Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED
Company Information for

NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED

GELDARDS LLP CUBO STANDARD COURT, PARK ROW, NOTTINGHAM, NG1 6GN,
Company Registration Number
05515293
Private Limited Company
Active

Company Overview

About Ng2 Phase 3 Car Park Management Company Ltd
NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED was founded on 2005-07-21 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ng2 Phase 3 Car Park Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
GELDARDS LLP CUBO STANDARD COURT
PARK ROW
NOTTINGHAM
NG1 6GN
Other companies in CF10
 
Previous Names
EDGER 516 LIMITED19/10/2005
Filing Information
Company Number 05515293
Company ID Number 05515293
Date formed 2005-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB331522147  
Last Datalog update: 2024-03-06 20:39:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CRESCENT HILL LIMITED
Company Secretary 2011-01-19
PETER JAMES GADSBY
Director 2005-10-14
ANDREW SUTHERLAND
Director 2005-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JUNE SMYTH
Company Secretary 2005-10-14 2011-01-19
NICHOLAS JOHN HARRIS
Director 2005-10-14 2008-10-20
CRESCENT HILL LIMITED
Company Secretary 2005-07-21 2005-10-14
ST ANDREWS COMPANY SERVICES LIMITED
Director 2005-07-21 2005-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES GADSBY CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
PETER JAMES GADSBY WATERSIDE PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-22 Active
PETER JAMES GADSBY THE POINT OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-28 Active
PETER JAMES GADSBY PRIDE POINT MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-06-03 Active
PETER JAMES GADSBY CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-07-04 Active
PETER JAMES GADSBY CHARTER POINT (ASHBY) MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-08-19 Active
PETER JAMES GADSBY WATERSIDE PARK ROADSIDE (ASHBOURNE) MANAGEMENT COMPANY LIMITED Director 2012-12-17 CURRENT 2008-09-17 Active
PETER JAMES GADSBY NOTTINGHAM DEVELOPMENT ENTERPRISE LIMITED Director 2011-03-10 CURRENT 1988-06-07 Dissolved 2015-11-24
PETER JAMES GADSBY MILLER BIRCH (CHELLASTON) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active - Proposal to Strike off
PETER JAMES GADSBY MILLER BIRCH (NOTTINGHAM) LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
PETER JAMES GADSBY MILLER GADSBY (HEATHERTON) LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
PETER JAMES GADSBY NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
PETER JAMES GADSBY NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 2005-12-15 Active
PETER JAMES GADSBY CEDAR HOUSE (THE POINT) LIMITED Director 2005-10-12 CURRENT 2005-10-12 Liquidation
PETER JAMES GADSBY CEDAR HOUSE (ASHBOURNE) LIMITED Director 2004-12-03 CURRENT 2004-12-03 Liquidation
PETER JAMES GADSBY ARK CAPITAL LIMITED Director 2004-04-01 CURRENT 2004-03-18 Liquidation
PETER JAMES GADSBY CEDAR HOUSE ESTATES (UK) LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active - Proposal to Strike off
PETER JAMES GADSBY LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2003-04-23 CURRENT 2003-01-02 Active
PETER JAMES GADSBY CEDAR HOUSE (DERBY) LIMITED Director 2002-09-06 CURRENT 2002-09-03 Active - Proposal to Strike off
PETER JAMES GADSBY MILLER GADSBY (CASTLE MARINA) LIMITED Director 2002-07-16 CURRENT 2002-04-15 Active - Proposal to Strike off
PETER JAMES GADSBY CEDAR (QUEEN'S DRIVE) LIMITED Director 2002-05-09 CURRENT 2002-03-19 Liquidation
PETER JAMES GADSBY MILLER BIRCH LIMITED Director 2000-10-09 CURRENT 2000-07-04 Liquidation
PETER JAMES GADSBY CEDAR HOUSE INVESTMENTS LIMITED Director 1997-07-01 CURRENT 1997-06-05 Liquidation
PETER JAMES GADSBY P BIRCH & SONS LIMITED Director 1992-03-04 CURRENT 1989-04-27 Active - Proposal to Strike off
ANDREW SUTHERLAND PENNYFIELD HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND PENNYFIELD SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
ANDREW SUTHERLAND PACIFIC QUAY DEVELOPMENTS LIMITED Director 2016-05-18 CURRENT 1997-04-28 Active - Proposal to Strike off
ANDREW SUTHERLAND MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MILLER MARKINCH LIMITED Director 2015-06-12 CURRENT 2013-11-15 Active
ANDREW SUTHERLAND MILLER KIRKCALDY LIMITED Director 2015-06-12 CURRENT 2014-03-10 Active
ANDREW SUTHERLAND MILLER BIRCH (CHELLASTON) LIMITED Director 2015-06-12 CURRENT 2010-07-26 Active - Proposal to Strike off
