SUTTON HARBOUR CAR PARKS LIMITED
Overview
| Company Name | SUTTON HARBOUR CAR PARKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06030965 |
| 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 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 Address | No |
What were the previous names of SUTTON HARBOUR CAR PARKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDCO 1194 LIMITED | Dec 18, 2006 | Dec 18, 2006 |
What are the latest accounts for SUTTON HARBOUR CAR PARKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SUTTON HARBOUR CAR PARKS LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for SUTTON HARBOUR CAR PARKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 16 pages | AA | ||
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Scott Miller as a director on Jun 30, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 30, 2024 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
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 pages | AD01 | ||
Director's details changed for Mr Philip Howard Beinhaker on Aug 31, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Corey Benjamin Beinhaker on Aug 31, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Director's details changed for Ms Natasha Claire Gadsdon on Aug 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Howard Beinhaker on Aug 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Dec 18, 2019 with updates | 5 pages | CS01 | ||
Change of details for Sutton Harbour Holdings Plc as a person with significant control on Apr 01, 2019 | 2 pages | PSC05 | ||
Appointment of Mr Corey Benjamin Beinhaker as a director on Nov 27, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of SUTTON HARBOUR CAR PARKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GADSDON, Natasha Claire | Secretary | Ground Floor 2b North East Quay, Sutton Harbour PL4 0BN Plymouth Ground Floor, 2b North East Quay United Kingdom | British | 75417960001 | ||||||
| BEINHAKER, Corey Benjamin | Director | Ground Floor 2b North East Quay, Sutton Harbour PL4 0BN Plymouth Ground Floor, 2b North East Quay United Kingdom | Israel | Canadian | 229280420006 | |||||
| BEINHAKER, Philip Howard | Director | Ground Floor 2b North East Quay, Sutton Harbour PL4 0BN Plymouth Ground Floor, 2b North East Quay United Kingdom | Israel | Canadian | 152145680013 | |||||
| GADSDON, Natasha Claire | Director | Ground Floor 2b North East Quay, Sutton Harbour PL4 0BN Plymouth Ground Floor, 2b North East Quay United Kingdom | England | British | 75417960003 | |||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| BACON, Tim Frederick Scott | Director | Nanjizel St John PL11 3AT Torpoint Cornwall | Uk | British | 173471090001 | |||||
| GODEFROY, Nigel John | Director | Butland House Yealmbridge, Yealmpton PL8 2EQ Plymouth | England | British | 45563670002 | |||||
| KNIGHT, Michael Anthony | Director | Bridgend, Noss Mayo PL8 1DX Plymouth The Haven Devon | England | British | 69333130001 | |||||
| MILLER, Graham Scott | Director | Ground Floor 2b North East Quay, Sutton Harbour PL4 0BN Plymouth Ground Floor, 2b North East Quay United Kingdom | England | British | 186306560001 | |||||
| SCHOFIELD, Jason William Hyde | Director | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon United Kingdom | United Kingdom | British | 88878480001 | |||||
| WINSER, Margaret Ellen | Director | Ardevora Manor Philleigh TR2 5LZ Truro Cornwall | Uk | British | 16677790001 | |||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
Who are the persons with significant control of SUTTON HARBOUR CAR PARKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sutton Harbour Group Plc | Dec 18, 2016 | Guys Quay Sutton Harbour PL4 0ES Plymouth Sutton Harbour Office Devon England | 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