NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED
Overview
| Company Name | NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05515293 |
| 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 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 Address | No |
What were the previous names of NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDGER 516 LIMITED | Jul 21, 2005 | Jul 21, 2005 |
What are the latest accounts for NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY 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 NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Register(s) moved to registered inspection location Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3ZF | 1 pages | AD03 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 08, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 08, 2022 with updates | 4 pages | CS01 | ||
Change of details for March Property Developments Limited as a person with significant control on Sep 22, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Mark William Bielby as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Secretary's details changed for Crescent Hill Limited on Oct 04, 2021 | 1 pages | CH04 | ||
Notification of March Property Developments Limited as a person with significant control on Sep 22, 2021 | 1 pages | PSC02 | ||
Cessation of Miller (Queen's Drive) Limited as a person with significant control on Sep 22, 2021 | 1 pages | PSC07 | ||
Cessation of Cedar (Queen's Drive) Limited as a person with significant control on Sep 22, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Peter James Gadsby as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 08, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew Sutherland as a director on Jun 04, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Aug 08, 2020 with updates | 4 pages | CS01 | ||
Cessation of Miller (Nottingham) Limited as a person with significant control on Nov 20, 2019 | 1 pages | PSC07 | ||
Who are the officers of NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRESCENT HILL LIMITED | Secretary | Tyndall Street CF10 4BZ Cardiff 4 Capital Quarter Wales |
| 37545800001 | ||||||||||
| BIELBY, Mark William | Director | 4 Capital Quarter Tyndall Street CF10 4BZ Cardiff C/O Geldards Llp Wales | England | British | 256943580001 | |||||||||
| SMYTH, Pamela June | Secretary | 53 East Craigs Wynd EH12 8HJ Edinburgh | British | 65057960002 | ||||||||||
| CRESCENT HILL LIMITED | Secretary | Dumfries House Dumfries Place CF10 3ZF Cardiff | 37545800001 | |||||||||||
| GADSBY, Peter James | Director | Burley Grange Burley Lane Quarndon DE22 5JR Derby Derbyshire | England | British | 93167510001 | |||||||||
| HARRIS, Nicholas John | Director | Evenlode,248 Station Road B93 0ES Knowle West Midlands | United Kingdom | British | 74890900001 | |||||||||
| SUTHERLAND, Andrew | Director | Enterprise Way NG2 1EN Nottingham C/O Geldards Llp, The Arc England | United Kingdom | British | 66368290003 | |||||||||
| ST ANDREWS COMPANY SERVICES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| March Property Developments Limited | Sep 22, 2021 | 57 Ashbourne Road DE22 3FS Derby Oakhurst House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miller (Queen's Drive) Limited | Aug 08, 2019 | St. Paul's Churchyard EC4M 8AL London Condor House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sreit (No.2) Limited | Aug 10, 2018 | Les Banques St Peter Port GY1 3DA Guernsey Trafalgar Court Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cedar (Queen's Drive) Limited | Aug 08, 2018 | Riverside Court Pride Park DE24 8JN Derby 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miller (Nottingham) Limited | Apr 06, 2016 | Alexandra Road Wimbledon SW19 7JY London Connect House 133-137 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Friends Provident Life Assurance Ltd | Apr 06, 2016 | Pixham End RH4 1QA Dorking Friends Provident Life Assurance Limited Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Boultbee (Arc) Llp | Apr 06, 2016 | Broadway House 32-35 Broad Street HR4 9AR Hereford 2nd Floor England | Yes | ||||||||||
| |||||||||||||
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