Company NameTown Centre Parking Limited
DirectorsAlasdair James Robertson and Matthew Wilson
Company StatusActive
Company Number03027309
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alasdair James Robertson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Director NameMr Matthew Wilson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(27 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Secretary NameAngus Robert Robertson
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Tornilow Close
Weymouth
Dorset
BT4 9GJ
Northern Ireland
Director NameMatthew Jeremy Maudling
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 04 August 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Secretary NameMeera Patel
NationalityBritish
StatusResigned
Appointed01 July 2004(9 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 March 2020)
RoleAccountant
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed12 August 2003(8 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2004)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD

Contact

Websitetowncentreparking.co.uk
Email address[email protected]
Telephone020 32140001
Telephone regionLondon

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£165,718
Cash£231,844
Current Liabilities£470,512

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

24 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
4 August 2022Termination of appointment of Matthew Jeremy Maudling as a director on 4 August 2022 (1 page)
4 August 2022Appointment of Mr Matthew Wilson as a director on 8 July 2022 (2 pages)
2 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
9 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Meera Patel as a secretary on 1 March 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
26 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
8 March 2018Director's details changed for Matthew Jeremy Maudling on 8 March 2018 (2 pages)
8 March 2018Secretary's details changed for Meera Patel on 8 March 2018 (1 page)
8 March 2018Director's details changed for Mr Alasdair James Robertson on 8 March 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
(6 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
(6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300
(6 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300
(6 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
(6 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
(6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 April 2013Amended accounts made up to 30 April 2012 (7 pages)
15 April 2013Amended accounts made up to 30 April 2012 (7 pages)
5 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 March 2012Director's details changed for Alasdair James Robertson on 9 March 2012 (3 pages)
9 March 2012Director's details changed for Alasdair James Robertson on 9 March 2012 (3 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for Alasdair James Robertson on 9 March 2012 (3 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 October 2011Memorandum and Articles of Association (3 pages)
14 October 2011Memorandum and Articles of Association (3 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2011Annual return made up to 27 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/04/2010 as it was not properly delivered.
(17 pages)
20 September 2011Annual return made up to 27 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/04/2010 as it was not properly delivered.
(17 pages)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 April 2010Annual return made up to 27 February 2010 with a full list of shareholders
  • ANNOTATION This document was replaced with the AR01 registered on 20/09/2011
(6 pages)
28 April 2010Director's details changed for Matthew Jeremy Maudling on 27 February 2010 (2 pages)
28 April 2010Director's details changed for Alasdair James Robertson on 27 February 2010 (2 pages)
28 April 2010Director's details changed for Matthew Jeremy Maudling on 27 February 2010 (2 pages)
28 April 2010Annual return made up to 27 February 2010 with a full list of shareholders
  • ANNOTATION This document was replaced with the AR01 registered on 20/09/2011
(6 pages)
28 April 2010Director's details changed for Alasdair James Robertson on 27 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 March 2009Return made up to 27/02/09; full list of members (4 pages)
11 March 2009Return made up to 27/02/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 March 2008Return made up to 27/02/08; full list of members (4 pages)
14 March 2008Return made up to 27/02/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Ad 01/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 January 2008Ad 01/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 January 2008Ad 10/01/08--------- £ si 100@1=100 £ ic 200/300 (2 pages)
29 January 2008Ad 10/01/08--------- £ si 100@1=100 £ ic 200/300 (2 pages)
18 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2007Return made up to 27/02/07; full list of members (2 pages)
12 March 2007Return made up to 27/02/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 March 2006Return made up to 27/02/06; full list of members (7 pages)
22 March 2006Return made up to 27/02/06; full list of members (7 pages)
12 January 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
12 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 January 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
12 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 March 2005Return made up to 27/02/05; full list of members (3 pages)
7 March 2005Return made up to 27/02/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 October 2004Ad 20/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2004Ad 20/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2004Nc inc already adjusted 20/09/04 (1 page)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2004Nc inc already adjusted 20/09/04 (1 page)
13 October 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2004Company name changed sirmon associates LIMITED\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed sirmon associates LIMITED\certificate issued on 11/10/04 (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
28 July 2004Registered office changed on 28/07/04 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
3 September 2003Registered office changed on 03/09/03 from: 26 ulverscroft road london (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: 26 ulverscroft road london (1 page)
1 September 2003Company name changed town centre parking LTD\certificate issued on 01/09/03 (3 pages)
1 September 2003Company name changed town centre parking LTD\certificate issued on 01/09/03 (3 pages)
23 May 2003Return made up to 27/02/03; full list of members (6 pages)
23 May 2003Return made up to 27/02/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
30 August 2002Registered office changed on 30/08/02 from: 30 culverden avenue tunbridge wells kent TN4 9RF (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 30 culverden avenue tunbridge wells kent TN4 9RF (2 pages)
1 July 2002Return made up to 27/02/02; full list of members (6 pages)
1 July 2002Return made up to 27/02/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
4 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2000Full accounts made up to 29 February 2000 (7 pages)
29 December 2000Full accounts made up to 29 February 2000 (7 pages)
5 April 2000Registered office changed on 05/04/00 from: ashtree station road thorpe-le-soren essex CO16 0HF (1 page)
5 April 2000Registered office changed on 05/04/00 from: ashtree station road thorpe-le-soren essex CO16 0HF (1 page)
5 April 2000Return made up to 27/02/00; full list of members (6 pages)
5 April 2000Return made up to 27/02/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
7 April 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
25 February 1998Return made up to 27/02/98; no change of members (4 pages)
25 February 1998Return made up to 27/02/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 28 February 1997 (10 pages)
15 January 1998Accounts for a small company made up to 28 February 1997 (10 pages)
14 March 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
5 March 1996Return made up to 27/02/96; full list of members
  • 363(287) ‐ Registered office changed on 05/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Return made up to 27/02/96; full list of members
  • 363(287) ‐ Registered office changed on 05/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Company name changed shoreside estates LTD.\certificate issued on 17/01/96 (2 pages)
16 January 1996Company name changed shoreside estates LTD.\certificate issued on 17/01/96 (2 pages)
2 June 1995Accounting reference date notified as 28/02 (1 page)
2 June 1995Accounting reference date notified as 28/02 (1 page)
28 February 1995Incorporation (15 pages)
28 February 1995Incorporation (15 pages)