National Car Parks Limited LONDON


Founded in 1931, National Car Parks, classified under reg no. 00253240 is an active company. Currently registered at Saffron Court EC1N 8XA, London the company has been in the business for ninety three years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 7 directors, namely Robert E., Koichi N. and Hideyuki N. and others. Of them, Chihiro S., Norifumi K., Kenichi S., Hiroyasu M. have been with the company the longest, being appointed on 23 August 2017 and Robert E. has been with the company for the least time - from 15 December 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

National Car Parks Limited Address / Contact

Office Address Saffron Court
Office Address2 14b St Cross Street
Town London
Post code EC1N 8XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00253240
Date of Incorporation Sat, 3rd Jan 1931
Industry Management of real estate on a fee or contract basis
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 30th September
Company age 93 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Robert E.

Position: Director

Appointed: 15 December 2021

Koichi N.

Position: Director

Appointed: 01 February 2018

Hideyuki N.

Position: Director

Appointed: 01 February 2018

Chihiro S.

Position: Director

Appointed: 23 August 2017

Norifumi K.

Position: Director

Appointed: 23 August 2017

Kenichi S.

Position: Director

Appointed: 23 August 2017

Hiroyasu M.

Position: Director

Appointed: 23 August 2017

Jonathan S.

Position: Director

Appointed: 17 May 2018

Resigned: 18 October 2021

Philip H.

Position: Director

Appointed: 23 November 2015

Resigned: 03 August 2017

William P.

Position: Director

Appointed: 08 July 2013

Resigned: 03 August 2017

Andrew B.

Position: Director

Appointed: 21 June 2012

Resigned: 05 December 2016

Jonathon M.

Position: Director

Appointed: 27 April 2012

Resigned: 08 May 2013

Timothy B.

Position: Director

Appointed: 30 November 2011

Resigned: 14 June 2012

Joanne C.

Position: Director

Appointed: 23 November 2010

Resigned: 24 October 2018

Jonathan S.

Position: Director

Appointed: 10 February 2010

Resigned: 26 September 2017

Stuart O.

Position: Director

Appointed: 20 October 2009

Resigned: 08 January 2010

Aaron C.

Position: Secretary

Appointed: 24 February 2009

Resigned: 03 August 2020

Jonathan W.

Position: Director

Appointed: 23 February 2009

Resigned: 08 July 2013

Andrew P.

Position: Director

Appointed: 17 September 2008

Resigned: 23 November 2010

Andrew P.

Position: Secretary

Appointed: 01 September 2008

Resigned: 24 February 2009

Gordon P.

Position: Director

Appointed: 08 October 2007

Resigned: 03 August 2017

Mark P.

Position: Director

Appointed: 19 March 2007

Resigned: 01 September 2008

Graham E.

Position: Director

Appointed: 19 March 2007

Resigned: 09 May 2008

Philip H.

Position: Director

Appointed: 19 March 2007

Resigned: 13 November 2009

Edward B.

Position: Director

Appointed: 19 March 2007

Resigned: 30 September 2008

Timothy D.

Position: Director

Appointed: 19 March 2007

Resigned: 01 September 2008

Andrew P.

Position: Director

Appointed: 19 March 2007

Resigned: 11 May 2009

Neil R.

Position: Director

Appointed: 19 March 2007

Resigned: 01 September 2008

Martin S.

Position: Director

Appointed: 19 March 2007

Resigned: 07 February 2011

Arthur R.

Position: Director

Appointed: 19 March 2007

Resigned: 17 July 2007

Nicholas B.

Position: Director

Appointed: 01 March 2006

Resigned: 19 March 2007

Alan W.

Position: Secretary

Appointed: 14 October 2005

Resigned: 01 September 2008

Ian K.

Position: Director

Appointed: 01 March 2005

Resigned: 19 March 2007

Michael B.

Position: Director

Appointed: 01 March 2005

Resigned: 08 December 2005

Christopher D.

Position: Director

Appointed: 01 March 2005

Resigned: 31 March 2008

Paul G.

Position: Director

Appointed: 14 October 2002

Resigned: 11 November 2005

Manish C.

Position: Director

Appointed: 01 October 2002

Resigned: 05 December 2003

Christopher G.

Position: Director

Appointed: 25 October 2001

Resigned: 19 March 2007

George M.

Position: Director

Appointed: 18 October 2000

Resigned: 21 December 2005

Philip R.

Position: Director

Appointed: 18 October 2000

Resigned: 19 March 2007

Robert M.

Position: Director

Appointed: 11 October 1999

Resigned: 19 March 2007

Tracey H.

Position: Director

Appointed: 29 June 1999

Resigned: 19 March 2007

Tracey H.

Position: Secretary

Appointed: 18 May 1999

Resigned: 14 October 2005

Scott F.

Position: Director

Appointed: 26 April 1999

Resigned: 22 May 2002

John T.

Position: Director

Appointed: 31 January 1999

Resigned: 25 October 2002

Kenneth G.

Position: Director

Appointed: 07 May 1998

Resigned: 22 May 2002

Kenneth M.

Position: Director

Appointed: 07 May 1998

Resigned: 29 June 1999

Clair J.

Position: Director

Appointed: 07 May 1998

Resigned: 23 August 1999

Kenneth M.

Position: Secretary

Appointed: 05 January 1996

Resigned: 18 May 1999

John P.

Position: Secretary

Appointed: 28 June 1995

Resigned: 05 January 1996

Robert M.

Position: Director

Appointed: 18 May 1995

Resigned: 22 April 1999

Frederick G.

Position: Director

Appointed: 19 October 1992

Resigned: 30 April 1998

John F.

Position: Director

Appointed: 19 October 1992

Resigned: 22 April 1999

Robert P.

Position: Director

Appointed: 19 October 1991

Resigned: 24 November 1995

Albert B.

Position: Secretary

Appointed: 19 October 1991

Resigned: 26 June 1995

Albert A.

Position: Director

Appointed: 19 October 1991

Resigned: 28 July 1995

John D.

Position: Director

Appointed: 19 October 1991

Resigned: 31 January 1999

Peter B.

Position: Director

Appointed: 19 October 1991

Resigned: 02 May 1997

John P.

Position: Director

Appointed: 19 October 1991

Resigned: 30 April 1998

Michael P.

Position: Director

Appointed: 19 October 1991

Resigned: 02 July 1998

Gordon L.

Position: Director

Appointed: 19 October 1991

Resigned: 30 September 1998

Ronald H.

Position: Director

Appointed: 19 October 1991

Resigned: 30 April 1998

Raymond D.

Position: Director

Appointed: 19 October 1991

Resigned: 30 November 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Ncp Holdco Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is National Parking Corporation Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Macquarie Infrastructure and Real Assets (Europe) Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Ncp Holdco Limited

Saffron Court 14b St Cross Street, London, EC1N 8XA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13205944
Notified on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

National Parking Corporation Limited

Saffron Court 14b St. Cross Street, London, EC1N 8XA, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House - England And Wales
Registration number 01104488
Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Infrastructure And Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 03976881
Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 3rd, August 2023
Free Download (36 pages)

Company search

Advertisements