Company NameCity & Suburban Parking Limited
DirectorDavid Philip Martin Butler
Company StatusActive
Company Number07621006
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Previous NameThe Combined Service Provider Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Philip Martin Butler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Abloy House Hatters Lane
Croxley Park
Watford
Hertfordshire
WD18 8AJ
Secretary NameAmanda Carpenter
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor York House
Empire Way
Wembley
Middlesex
HA9 0PA

Contact

Websitegotocsp.com
Telephone020 89002405
Telephone regionLondon

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

2 at £1Combined Services Provider LTD
100.00%
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 Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 4 days from now)

Filing History

3 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 May 2018Confirmation statement made on 4 May 2018 with no updates (3 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)
20 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
17 May 2017Termination of appointment of Amanda Carpenter as a secretary on 1 August 2014 (1 page)
17 May 2017Termination of appointment of Amanda Carpenter as a secretary 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 8th 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 8th 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 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)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(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)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
3 February 2015Termination of appointment of a secretary (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)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
12 May 2014Registered office address changed from 3Rd Floor York House Empire Way Wembley Middlesex HA9 0PA United Kingdom on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 3Rd Floor York House Empire Way Wembley Middlesex HA9 0PA United Kingdom on 12 May 2014 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 December 2011Change of name notice (2 pages)
30 December 2011Company name changed the combined service provider LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24
(4 pages)
30 December 2011Change of name notice (2 pages)
30 December 2011Company name changed the combined service provider LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24
(4 pages)
28 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
28 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)