Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SABA PARK SERVICES UK LIMITED
Company Information for

SABA PARK SERVICES UK LIMITED

SECOND FLOOR, BUILDING 4 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YF,
Company Registration Number
02362957
Private Limited Company
Active

Company Overview

About Saba Park Services Uk Ltd
SABA PARK SERVICES UK LIMITED was founded on 1989-03-17 and has its registered office in Watford. The organisation's status is listed as "Active". Saba Park Services Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SABA PARK SERVICES UK LIMITED
 
Legal Registered Office
SECOND FLOOR, BUILDING 4 CROXLEY PARK
HATTERS LANE
WATFORD
WD18 8YF
Other companies in WD24
 
Previous Names
INDIGO PARK SERVICES UK LIMITED19/12/2018
VINCI PARK SERVICES UK LTD.05/11/2015
Filing Information
Company Number 02362957
Company ID Number 02362957
Date formed 1989-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB653551731  
Last Datalog update: 2024-02-05 12:44:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SABA PARK SERVICES UK 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 SABA PARK SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
MICHELMORES SECRETARIES LIMITED
Company Secretary 2017-03-03
GARY CHARLES PICKARD
Company Secretary 2011-08-08
PHILLIP DAVID HERRING
Director 2013-01-01
GARY CHARLES PICKARD
Director 2011-08-08
WILFRIED DIDIER CHARLES THIERRY
Director 2012-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELMORES SECRETARIES LIMITED
Company Secretary 2015-10-12 2017-02-17
MARK ROBERT EVANS
Director 2006-06-07 2012-07-31
ALEXANDRA FLORENCE BOUTELIER
Director 2010-12-20 2012-05-10
MAXIMILIAN KALIS
Director 2010-05-05 2011-11-30
NICHOLAS HANKEY
Company Secretary 2008-03-06 2011-07-15
NICHOLAS HANKEY
Director 2008-03-06 2011-07-15
ALISTAIR MICHAEL BARBER
Company Secretary 2005-08-25 2008-03-05
ALISTAIR MICHAEL BARBER
Director 2006-06-07 2007-11-15
ANTHONY CEDRIC GUY MARTIN
Director 2001-09-01 2007-01-23
MARTIN CARTWRIGHT
Director 1991-08-13 2005-12-01
DEREK MICHAEL HULYER
Director 2001-09-01 2005-12-01
TIMOTHY ROBERT TAYLOR
Company Secretary 1996-09-12 2005-08-08
MICHAEL JOHN ALEN
Director 2001-09-01 2005-07-13
STEPHEN LESLIE GRAY
Director 2001-09-01 2004-10-13
JULIE JANE ARCHER
Director 2002-09-18 2004-08-31
ANDREW NICHOLAS MARSHALL
Director 2001-09-01 2004-07-05
GILLES GOUIN D'AMBRIERES
Director 1998-03-25 2003-06-30
KEITH AUSTIN
Director 2001-09-01 2002-01-01
FREDERIC GAUCHET
Director 2000-05-19 2001-11-01
PATRICK DESNOS
Director 1999-04-16 2000-03-31
NICHOLAS FREDERICK JOLMERS
Director 1991-08-13 2000-02-10
HENRI JANNET
Director 1992-06-26 1998-09-30
GEORGE WATSON MUIR
Director 1992-06-26 1998-03-25
JACQUES TERRE RENE HUBERT AUMON
Director 1996-04-18 1997-03-28
REES GRIFFITHS
Company Secretary 1992-06-26 1996-09-12
REES GRIFFITHS
Director 1992-06-26 1996-09-12
COLIN GODWARD DABIN
Director 1991-08-13 1995-05-24
NICHOLAS FREDERICK JOLMERS
Company Secretary 1991-08-13 1992-06-26
LEONARD GODWARD DABIN
Director 1991-08-13 1992-06-26
BRIAN DAVID EVERETT
Director 1991-08-13 1991-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELMORES SECRETARIES LIMITED GRETTON SOLAR FARM LIMITED Company Secretary 2018-07-03 CURRENT 2013-11-04 Active
MICHELMORES SECRETARIES LIMITED ROE ELECTRONICS LIMITED Company Secretary 2018-06-26 CURRENT 1976-01-07 Active
MICHELMORES SECRETARIES LIMITED ACTIVE ELECTRONICS PLC Company Secretary 2018-06-19 CURRENT 1980-12-01 Active
