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

Ng2 Phase 4 Car Park Management Company Limited NOTTINGHAM


Founded in 2009, Ng2 Phase 4 Car Park Management Company, classified under reg no. 06958711 is an active company. Currently registered at C/o Geldards Llp, The Arc NG2 1EN, Nottingham the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Mark B., appointed on 14 September 2021. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Peter G., Andrew S. and others listed below. There were no ex secretaries.

Ng2 Phase 4 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 06958711
Date of Incorporation Fri, 10th Jul 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 15 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 Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Mark B.

Position: Director

Appointed: 14 September 2021

Crescent Hill Limited

Position: Corporate Secretary

Appointed: 10 July 2009

Peter G.

Position: Director

Appointed: 10 July 2009

Resigned: 22 September 2021

Andrew S.

Position: Director

Appointed: 10 July 2009

Resigned: 04 June 2021

Jonathan W.

Position: Director

Appointed: 10 July 2009

Resigned: 04 September 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats researched, there is March Property Developments Limited from Derby, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Miller (Queen's Drive) Limited that put London, England as the 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 Cedar (Queen's Drive) 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 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

Miller (Queen's Drive) Limited

Connect House Alexandra Road, Wimbledon, London, SW19 7JY, England

Legal authority Companies Act 1985 To 1989
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04404419
Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control: 25-50% voting rights

Cedar (Queen's Drive) Limited

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

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04398152
Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control: 25-50% voting rights

Staffline Recruitment Limited

19-20 The Triangle The Triangle, Nottingham, NG2 1AE, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03996086
Notified on 6 April 2016
Ceased on 21 May 2020
Nature of control: 25-50% shares

Mark Lyndon Paper Enterprise (Uk) Ltd

12 The Triangle The Triangle, Nottingham, NG2 1AE, England

Legal authority Comapnies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06287200
Notified on 6 April 2016
Ceased on 21 May 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 3 8382 57110 638
Current Assets9 61714 6016 87310 992
Debtors9 61710 7634 302354
Net Assets Liabilities3333
Other Debtors7 0673 0965 6836 218
Other
Average Number Employees During Period2222
Creditors9 61414 5986 87010 989
Net Current Assets Liabilities3333
Other Creditors8 97810 7445 62312 377
Taxation Social Security Payable115484-1 390-1 424
Trade Creditors Trade Payables5213 3702 63736
Trade Debtors Trade Receivables2 5507 667-1 381-5 864

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Location of company register(s) to the Single Alternative Inspection Location has been changed to Dumfries House Dumfries Place Cardiff CF10 3ZF at an unknown date
filed on: 7th, February 2024
Free Download (1 page)

Company search