Company NameCity & Suburban (Car Parks) Limited
DirectorDavid Philip Martin Butler
Company StatusActive
Company Number04629855
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Philip Martin Butler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Abloy House Hatters Lane
Croxley Park
Watford
Hertfordshire
WD18 8AJ
Director NameAmanda Louise Carpenter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor York House Empire Way
Wembley
Middlesex
HA9 0PA
Secretary NameHelen Williamson
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Innes Court
Hemel Hempstead
Hertfordshire
HP3 9LF
Secretary NameAmanda Louise Carpenter
NationalityBritish
StatusResigned
Appointed12 August 2003(7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor York House Empire Way
Wembley
Middlesex
HA9 0PA
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitecsparking.com

Location

Registered AddressUnit 1, Abloy House Hatters Lane
Croxley Park
Watford
Hertfordshire
WD18 8AJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Combined Services Provider LTD
99.90%
Ordinary
1 at £1David Philip Martin Butler
0.10%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
13 January 2021Registered office address changed from Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ England to Unit 1, Abloy House Hatters Lane Croxley Park Watford Hertfordshire WD18 8AJ on 13 January 2021 (1 page)
13 January 2021Director's details changed for David Philip Martin Butler on 19 November 2020 (2 pages)
13 January 2021Change of details for The Combined Services Provider Limited as a person with significant control on 19 November 2020 (2 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
15 January 2018Change of details for The Combined Services Provider Limited as a person with significant control on 1 May 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 May 2017Termination of appointment of Amanda Louise Carpenter as a secretary on 1 August 2014 (1 page)
18 May 2017Termination of appointment of Amanda Louise Carpenter as a secretary on 1 August 2014 (1 page)
17 May 2017Termination of appointment of Amanda Louise Carpenter as a director on 1 August 2014 (1 page)
17 May 2017Termination of appointment of Amanda Louise Carpenter as a director on 1 August 2014 (1 page)
2 May 2017Director's details changed for David Philip Martin Butler on 1 May 2017 (2 pages)
2 May 2017Director's details changed for David Philip Martin Butler on 1 May 2017 (2 pages)
28 April 2017Registered office address changed from 3rd Floor York House Empire Way Wembley Middlesex HA9 0PA to Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 3rd Floor York House Empire Way Wembley Middlesex HA9 0PA to Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ on 28 April 2017 (1 page)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
13 January 2017Secretary's details changed for Amanda Louise Carpenter on 8 January 2016 (1 page)
13 January 2017Director's details changed for Amanda Louise Carpenter on 8 January 2016 (2 pages)
13 January 2017Secretary's details changed for Amanda Louise Carpenter on 8 January 2016 (1 page)
13 January 2017Director's details changed for Amanda Louise Carpenter on 8 January 2016 (2 pages)
12 January 2017Director's details changed for David Philip Martin Butler on 8 January 2016 (2 pages)
12 January 2017Director's details changed for David Philip Martin Butler on 8 January 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 February 2015Termination of appointment of a director (1 page)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
3 February 2015Termination of appointment of a secretary (1 page)
3 February 2015Termination of appointment of a director (1 page)
3 February 2015Termination of appointment of a secretary (1 page)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
24 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
24 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
28 June 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 June 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
11 January 2010Director's details changed for Amanda Carpenter on 1 October 2009 (2 pages)
11 January 2010Director's details changed for David Philip Martin Butler on 1 October 2009 (2 pages)
11 January 2010Director's details changed for David Philip Martin Butler on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for David Philip Martin Butler on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Amanda Carpenter on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Amanda Carpenter on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 March 2009Return made up to 07/01/09; full list of members (4 pages)
9 March 2009Return made up to 07/01/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 January 2008Return made up to 07/01/08; full list of members (2 pages)
15 January 2008Return made up to 07/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
7 February 2007Return made up to 07/01/07; full list of members (2 pages)
7 February 2007Return made up to 07/01/07; full list of members (2 pages)
27 January 2007Registered office changed on 27/01/07 from: 25 glover road pinner middlesex HA5 1LQ (1 page)
27 January 2007Registered office changed on 27/01/07 from: 25 glover road pinner middlesex HA5 1LQ (1 page)
26 June 2006Total exemption full accounts made up to 31 January 2006 (1 page)
26 June 2006Total exemption full accounts made up to 31 January 2006 (1 page)
16 January 2006Return made up to 07/01/06; full list of members (7 pages)
16 January 2006Return made up to 07/01/06; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
17 March 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
10 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2004Total exemption full accounts made up to 31 January 2004 (1 page)
18 August 2004Total exemption full accounts made up to 31 January 2004 (1 page)
23 January 2004Return made up to 07/01/04; full list of members (8 pages)
23 January 2004Return made up to 07/01/04; full list of members (8 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
30 April 2003Ad 01/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 April 2003Ad 01/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)