EXCHANGE PARKING LIMITED
Overview
| Company Name | EXCHANGE PARKING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02766041 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXCHANGE PARKING LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is EXCHANGE PARKING LIMITED located?
| Registered Office Address | C/O Zedra Booths Hall, Booths Park Chelford Road WA16 8GS Knutsford Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXCHANGE PARKING LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPACTTRADE LIMITED | Nov 19, 1992 | Nov 19, 1992 |
What are the latest accounts for EXCHANGE PARKING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EXCHANGE PARKING LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for EXCHANGE PARKING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Secretary's details changed for Zedra Corporate Solutions Uk Limited on Jun 06, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Cessation of Tony Andrew Whiteman as a person with significant control on Jun 19, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Kimberly Dawn Haakonson as a person with significant control on Jun 07, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Nicolas Marquet as a person with significant control on May 15, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Saronic Ptc Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Ali Cenal as a person with significant control on May 15, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Nicolas Marquet as a person with significant control on May 15, 2024 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on Feb 19, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Zedra Corporate Solutions Uk Limited as a secretary on Feb 19, 2024 | 2 pages | AP04 | ||||||||||
Registration of charge 027660410002, created on Jan 15, 2024 | 61 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Change of details for Kimberly Dawn Haakonson as a person with significant control on Jan 01, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Tony Andrew Whiteman as a person with significant control on Jun 19, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Joane Koko-Eineke as a person with significant control on Nov 11, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Julien Bailly as a person with significant control on Jun 07, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Kimberly Dawn Haakonson as a person with significant control on Jun 07, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Ali Cenal as a person with significant control on Nov 11, 2021 | 2 pages | PSC01 | ||||||||||
Who are the officers of EXCHANGE PARKING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED | Secretary | Chelford Road WA16 8GS Knutsford Booths Hall, Booths Park 3 United Kingdom |
| 266879080022 | ||||||||||
| LANG, Leslie Gordon | Director | Booths Hall, Booths Park Chelford Road WA16 8GS Knutsford C/O Zedra Cheshire England | England | British | 61508430004 | |||||||||
| COURTNEY, Aidan Benedict | Secretary | Flat 5 38 Manchester Street W1M 5PE London | British | 55731490002 | ||||||||||
| KAMERLING, Alexandra Herina Carlota | Secretary | 42 Doria Road SW6 4UG London | Dutch | 35701390001 | ||||||||||
| SMITH, Patrick John | Secretary | 54 Shrubbery Avenue Barbourne WR1 1QH Worcester | British | 42239240001 | ||||||||||
| ACCOMPLISH SECRETARIES LIMITED | Secretary | 11-12 St James's Square SW1Y 4LB London 3rd Floor Uk |
| 121109170001 | ||||||||||
| CIM MANAGEMENT LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 70618260001 | |||||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Floor Midlothian United Kingdom |
| 95512800001 | ||||||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||||||
| PEMBERSTONE (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire |
| 77906620001 | ||||||||||
| ZEDRA SECRETARIES (UK) LIMITED | Secretary | 1, Dukes Mews W1U 3ET London Azure House England |
| 243466970001 | ||||||||||
| ZEDRA SECRETARIES (UK) LIMITED | Secretary | 1 Duke's Mews W1U 3ET London Azure House England | 243466970001 | |||||||||||
| ATKINS, Leon Ronald | Director | Flat 6 Denham Lodge Lansdown Road GL51 6QB Cheltenham Gloucestershire | British | 61632940001 | ||||||||||
| BARKER, Andrew Martin | Director | Upper Birch Farm Shatterford DY12 1TR Bewdley Worcestershire | British | 54622310001 | ||||||||||
| BIRKETT-JONES, Jeremy Michael | Director | Booths Hall, Booths Park Chelford Road WA16 8GS Knutsford C/O Zedra Cheshire England | England | British | 238344050001 | |||||||||
| BRUCKLAND, Andrew John | Director | 18 Eldorado Road GL50 2PT Cheltenham Gloucestershire | England | British | 22103780002 | |||||||||
| COURTNEY, Aidan Benedict | Director | Flat 5 38 Manchester Street W1M 5PE London | British | 55731490002 | ||||||||||
| DOLAN, Martin John | Director | 8 Prince Henry's Close WR11 4NW Evesham Worcestershire | British | 47754770001 | ||||||||||
| EVANS, David Keith | Director | 56 Wigmore Street W1H 9DG London | British | 77410310001 | ||||||||||
| FOX, Heather Jack | Director | 100 Ditton Road KT6 6RH Surbiton Surrey | British | 31973220001 | ||||||||||
| GOLEBIOWSKI, Adam | Director | 16 St Martins Le Grand EC1A 4EN London St Martins House | England | Swiss | 209104020001 | |||||||||
| HUNTER, Mark Summers | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire England | England | British | 97276390002 | |||||||||
| KAMERLING, Alexandra Herina Carlota | Director | 42 Doria Road SW6 4UG London | Dutch | 35701390001 | ||||||||||
| MONDON, Peter Nigel | Director | 13 Huntsmans Close WV16 5BE Bridgnorth Salop | British | 51801010001 | ||||||||||
| PRYCE, Fergus | Director | 17 Ploughmans Way Backford Cross L66 2YJ Greater Sutton Cheshire | British | 63099320001 | ||||||||||
| RUDGE, David | Director | 3rd Floor 11-12 St James's Square SW1Y 4LB London C/O Accomplish Secretaries Limited Uk | England | English | 58543980005 | |||||||||
| SMITH, Patrick John | Director | 54 Shrubbery Avenue Barbourne WR1 1QH Worcester | British | 42239240001 | ||||||||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||||||
| NORTON ROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 |
Who are the persons with significant control of EXCHANGE PARKING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nicolas Marquet | May 15, 2024 | Booths Hall, Booths Park Chelford Road WA16 8GS Knutsford C/O Zedra Cheshire England | Yes | ||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
| Kimberly Dawn Haakonson | Jun 07, 2022 | Booths Hall, Booths Park Chelford Road WA16 8GS Knutsford C/O Zedra Cheshire England | Yes | ||||||||||
Nationality: Canadian Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
| Ali Cenal | Nov 11, 2021 | Booths Hall, Booths Park Chelford Road WA16 8GS Knutsford C/O Zedra Cheshire England | Yes | ||||||||||
Nationality: Turkish Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julien Bailly | Dec 27, 2019 | Rue Edward Steichen L-2540 Luxembourg 14 Luxembourg | Yes | ||||||||||
Nationality: Luxembourger Country of Residence: Luxembourg | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Joane Koko-Eineke | Aug 30, 2019 | Rue Edward Steichen L-2540 Luxembourg 14 Luxembourg | Yes | ||||||||||
Nationality: Luxembourger Country of Residence: Luxembourg | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Allard Fontein | Jun 19, 2017 | Booths Hall, Booths Park Chelford Road WA16 8GS Knutsford C/O Zedra Cheshire England | Yes | ||||||||||
Nationality: Dutch Country of Residence: Luxembourg | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Tony Andrew Whiteman | Jun 19, 2017 | Booths Hall, Booths Park Chelford Road WA16 8GS Knutsford C/O Zedra Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: Luxembourg | |||||||||||||
Natures of Control
| |||||||||||||
| Saronic Ptc Limited | Apr 06, 2016 | Century Yard, Cricket Square Elgin Avenue, George Town KY1-1209 Grand Cayman 4th Floor Cayman Islands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for EXCHANGE PARKING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 19, 2017 | Nov 19, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
| Nov 19, 2016 | Jun 19, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0