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

Ncp Commercial Services Ltd LONDON


Founded in 2007, Ncp Commercial Services, classified under reg no. 06065600 is an active company. Currently registered at Saffron Court EC1N 8XA, London the company has been in the business for 17 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2021-01-28 Ncp Commercial Services Ltd is no longer carrying the name Parking Holdings.

The company has 3 directors, namely Hideyuki N., Robert E. and Hiroyasu M.. Of them, Hiroyasu M. has been with the company the longest, being appointed on 15 October 2018 and Hideyuki N. has been with the company for the least time - from 14 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ncp Commercial Services Ltd 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 06065600
Date of Incorporation Wed, 24th Jan 2007
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 17 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Hideyuki N.

Position: Director

Appointed: 14 March 2024

Robert E.

Position: Director

Appointed: 17 December 2021

Hiroyasu M.

Position: Director

Appointed: 15 October 2018

Joanne C.

Position: Director

Appointed: 23 November 2010

Resigned: 24 October 2018

Jonathan S.

Position: Director

Appointed: 10 February 2010

Resigned: 18 October 2021

Stuart O.

Position: Director

Appointed: 20 October 2009

Resigned: 08 January 2010

Stuart O.

Position: Director

Appointed: 20 October 2009

Resigned: 08 January 2010

Jonathan W.

Position: Director

Appointed: 23 July 2009

Resigned: 08 July 2013

Aaron C.

Position: Secretary

Appointed: 24 February 2009

Resigned: 03 August 2020

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: 10 October 2007

Resigned: 17 September 2008

Andrew P.

Position: Director

Appointed: 26 September 2007

Resigned: 23 July 2009

Philip H.

Position: Director

Appointed: 19 March 2007

Resigned: 10 October 2007

Edward B.

Position: Director

Appointed: 19 March 2007

Resigned: 30 September 2008

Christopher D.

Position: Director

Appointed: 19 March 2007

Resigned: 31 March 2008

Alan W.

Position: Secretary

Appointed: 19 March 2007

Resigned: 01 September 2008

Robert M.

Position: Director

Appointed: 21 February 2007

Resigned: 19 March 2007

Nicholas B.

Position: Director

Appointed: 21 February 2007

Resigned: 19 March 2007

Nicholas B.

Position: Secretary

Appointed: 21 February 2007

Resigned: 19 March 2007

Travers Smith Directors Limited

Position: Corporate Director

Appointed: 24 January 2007

Resigned: 21 February 2007

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 24 January 2007

Resigned: 21 February 2007

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 24 January 2007

Resigned: 21 February 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Meif Ii Cp Holdings 3 Limited from London, England. The abovementioned PSC is classified 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 one in the persons with significant control register is Macquarie Infrastructure and Real Assets (Europe) Limited that put London, England as the official address. 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,.

Meif Ii Cp Holdings 3 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 06133821
Notified on 6 April 2016
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 previous names

Parking Holdings January 28, 2021
De Facto 1464 February 21, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-09-30
filed on: 3rd, August 2023
Free Download (22 pages)

Company search

Advertisements