Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKING PROPERTY LTD
Company Information for

PARKING PROPERTY LTD

BRACKEN HOUSE, CHARLES STREET, MANCHESTER, M1 7BD,
Company Registration Number
03172657
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Parking Property Ltd
PARKING PROPERTY LTD was founded on 1996-03-14 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Parking Property Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PARKING PROPERTY LTD
 
Legal Registered Office
BRACKEN HOUSE
CHARLES STREET
MANCHESTER
M1 7BD
Other companies in M1
 
Filing Information
Company Number 03172657
Company ID Number 03172657
Date formed 1996-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/10/2020
Account next due 30/07/2022
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:31:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKING PROPERTY LTD
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.
Companies with same name PARKING PROPERTY LTD
The following companies were found which have the same name as PARKING PROPERTY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKING PROPERTY HOLDINGS, LLC 366 EAST BROAD STREET - COLUMBUS OH 43215 Active Company formed on the 2004-11-12
PARKING PROPERTY ALTERNATIVES LTD 73 Park Lane Croydon SURREY CR0 1JG Active Company formed on the 2016-11-18
PARKING PROPERTY, INC. 2831 RINGLING BLVD. #210-D SARASOTA FL 34237 Inactive Company formed on the 2016-08-10
PARKING PROPERTY ADVISORS LLC 4915 Rattlesnake Hmmk Rd Naples FL 34113 Inactive Company formed on the 2014-05-22

Company Officers of PARKING PROPERTY LTD

Current Directors
Officer Role Date Appointed
ANDREW JAMES HOWARTH
Director 2006-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLA JANE MOSS
Company Secretary 2006-11-17 2018-04-30
NICHOLA JANE MOSS
Director 2006-11-17 2018-04-30
HELEN CARROLL
Company Secretary 2003-12-01 2006-11-17
DAVID JOHN CARROLL
Director 2001-05-30 2006-11-17
LUCY BERGER
Company Secretary 2003-01-09 2003-11-30
JAMES CARROLL
Company Secretary 1996-11-07 2003-11-30
JUDY RIGBY
Director 2003-02-01 2003-11-30
HELEN CARROLL
Director 1996-03-26 2003-01-30
DAVID JOHN CARROLL
Company Secretary 1996-03-26 1996-11-07
MIRIAM YOUNGER
Nominated Secretary 1996-03-14 1996-03-19
NORMAN YOUNGER
Nominated Director 1996-03-14 1996-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES HOWARTH HALAL7 ENERGY DRINKS UK LIMITED Director 2012-08-14 CURRENT 2012-08-14 Dissolved 2014-03-25
ANDREW JAMES HOWARTH PAINT POTS (MANCHESTER) LTD Director 2006-10-24 CURRENT 2006-10-24 Active

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
2022-10-12Compulsory strike-off action has been suspended
2022-10-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-09CESSATION OF ANDREW JAMES HOWARTH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX HENRY KAY
2022-02-09CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-09PSC07CESSATION OF ANDREW JAMES HOWARTH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX HENRY KAY
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/20
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MR MAX HENRY KAY
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/19
2020-07-30PSC04Change of details for Mr Andrew James Howarth as a person with significant control on 2018-04-30
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-04-27RT01Administrative restoration application
2019-12-17GAZ2Final Gazette dissolved via compulsory strike-off
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-30TM02Termination of appointment of Nichola Jane Moss on 2018-04-30
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA JANE MOSS
2018-04-30PSC07CESSATION OF NICHOLA JANE MOSS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT
2017-07-26AA30/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOWARTH / 09/03/2016
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICHOLA JANE MOSS / 09/03/2016
2015-08-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31AA01Previous accounting period shortened from 31/10/14 TO 30/10/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MS NICHOLA JANE MOSS on 2015-03-09
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/14 FROM C/O Phillip Carroll Associates Ltd Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD
2014-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0109/03/14 ANNUAL RETURN FULL LIST
2014-03-11CH01Director's details changed for Ms Nichola Jane Moss on 2014-03-09
2013-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-04-09AR0109/03/13 FULL LIST
2012-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICHOLA JANE MOSS / 09/03/2012
2012-03-19CH03CHANGE PERSON AS SECRETARY
2012-03-19AR0109/03/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE MOSS / 09/03/2012
2012-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA JANE MOSS / 09/03/2012
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 2 SANDILEIGH DRIVE HALE ALTRINCHAM CHESHIRE WA15 8AS UNITED KINGDOM
2011-04-07AR0109/03/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE MOSS / 09/03/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HOWARTH / 09/03/2011
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA JANE MOSS / 09/03/2011
2010-05-24AR0109/03/10 FULL LIST
2010-02-16AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-02AA01CURREXT FROM 31/07/2010 TO 31/10/2010
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 277 STOCKPORT ROAD ASHTON-UNDER-LYNE LANCASHIRE OL7 0NT UNITED KINGDOM
2009-03-11363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA MOSS / 10/03/2008
2009-02-23AA31/07/08 TOTAL EXEMPTION FULL
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 271 STOCKPORT ROAD GUIDE BRIDGE ASHTON UNDER LYNE LANCASHIRE OL7 0NT
2008-05-12363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-03-27363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bSECRETARY RESIGNED
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-09363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-04-06363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-18363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-12-17288bDIRECTOR RESIGNED
2003-12-17288aNEW SECRETARY APPOINTED
2003-12-07288bSECRETARY RESIGNED
2003-12-07363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-12-07288bSECRETARY RESIGNED
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: GROUND FLOOR BRACKEN HOUSE CHARLES STREET MANCHESTER LANCASHIRE M1 7BP
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08363aRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/99
2003-04-08363aRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2003-04-08363aRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: SINCLAIR HOUSE STATION ROAD CHEADLE HULME CHESHIRE SK8 5AF
2003-04-08288aNEW SECRETARY APPOINTED
2003-04-08288bDIRECTOR RESIGNED
2003-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2003-04-08AC92ORDER OF COURT - RESTORATION 08/04/03
2001-02-06GAZ2STRUCK OFF AND DISSOLVED
2000-10-17GAZ1FIRST GAZETTE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to PARKING PROPERTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-10-17
Fines / Sanctions
No fines or sanctions have been issued against PARKING PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKING PROPERTY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2016-10-30
Annual Accounts
2017-10-30
Annual Accounts
2019-10-30
Annual Accounts
2020-10-30

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 PARKING PROPERTY LTD

Intangible Assets
Patents
We have not found any records of PARKING PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PARKING PROPERTY LTD
Trademarks
We have not found any records of PARKING PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKING PROPERTY LTD. 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 (45112 - Sale of used cars and light motor vehicles) as PARKING PROPERTY LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PARKING PROPERTY LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPARKING PROPERTY LTDEvent Date2000-10-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKING PROPERTY LTD 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 PARKING PROPERTY LTD 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.