30/06/2017
Termination of appointment of a secretary
dot icon30/06/2017
Appointment of Accomplish Secretaries Limited as a secretary on 2017-06-19
dot icon30/06/2017
Registered office address changed from C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 2017-06-30
dot icon28/06/2017
Registration of charge 027660410001, created on 2017-06-19
dot icon07/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon14/10/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon09/08/2016
Termination of appointment of Adam Golebiowski as a director on 2016-06-15
dot icon17/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/06/2016
Appointment of Adam Golebiowski as a director on 2016-06-15
dot icon13/06/2016
Director's details changed for Mark Summers Hunter on 2016-06-13
dot icon15/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon07/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Miscellaneous
dot icon12/04/2014
Compulsory strike-off action has been discontinued
dot icon09/04/2014
Annual return made up to 2013-11-19
dot icon25/03/2014
First Gazette notice for compulsory strike-off
dot icon02/12/2013
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2013-12-02
dot icon02/12/2013
Appointment of Morton Fraser Secretaries Limited as a secretary
dot icon02/12/2013
Termination of appointment of Pemberstone (Secretaries) Limited as a secretary
dot icon17/10/2013
Appointment of Mark Summers Hunter as a director
dot icon17/10/2013
Termination of appointment of Andrew Bruckland as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon15/01/2010
Secretary's details changed for Pemberstone (Secretaries) Limited on 2010-01-13
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 19/11/08; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 19/11/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon01/09/2007
Secretary resigned
dot icon01/09/2007
New secretary appointed
dot icon17/07/2007
Director resigned
dot icon21/12/2006
Return made up to 19/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Full accounts made up to 2004-12-31
dot icon04/01/2006
Return made up to 19/11/05; full list of members
dot icon01/02/2005
Full accounts made up to 2003-12-31
dot icon21/12/2004
Return made up to 19/11/04; full list of members
dot icon18/12/2003
Return made up to 19/11/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon20/12/2002
Return made up to 19/11/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Auditor's resignation
dot icon18/12/2001
Return made up to 19/11/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon29/11/2000
Return made up to 19/11/00; full list of members
dot icon31/07/2000
Registered office changed on 31/07/00 from: cim management LTD rutherford house blackpole road worcester WR3 8YA
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon06/01/2000
Director's particulars changed
dot icon20/12/1999
Return made up to 19/11/99; full list of members
dot icon23/09/1999
New director appointed
dot icon23/09/1999
Director resigned
dot icon27/04/1999
Full accounts made up to 1997-12-31
dot icon17/03/1999
New director appointed
dot icon05/03/1999
Director resigned
dot icon20/12/1998
Return made up to 19/11/98; full list of members
dot icon19/12/1997
Return made up to 19/11/97; full list of members
dot icon19/12/1997
Director's particulars changed
dot icon03/11/1997
Amended full accounts made up to 1995-12-24
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon14/08/1997
New director appointed
dot icon14/05/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon23/01/1997
Full accounts made up to 1995-12-24
dot icon15/12/1996
Return made up to 19/11/96; no change of members
dot icon25/06/1996
Accounting reference date extended from 30/11/95 to 31/12/95
dot icon25/06/1996
Secretary resigned
dot icon25/06/1996
New secretary appointed
dot icon20/02/1996
Return made up to 19/11/95; no change of members
dot icon29/09/1995
Full accounts made up to 1994-11-30
dot icon15/03/1995
Return made up to 19/11/94; full list of members
dot icon28/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1995
Registered office changed on 28/02/95 from: 56 wigmore street london W1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Full accounts made up to 1993-11-30
dot icon03/09/1994
Resolutions
dot icon11/02/1994
Director resigned;new director appointed
dot icon17/01/1994
Return made up to 19/11/93; full list of members
dot icon11/01/1993
Ad 07/12/92--------- £ si 484@1=484 £ ic 1/485
dot icon11/01/1993
Nc inc already adjusted 07/12/92
dot icon11/01/1993
Resolutions
dot icon18/12/1992
Certificate of change of name
dot icon18/12/1992
Certificate of change of name
dot icon17/12/1992
Director resigned;new director appointed
dot icon17/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1992
Registered office changed on 16/12/92 from: kempson house camomile street london EC3A 7AN
dot icon16/12/1992
Resolutions
dot icon16/12/1992
Resolutions
dot icon09/12/1992
Director resigned;new director appointed
dot icon09/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1992
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
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lang, Leslie Gordon
Director
25/09/2019 - Present
24
Birkett-Jones, Jeremy Michael
Director
24/01/2018 - 25/09/2019
8
ZEDRA SECRETARIES
Corporate Secretary
21/02/2018 - 19/02/2024
28
Rudge, David
Director
19/06/2017 - 24/01/2018
287
ZEDRA CORPORATE SOLUTIONS UK LIMITED
Corporate Secretary
19/02/2024 - Present
73

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCHANGE PARKING LIMITED

EXCHANGE PARKING LIMITED is an(a) Active company incorporated on 19/11/1992 with the registered office located at C/O Zedra Booths Hall, Booths Park, Chelford Road, Knutsford, Cheshire WA16 8GS. 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 EXCHANGE PARKING LIMITED?

toggle

EXCHANGE PARKING LIMITED is currently Active. It was registered on 19/11/1992 .

Where is EXCHANGE PARKING LIMITED located?

toggle

EXCHANGE PARKING LIMITED is registered at C/O Zedra Booths Hall, Booths Park, Chelford Road, Knutsford, Cheshire WA16 8GS.

What does EXCHANGE PARKING LIMITED do?

toggle

EXCHANGE PARKING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EXCHANGE PARKING LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-05 with updates.