ANDREW SUTHERLAND CENTROS MILLER HOLDINGS LIMITED Director 2015-06-12 CURRENT 1999-05-26 Liquidation
ANDREW SUTHERLAND MILLER GROUP HOLDINGS (UK) LIMITED Director 2015-06-10 CURRENT 2013-06-27 Active
ANDREW SUTHERLAND ARENA CENTRAL MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-04-01 Active
ANDREW SUTHERLAND CUSSINS PROPERTY GROUP LIMITED Director 2014-11-19 CURRENT 1981-10-07 Liquidation
ANDREW SUTHERLAND CUSSINS HOMES LIMITED Director 2014-11-19 CURRENT 1972-05-08 Liquidation
ANDREW SUTHERLAND CUSSINS HOMES (NORTH) LIMITED Director 2014-11-19 CURRENT 1981-08-10 Liquidation
ANDREW SUTHERLAND OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ANDREW SUTHERLAND MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
ANDREW SUTHERLAND OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
ANDREW SUTHERLAND MILLER BIRCH (NOTTINGHAM) LIMITED Director 2010-10-19 CURRENT 2010-06-15 Active
ANDREW SUTHERLAND MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
ANDREW SUTHERLAND NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
ANDREW SUTHERLAND MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2007-08-15 CURRENT 1998-12-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
ANDREW SUTHERLAND OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
ANDREW SUTHERLAND MILLERBOS LIMITED Director 2007-07-04 CURRENT 2000-07-17 Dissolved 2013-09-27
ANDREW SUTHERLAND MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
ANDREW SUTHERLAND M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (PORTSMOUTH) LIMITED Director 2007-06-21 CURRENT 2004-02-11 Dissolved 2014-03-28
ANDREW SUTHERLAND MILLER PRESTONHOLM LIMITED Director 2007-06-21 CURRENT 2001-03-23 Active
ANDREW SUTHERLAND LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2007-06-21 CURRENT 2003-01-02 Active
ANDREW SUTHERLAND MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
ANDREW SUTHERLAND MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
ANDREW SUTHERLAND MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (ST NEOTS) LIMITED Director 2006-07-05 CURRENT 1997-07-09 Active
ANDREW SUTHERLAND MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
ANDREW SUTHERLAND NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 2005-12-15 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
ANDREW SUTHERLAND MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-08-30 CURRENT 2004-05-25 Dissolved 2016-01-19
ANDREW SUTHERLAND THE FREMLIN DEVELOPMENT COMPANY LIMITED Director 2005-03-18 CURRENT 2002-04-15 Dissolved 2014-10-28
ANDREW SUTHERLAND EDINBURGH QUAY (ONE) LIMITED Director 2005-03-14 CURRENT 2004-12-08 Dissolved 2013-10-11
ANDREW SUTHERLAND EDINBURGH QUAY (THREE) LIMITED Director 2005-03-14 CURRENT 2005-02-25 Active - Proposal to Strike off
ANDREW SUTHERLAND REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2005-02-25 CURRENT 2003-01-10 Dissolved 2013-09-03
ANDREW SUTHERLAND MILLER (ABERDEEN) LIMITED Director 2005-02-25 CURRENT 2000-06-12 Dissolved 2013-09-27
ANDREW SUTHERLAND THE BARNSLEY MILLER PARTNERSHIP LIMITED Director 2005-02-25 CURRENT 1997-10-08 Dissolved 2015-06-16
ANDREW SUTHERLAND MILLER NORTHPOINT (PACIFIC QUAY) LIMITED Director 2005-02-25 CURRENT 1995-10-09 Active - Proposal to Strike off
ANDREW SUTHERLAND CROMDALE (LANES) LTD Director 2005-02-25 CURRENT 1996-06-06 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS REGENERATION LIMITED Director 2005-02-25 CURRENT 2000-06-06 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER BIRCH LIMITED Director 2005-02-25 CURRENT 2000-07-04 Liquidation
ANDREW SUTHERLAND MILLER (QUEEN'S DRIVE) LIMITED Director 2005-02-25 CURRENT 2002-03-26 Active
ANDREW SUTHERLAND CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2005-02-25 CURRENT 1977-06-29 Liquidation
ANDREW SUTHERLAND SOUTH QUEENSFERRY LIMITED Director 2004-03-31 CURRENT 1996-08-28 Active
ANDREW SUTHERLAND MILLER (ARENA CENTRAL) LIMITED Director 2004-02-10 CURRENT 2001-02-07 Active - Proposal to Strike off
ANDREW SUTHERLAND M2 STRATEGIC LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
ANDREW SUTHERLAND EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED Director 2002-06-19 CURRENT 2002-03-07 Dissolved 2014-01-03
ANDREW SUTHERLAND OMEGA WARRINGTON LIMITED Director 2002-05-28 CURRENT 2001-08-02 Active
ANDREW SUTHERLAND SQ3 LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
ANDREW SUTHERLAND CITY ROAD BASIN LIMITED Director 2001-06-14 CURRENT 2001-01-19 Active - Proposal to Strike off