MICHELMORES SECRETARIES LIMITED GERWAY MANAGEMENT LIMITED Company Secretary 2018-06-18 CURRENT 2016-10-21 Active
MICHELMORES SECRETARIES LIMITED SAXON FIELDS (CULLOMPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-18 CURRENT 2016-08-22 Active
MICHELMORES SECRETARIES LIMITED PL2 PLYMOUTH (2016) LIMITED Company Secretary 2018-06-18 CURRENT 2016-09-29 Active
MICHELMORES SECRETARIES LIMITED PINN BROOK PARK (MONKERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-18 CURRENT 2016-08-19 Active
MICHELMORES SECRETARIES LIMITED CANES MEADOW (BRIXTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-18 CURRENT 2016-09-20 Active
MICHELMORES SECRETARIES LIMITED PENNDRUMM (LOOE) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-18 CURRENT 2018-03-27 Active
MICHELMORES SECRETARIES LIMITED REDHAYES MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active
MICHELMORES SECRETARIES LIMITED SILVI INTERNATIONAL LIMITED Company Secretary 2018-05-31 CURRENT 2017-12-27 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED PURITON GATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-04 Active
MICHELMORES SECRETARIES LIMITED ACTIVE ELECTRONICS (HOLDINGS) LIMITED Company Secretary 2018-05-10 CURRENT 2018-05-10 Active
MICHELMORES SECRETARIES LIMITED REYNELLA ASSOCIATES LIMITED Company Secretary 2018-04-30 CURRENT 2016-08-19 Active
MICHELMORES SECRETARIES LIMITED THOUGHT PROVOKING CONSULTING LIMITED Company Secretary 2018-04-06 CURRENT 2012-06-18 Active
MICHELMORES SECRETARIES LIMITED BIKE REPUBLIC LIMITED Company Secretary 2018-04-05 CURRENT 1998-08-27 Liquidation
MICHELMORES SECRETARIES LIMITED SABA INFRA LIVERPOOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
MICHELMORES SECRETARIES LIMITED COMPLETE EARTH SHADOW LIMITED Company Secretary 2018-03-20 CURRENT 2017-11-16 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED FTF CONSULTANCY LTD Company Secretary 2018-03-11 CURRENT 2018-03-11 Active
MICHELMORES SECRETARIES LIMITED FTF HOLDINGS LTD Company Secretary 2018-03-09 CURRENT 2018-03-09 Liquidation
MICHELMORES SECRETARIES LIMITED SAUDAGAR TEAK LTD Company Secretary 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED MICHELMORES INTERNATIONAL LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES HOLDINGS LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES SERVICES LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES GROUP LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
MICHELMORES SECRETARIES LIMITED ZESTEC ASSET MANAGEMENT LIMITED Company Secretary 2018-02-01 CURRENT 2017-03-22 Active
MICHELMORES SECRETARIES LIMITED DARTMOOR MULTI ACADEMY TRUST Company Secretary 2018-02-01 CURRENT 2017-11-21 Active
MICHELMORES SECRETARIES LIMITED TELL TALE LTD Company Secretary 2018-02-01 CURRENT 2005-03-08 Active
MICHELMORES SECRETARIES LIMITED INDEPENDENT ADVISERS (SCOTLAND) LIMITED Company Secretary 2017-12-12 CURRENT 2003-07-15 Liquidation
MICHELMORES SECRETARIES LIMITED UNITED KINGDOM DRIVES LTD. Company Secretary 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED C.G. FRY AND SON (NO.2) LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-15 Active
MICHELMORES SECRETARIES LIMITED H & L FINANCIAL LTD Company Secretary 2017-11-01 CURRENT 2014-08-11 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED MARLBOROUGH FINANCIAL MANAGEMENT (UK) LIMITED Company Secretary 2017-11-01 CURRENT 2003-06-23 Liquidation
MICHELMORES SECRETARIES LIMITED AFS HOLDINGS (SCOTLAND) LIMITED Company Secretary 2017-10-20 CURRENT 2006-10-13 Active
