NCK PARKING AND PROPERTY LIMITED
Overview
Company Name | NCK PARKING AND PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03846734 |
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 NCK PARKING AND PROPERTY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NCK PARKING AND PROPERTY LIMITED located?
Registered Office Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds West Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NCK PARKING AND PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
N. C. K. PARKING LIMITED | Nov 20, 2003 | Nov 20, 2003 |
RIVERSIDE PUBLICATIONS LTD | Sep 22, 1999 | Sep 22, 1999 |
What are the latest accounts for NCK PARKING AND PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NCK PARKING AND PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Oct 23, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for NCK PARKING AND PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Registered office address changed from Office 4.10 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Dec 22, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Neil Duck on Jul 19, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Mr Jack Leonard Fowler as a secretary on Feb 04, 2020 | 2 pages | AP03 | ||
Termination of appointment of George Bogdan Bucur as a secretary on Feb 04, 2020 | 1 pages | TM02 | ||
Registered office address changed from 120 Aldersgate Street 5th Floor London EC1A 4JQ England to Office 4.10 1 Aire Street Leeds LS1 4PR on Feb 10, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 22, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Neil Duck as a director on May 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Gavin William Mackinlay as a director on May 08, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Mr George Bogdan Bucur as a secretary on Sep 26, 2018 | 2 pages | AP03 | ||
Termination of appointment of Mohammed Ahmed as a secretary on Sep 26, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Sep 22, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 120 Aldersgate Street 5th Floor London EC1A 4JQ on Nov 21, 2018 | 1 pages | AD01 | ||
Who are the officers of NCK PARKING AND PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOWLER, Jack Leonard | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 266997740001 | |||||||||||
DUCK, Andrew Neil | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | Associate Director | 257809290001 | ||||||||
AHMED, Mohammed | Secretary | Charterhouse Square EC1M 6EH London 10-11 England | 244820890001 | |||||||||||
BUCUR, George Bogdan | Secretary | 120 Aldersgate Street EC1A 4JQ London 5th Floor England | 255321970001 | |||||||||||
DAVIES, Anthony Nicholas | Secretary | 2a Warnington Drive Bessacarr DN4 6SS Doncaster South Yorkshire | British | Manager | 95224430001 | |||||||||
JORDAN, Peter Kenneth | Secretary | Limetree Lodge Thorpe Road Mattersey DN10 5ED Doncaster South Yorkshire | British | Accountant | 13332880001 | |||||||||
SHERIDAN, Clare | Secretary | Charterhouse Square EC1M 6EH London 10-11 England | 197724780001 | |||||||||||
WATSON, Stuart Philip | Secretary | Poplar View Canal Lane West Stockwith DN10 4ET Doncaster South Yorkshire | British | Manager | 51078790001 | |||||||||
ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff 46 |
| 114724080001 | ||||||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||||||
COX, Peter John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | Director | 122892550002 | ||||||||
DAVIES, Anthony Nicholas | Director | 2a Warnington Drive Bessacarr DN4 6SS Doncaster South Yorkshire | England | British | Manager | 95224430001 | ||||||||
DAVIES, James Christopher | Director | 1 Rowlands Bridge Mews Dam Road Tickhill DN11 9QX Doncaster South Yorkshire | England | British | Manager | 95224490002 | ||||||||
GOURLAY, Alastair Graham | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | None | 58686920001 | ||||||||
JORDAN, Peter Kenneth | Director | Limetree Lodge Thorpe Road Mattersey DN10 5ED Doncaster South Yorkshire | England | British | Accountant | 13332880001 | ||||||||
MACKINLAY, Gavin William | Director | Charterhouse Square EC1M 6EH London 10-11 England | England | British | Investment Director | 177047570001 | ||||||||
POWELL, Andrew John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | None | 121982700003 | ||||||||
WATSON, Arlene | Director | Poplar View Canal Lane, West Stockwith DN10 4ET Doncaster South Yorkshire | Gbr | British | Manager | 70138510001 | ||||||||
WATSON, Stuart Philip | Director | Poplar View Canal Lane West Stockwith DN10 4ET Doncaster South Yorkshire | Gbr | British | Manager | 51078790001 | ||||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of NCK PARKING AND PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Doncaster Community Solutions (Liftco) Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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