ANDREW SUTHERLAND EDINBURGH QUAY LIMITED Director 1999-09-30 CURRENT 1998-10-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07Registers moved to registered inspection location of Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3ZF
2024-02-07Register inspection address changed from Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3ZF to Number One Pride Place Pride Park Derby DE24 8QR
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN England
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2021-10-05PSC05Change of details for March Property Developments Limited as a person with significant control on 2021-09-22
2021-10-04AP01DIRECTOR APPOINTED MR MARK WILLIAM BIELBY
2021-10-04CH04SECRETARY'S DETAILS CHNAGED FOR CRESCENT HILL LIMITED on 2021-10-04
2021-10-04PSC02Notification of March Property Developments Limited as a person with significant control on 2021-09-22
2021-10-04PSC07CESSATION OF CEDAR (QUEEN'S DRIVE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES GADSBY
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTHERLAND
2021-06-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-09-15PSC07CESSATION OF MILLER (NOTTINGHAM) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-15AD04Register(s) moved to registered office address C/O Geldards Llp, the Arc Enterprise Way Nottingham NG2 1EN
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM The Arc Enterprise Way Nottingham NG2 1EN United Kingdom
2020-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-02-20RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-18SH0108/12/14 STATEMENT OF CAPITAL GBP 6
2020-02-04SH0120/11/19 STATEMENT OF CAPITAL GBP 7.00
2020-01-31SH10Particulars of variation of rights attached to shares
2020-01-27RP04CS01Second filing of Confirmation Statement dated 04/08/2016
2020-01-27RP04AR01Second filing of the annual return made up to 2014-08-04
2019-11-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Transfer of share 20/11/2019
  • Resolution of adoption of Articles of Association
2019-11-27SH10Particulars of variation of rights attached to shares
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-08-08PSC02Notification of Miller (Queen's Drive) Limited as a person with significant control on 2019-08-08
2019-08-08PSC07CESSATION OF FRIENDS PROVIDENT LIFE ASSURANCE LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Dumfries House Dumfries Place Cardiff CF10 3ZF
2018-08-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-17AR0104/08/15 ANNUAL RETURN FULL LIST
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-29AR0104/08/14 ANNUAL RETURN FULL LIST
2014-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-20AR0104/08/13 ANNUAL RETURN FULL LIST
2013-06-28CH01Director's details changed for Andrew Sutherland on 2013-06-18
2012-08-29AR0104/08/12 ANNUAL RETURN FULL LIST
2012-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-08-17AR0104/08/11 ANNUAL RETURN FULL LIST
2011-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/11 FROM C/O Miller 28 Dover Street London W1S 4NA
2011-02-15AP04Appointment of corporate company secretary Crescent Hill Limited
2011-02-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAMELA SMYTH
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 19/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 19/10/2010
2010-08-19AR0104/08/10 ANNUAL RETURN FULL LIST
2010-08-19AD03Register(s) moved to registered inspection location
2010-08-19AD02SAIL ADDRESS CREATED
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/04/2009
2010-03-10RES04NC INC ALREADY ADJUSTED 30/04/2009
2010-02-25MISCFORM 123
2009-08-07363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HARRIS
2008-08-18363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-1588(2)RAD 10/11/06-20/12/06 £ SI 2@1
2007-08-21363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-14363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-08-11288cSECRETARY'S PARTICULARS CHANGED
2006-03-1488(2)RAD 08/03/06--------- £ SI 1@1=1 £ IC 1/2
2006-03-02MEM/ARTSARTICLES OF ASSOCIATION
2006-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-23225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-11-11288bDIRECTOR RESIGNED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288aNEW SECRETARY APPOINTED
2005-11-11122£ NC 1000/5 14/10/05
2005-11-11288bSECRETARY RESIGNED
2005-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-11RES12VARYING SHARE RIGHTS AND NAMES
2005-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-19CERTNMCOMPANY NAME CHANGED EDGER 516 LIMITED CERTIFICATE ISSUED ON 19/10/05
2005-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.