NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED

NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED

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

    Company NameNG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05515293
    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 NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Geldards Llp 4 Capital Quarter
    Tyndall Street
    CF10 4BZ Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGER 516 LIMITEDJul 21, 2005Jul 21, 2005

    What are the latest accounts for NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Geldards Llp Cubo Standard Court Park Row Nottingham NG1 6GN England to C/O Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on Jul 24, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3ZF to Number One Pride Place Pride Park Derby DE24 8QR

    1 pagesAD02

    Register(s) moved to registered inspection location Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3ZF

    1 pagesAD03

    Registered office address changed from C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN England to Geldards Llp Cubo Standard Court Park Row Nottingham NG1 6GN on Jan 24, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Aug 08, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Aug 08, 2022 with updates

    4 pagesCS01

    Change of details for March Property Developments Limited as a person with significant control on Sep 22, 2021

    2 pagesPSC05

    Appointment of Mr Mark William Bielby as a director on Sep 14, 2021

    2 pagesAP01

    Secretary's details changed for Crescent Hill Limited on Oct 04, 2021

    1 pagesCH04

    Notification of March Property Developments Limited as a person with significant control on Sep 22, 2021

    1 pagesPSC02

    Cessation of Miller (Queen's Drive) Limited as a person with significant control on Sep 22, 2021

    1 pagesPSC07

    Cessation of Cedar (Queen's Drive) Limited as a person with significant control on Sep 22, 2021

    1 pagesPSC07

    Termination of appointment of Peter James Gadsby as a director on Sep 22, 2021

    1 pagesTM01

    Confirmation statement made on Aug 08, 2021 with updates

    4 pagesCS01

    Termination of appointment of Andrew Sutherland as a director on Jun 04, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    4 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Aug 08, 2020 with updates

    4 pagesCS01

    Cessation of Miller (Nottingham) Limited as a person with significant control on Nov 20, 2019

    1 pagesPSC07

    Who are the officers of NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRESCENT HILL LIMITED
    Tyndall Street
    CF10 4BZ Cardiff
    4 Capital Quarter
    Wales
    Secretary
    Tyndall Street
    CF10 4BZ Cardiff
    4 Capital Quarter
    Wales
    Identification TypeUK Limited Company
    Registration Number02118529
    37545800001
    BIELBY, Mark William
    4 Capital Quarter
    Tyndall Street
    CF10 4BZ Cardiff
    C/O Geldards Llp
    Wales
    Director
    4 Capital Quarter
    Tyndall Street
    CF10 4BZ Cardiff
    C/O Geldards Llp
    Wales
    EnglandBritish256943580001
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Secretary
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    British65057960002
    CRESCENT HILL LIMITED
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    Secretary
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    37545800001
    GADSBY, Peter James
    Burley Grange
    Burley Lane Quarndon
    DE22 5JR Derby
    Derbyshire
    Director
    Burley Grange
    Burley Lane Quarndon
    DE22 5JR Derby
    Derbyshire
    EnglandBritish93167510001
    HARRIS, Nicholas John
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    Director
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    United KingdomBritish74890900001
    SUTHERLAND, Andrew
    Enterprise Way
    NG2 1EN Nottingham
    C/O Geldards Llp, The Arc
    England
    Director
    Enterprise Way
    NG2 1EN Nottingham
    C/O Geldards Llp, The Arc
    England
    United KingdomBritish66368290003
    ST ANDREWS COMPANY SERVICES LIMITED
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    Director
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    104441500001

    Who are the persons with significant control of NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    March Property Developments Limited
    57 Ashbourne Road
    DE22 3FS Derby
    Oakhurst House
    England
    Sep 22, 2021
    57 Ashbourne Road
    DE22 3FS Derby
    Oakhurst House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Miller (Queen's Drive) Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Aug 08, 2019
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Les Banques
    St Peter Port
    GY1 3DA Guernsey
    Trafalgar Court
    Guernsey
    Aug 10, 2018
    Les Banques
    St Peter Port
    GY1 3DA Guernsey
    Trafalgar Court
    Guernsey
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number42801
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cedar (Queen's Drive) Limited
    Riverside Court
    Pride Park
    DE24 8JN Derby
    9
    England
    Aug 08, 2018
    Riverside Court
    Pride Park
    DE24 8JN Derby
    9
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House 133-137
    England
    Apr 06, 2016
    Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House 133-137
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05970667
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Pixham End
    RH4 1QA Dorking
    Friends Provident Life Assurance Limited
    Surrey
    England
    Apr 06, 2016
    Pixham End
    RH4 1QA Dorking
    Friends Provident Life Assurance Limited
    Surrey
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00782698
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Broadway House
    32-35 Broad Street
    HR4 9AR Hereford
    2nd Floor
    England
    Apr 06, 2016
    Broadway House
    32-35 Broad Street
    HR4 9AR Hereford
    2nd Floor
    England
    Yes
    Legal FormLlp
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc386720
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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