You are here: bizstats.co.uk > a-z index > N list > NG list

Ng2 Phase 3 Car Park Management Company Limited NOTTINGHAM


Ng2 Phase 3 Car Park Management Company started in year 2005 as Private Limited Company with registration number 05515293. The Ng2 Phase 3 Car Park Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Nottingham at C/o Geldards Llp, The Arc. Postal code: NG2 1EN. Since Wednesday 19th October 2005 Ng2 Phase 3 Car Park Management Company Limited is no longer carrying the name Edger 516.

The company has one director. Mark B., appointed on 14 September 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pamela S. who worked with the the company until 19 January 2011.

Ng2 Phase 3 Car Park Management Company Limited Address / Contact

Office Address C/o Geldards Llp, The Arc
Office Address2 Enterprise Way
Town Nottingham
Post code NG2 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05515293
Date of Incorporation Thu, 21st Jul 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Mark B.

Position: Director

Appointed: 14 September 2021

Crescent Hill Limited

Position: Corporate Secretary

Appointed: 19 January 2011

Nicholas H.

Position: Director

Appointed: 14 October 2005

Resigned: 20 October 2008

Pamela S.

Position: Secretary

Appointed: 14 October 2005

Resigned: 19 January 2011

Andrew S.

Position: Director

Appointed: 14 October 2005

Resigned: 04 June 2021

Peter G.

Position: Director

Appointed: 14 October 2005

Resigned: 22 September 2021

Crescent Hill Limited

Position: Corporate Secretary

Appointed: 21 July 2005

Resigned: 14 October 2005

St Andrews Company Services Limited

Position: Corporate Director

Appointed: 21 July 2005

Resigned: 14 October 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 7 names. As we researched, there is March Property Developments Limited from Derby, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the PSC register is Cedar (Queen's Drive) Limited that entered Derby, England as the official address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Miller (Queen's Drive) Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

March Property Developments Limited

Oakhurst House 57 Ashbourne Road, Derby, DE22 3FS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 22 September 2021
Nature of control: 75,01-100% voting rights

Cedar (Queen's Drive) Limited

9 Riverside Court, Pride Park, Derby, DE24 8JN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 8 August 2018
Ceased on 22 September 2021
Nature of control: 25-50% voting rights

Miller (Queen's Drive) Limited

Condor House St. Paul's Churchyard, London, EC4M 8AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 8 August 2019
Ceased on 22 September 2021
Nature of control: 25-50% voting rights

Miller (Nottingham) Limited

Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05970667
Notified on 6 April 2016
Ceased on 20 November 2019
Nature of control: 25-50% voting rights

Friends Provident Life Assurance Ltd

Friends Provident Life Assurance Limited Pixham End, Dorking, Surrey, RH4 1QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00782698
Notified on 6 April 2016
Ceased on 8 August 2019
Nature of control: 25-50% voting rights

Sreit (No.2) Limited

Trafalgar Court Les Banques, St Peter Port, Guernsey, GY1 3DA, Guernsey

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Guernsey
Place registered Companies House
Registration number 42801
Notified on 10 August 2018
Ceased on 8 August 2019
Nature of control: 25-50% voting rights

Boultbee (Arc) Llp

2nd Floor Broadway House, 32-35 Broad Street, Hereford, HR4 9AR, England

Legal authority Limited Liability Partnership Act 2000
Legal form Llp
Country registered England
Place registered Companies House
Registration number Oc386720
Notified on 6 April 2016
Ceased on 10 August 2018
Nature of control: 25-50% voting rights

Company previous names

Edger 516 October 19, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 31 57811 3144 641
Current Assets6 16431 63023 49134 200
Debtors6 1645212 17729 559
Net Assets Liabilities7777
Other Debtors17452282965
Other
Average Number Employees During Period2222
Creditors6 15731 62323 48434 193
Net Current Assets Liabilities7777
Other Creditors4 55524 4957 70026 588
Trade Creditors Trade Payables1 6027 12815 7847 605
Trade Debtors Trade Receivables5 990 11 89528 594

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (4 pages)

Company search