SUTTON HARBOUR CAR PARKS LIMITED

SUTTON HARBOUR CAR PARKS LIMITED

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

    Company NameSUTTON HARBOUR CAR PARKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06030965
    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 SUTTON HARBOUR CAR PARKS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SUTTON HARBOUR CAR PARKS LIMITED located?

    Registered Office Address
    Ground Floor, 2b North East Quay Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUTTON HARBOUR CAR PARKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 1194 LIMITEDDec 18, 2006Dec 18, 2006

    What are the latest accounts for SUTTON HARBOUR CAR PARKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SUTTON HARBOUR CAR PARKS LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for SUTTON HARBOUR CAR PARKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    16 pagesAA

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Graham Scott Miller as a director on Jun 30, 2025

    1 pagesTM01

    Registered office address changed from Ground Floor 2a North East Quay Sutton Harbour Plymouth PL4 0BN England to Ground Floor, 2B North East Quay Ground Floor 2B North East Quay, Sutton Harbour Plymouth PL4 0BN on Dec 02, 2024

    1 pagesAD01

    Confirmation statement made on Nov 30, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    16 pagesAA

    Registered office address changed from Guy's Quay Sutton Harbour Plymouth PL4 0ES England to Ground Floor 2a North East Quay Sutton Harbour Plymouth PL4 0BN on Nov 12, 2024

    1 pagesAD01

    Director's details changed for Mr Philip Howard Beinhaker on Aug 31, 2024

    2 pagesCH01

    Director's details changed for Mr Corey Benjamin Beinhaker on Aug 31, 2024

    2 pagesCH01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Director's details changed for Ms Natasha Claire Gadsdon on Aug 01, 2022

    2 pagesCH01

    Director's details changed for Mr Philip Howard Beinhaker on Aug 01, 2022

    2 pagesCH01

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Dec 18, 2019 with updates

    5 pagesCS01

    Change of details for Sutton Harbour Holdings Plc as a person with significant control on Apr 01, 2019

    2 pagesPSC05

    Appointment of Mr Corey Benjamin Beinhaker as a director on Nov 27, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Tin Quay House Sutton Harbour Plymouth Devon PL4 0RA to Guy's Quay Sutton Harbour Plymouth PL4 0ES on Dec 18, 2018

    1 pagesAD01

    Who are the officers of SUTTON HARBOUR CAR PARKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GADSDON, Natasha Claire
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    Secretary
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    British75417960001
    BEINHAKER, Corey Benjamin
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    Director
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    IsraelCanadian229280420006
    BEINHAKER, Philip Howard
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    Director
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    IsraelCanadian152145680013
    GADSDON, Natasha Claire
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    Director
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    EnglandBritish75417960003
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BACON, Tim Frederick Scott
    Nanjizel
    St John
    PL11 3AT Torpoint
    Cornwall
    Director
    Nanjizel
    St John
    PL11 3AT Torpoint
    Cornwall
    UkBritish173471090001
    GODEFROY, Nigel John
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    Director
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    EnglandBritish45563670002
    KNIGHT, Michael Anthony
    Bridgend, Noss Mayo
    PL8 1DX Plymouth
    The Haven
    Devon
    Director
    Bridgend, Noss Mayo
    PL8 1DX Plymouth
    The Haven
    Devon
    EnglandBritish69333130001
    MILLER, Graham Scott
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    Director
    Ground Floor
    2b North East Quay, Sutton Harbour
    PL4 0BN Plymouth
    Ground Floor, 2b North East Quay
    United Kingdom
    EnglandBritish186306560001
    SCHOFIELD, Jason William Hyde
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    Director
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    United KingdomBritish88878480001
    WINSER, Margaret Ellen
    Ardevora Manor
    Philleigh
    TR2 5LZ Truro
    Cornwall
    Director
    Ardevora Manor
    Philleigh
    TR2 5LZ Truro
    Cornwall
    UkBritish16677790001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Who are the persons with significant control of SUTTON HARBOUR CAR PARKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guys Quay
    Sutton Harbour
    PL4 0ES Plymouth
    Sutton Harbour Office
    Devon
    England
    Dec 18, 2016
    Guys Quay
    Sutton Harbour
    PL4 0ES Plymouth
    Sutton Harbour Office
    Devon
    England
    No
    Legal FormPlc
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2425189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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