NCK PARKING AND PROPERTY LIMITED

NCK PARKING AND PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNCK PARKING AND PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03846734
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NCK PARKING AND PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    N. C. K. PARKING LIMITEDNov 20, 2003Nov 20, 2003
    RIVERSIDE PUBLICATIONS LTDSep 22, 1999Sep 22, 1999

    What are the latest accounts for NCK PARKING AND PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NCK PARKING AND PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for NCK PARKING AND PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Neil Duck on Jul 19, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Sep 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Appointment of Mr Jack Leonard Fowler as a secretary on Feb 04, 2020

    2 pagesAP03

    Termination of appointment of George Bogdan Bucur as a secretary on Feb 04, 2020

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Sep 22, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Neil Duck as a director on May 08, 2019

    2 pagesAP01

    Termination of appointment of Gavin William Mackinlay as a director on May 08, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Appointment of Mr George Bogdan Bucur as a secretary on Sep 26, 2018

    2 pagesAP03

    Termination of appointment of Mohammed Ahmed as a secretary on Sep 26, 2018

    1 pagesTM02

    Confirmation statement made on Sep 22, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of NCK PARKING AND PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLER, Jack Leonard
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    266997740001
    DUCK, Andrew Neil
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritishAssociate Director257809290001
    AHMED, Mohammed
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    244820890001
    BUCUR, George Bogdan
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    Secretary
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    255321970001
    DAVIES, Anthony Nicholas
    2a Warnington Drive
    Bessacarr
    DN4 6SS Doncaster
    South Yorkshire
    Secretary
    2a Warnington Drive
    Bessacarr
    DN4 6SS Doncaster
    South Yorkshire
    BritishManager95224430001
    JORDAN, Peter Kenneth
    Limetree Lodge Thorpe Road
    Mattersey
    DN10 5ED Doncaster
    South Yorkshire
    Secretary
    Limetree Lodge Thorpe Road
    Mattersey
    DN10 5ED Doncaster
    South Yorkshire
    BritishAccountant13332880001
    SHERIDAN, Clare
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    197724780001
    WATSON, Stuart Philip
    Poplar View Canal Lane
    West Stockwith
    DN10 4ET Doncaster
    South Yorkshire
    Secretary
    Poplar View Canal Lane
    West Stockwith
    DN10 4ET Doncaster
    South Yorkshire
    BritishManager51078790001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Charles Street
    CF10 2GE Cardiff
    46
    Secretary
    Charles Street
    CF10 2GE Cardiff
    46
    Identification TypeEuropean Economic Area
    Registration Number4086476
    114724080001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    COX, Peter John
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritishDirector122892550002
    DAVIES, Anthony Nicholas
    2a Warnington Drive
    Bessacarr
    DN4 6SS Doncaster
    South Yorkshire
    Director
    2a Warnington Drive
    Bessacarr
    DN4 6SS Doncaster
    South Yorkshire
    EnglandBritishManager95224430001
    DAVIES, James Christopher
    1 Rowlands Bridge Mews
    Dam Road Tickhill
    DN11 9QX Doncaster
    South Yorkshire
    Director
    1 Rowlands Bridge Mews
    Dam Road Tickhill
    DN11 9QX Doncaster
    South Yorkshire
    EnglandBritishManager95224490002
    GOURLAY, Alastair Graham
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritishNone58686920001
    JORDAN, Peter Kenneth
    Limetree Lodge Thorpe Road
    Mattersey
    DN10 5ED Doncaster
    South Yorkshire
    Director
    Limetree Lodge Thorpe Road
    Mattersey
    DN10 5ED Doncaster
    South Yorkshire
    EnglandBritishAccountant13332880001
    MACKINLAY, Gavin William
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandBritishInvestment Director177047570001
    POWELL, Andrew John
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritishNone121982700003
    WATSON, Arlene
    Poplar View
    Canal Lane, West Stockwith
    DN10 4ET Doncaster
    South Yorkshire
    Director
    Poplar View
    Canal Lane, West Stockwith
    DN10 4ET Doncaster
    South Yorkshire
    GbrBritishManager70138510001
    WATSON, Stuart Philip
    Poplar View Canal Lane
    West Stockwith
    DN10 4ET Doncaster
    South Yorkshire
    Director
    Poplar View Canal Lane
    West Stockwith
    DN10 4ET Doncaster
    South Yorkshire
    GbrBritishManager51078790001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of NCK PARKING AND PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05262557
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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