MICHELMORES SECRETARIES LIMITED ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED Company Secretary 2017-10-20 CURRENT 1997-12-24 Liquidation
MICHELMORES SECRETARIES LIMITED STUART ABERDEEN FINANCIAL SERVICES LIMITED Company Secretary 2017-10-05 CURRENT 2007-07-31 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED MICHCO 1701 Company Secretary 2017-09-28 CURRENT 2017-09-28 Active
MICHELMORES SECRETARIES LIMITED SIGMA WEALTH STRATEGIES LIMITED Company Secretary 2017-07-31 CURRENT 2012-11-22 Liquidation
MICHELMORES SECRETARIES LIMITED NORRIS & FISHER INDEPENDENT FINANCIAL SERVICES LIMITED Company Secretary 2017-07-31 CURRENT 2003-12-18 Liquidation
MICHELMORES SECRETARIES LIMITED LEARNING AND INSPIRATION FOR TOMORROW PARTNERSHIP Company Secretary 2017-07-28 CURRENT 2017-07-17 Active
MICHELMORES SECRETARIES LIMITED PLOTS 1 - 7 KINGSTON FARM LIMITED Company Secretary 2017-07-17 CURRENT 2017-07-17 Active
MICHELMORES SECRETARIES LIMITED KINGSTON FARM MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-17 CURRENT 2017-07-17 Active
MICHELMORES SECRETARIES LIMITED WICK FARM GRID LIMITED Company Secretary 2017-07-14 CURRENT 2016-08-10 Active
MICHELMORES SECRETARIES LIMITED TEAM MULTI-ACADEMY TRUST Company Secretary 2017-07-06 CURRENT 2012-06-19 Active
MICHELMORES SECRETARIES LIMITED ATLAS OIL LIMITED Company Secretary 2017-07-04 CURRENT 2017-01-20 Active
MICHELMORES SECRETARIES LIMITED ASTRUM MULTI ACADEMY TRUST Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
MICHELMORES SECRETARIES LIMITED MS THERAPEUTICS LIMITED Company Secretary 2017-06-12 CURRENT 2007-08-10 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED FORTHGLADE FOODS HOLDINGS LIMITED Company Secretary 2017-06-05 CURRENT 2015-09-09 Active
MICHELMORES SECRETARIES LIMITED FORTHGLADE FOODS LIMITED Company Secretary 2017-06-05 CURRENT 2011-09-21 Active
MICHELMORES SECRETARIES LIMITED APTERA WEALTH MANAGEMENT LIMITED Company Secretary 2017-05-24 CURRENT 2013-03-08 Liquidation
MICHELMORES SECRETARIES LIMITED PROSPERITAS FINANCIAL SOLUTIONS LIMITED Company Secretary 2017-05-24 CURRENT 2010-01-07 Liquidation
MICHELMORES SECRETARIES LIMITED DJP AND SP CONSULTING LTD Company Secretary 2017-05-24 CURRENT 2015-03-06 Active
MICHELMORES SECRETARIES LIMITED PORTFOLIO MANAGER CONSULTANCY LTD Company Secretary 2017-05-18 CURRENT 2017-05-18 Active
MICHELMORES SECRETARIES LIMITED GRAPHIC INVESTMENTS LIMITED Company Secretary 2017-05-17 CURRENT 2016-05-18 Active
MICHELMORES SECRETARIES LIMITED CRUX INVESTMENT TRUST LTD Company Secretary 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CLAY ROGERS GROUP LIMITED Company Secretary 2017-05-01 CURRENT 2002-05-28 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED Company Secretary 2017-05-01 CURRENT 1984-03-30 Liquidation
MICHELMORES SECRETARIES LIMITED MELLOR LIMITED Company Secretary 2017-05-01 CURRENT 2003-07-03 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED Company Secretary 2017-05-01 CURRENT 1987-09-21 Liquidation
MICHELMORES SECRETARIES LIMITED FACTS FINANCIAL LIMITED Company Secretary 2017-05-01 CURRENT 1998-06-12 Liquidation
MICHELMORES SECRETARIES LIMITED CHAMBERS INVESTMENTS LIMITED Company Secretary 2017-05-01 CURRENT 2004-03-29 Liquidation
MICHELMORES SECRETARIES LIMITED CLAY ROGERS & PARTNERS LIMITED Company Secretary 2017-05-01 CURRENT 2005-08-12 Liquidation
MICHELMORES SECRETARIES LIMITED LANGHAM PENSIONS & INVESTMENTS LIMITED Company Secretary 2017-05-01 CURRENT 2006-03-02 Liquidation
MICHELMORES SECRETARIES LIMITED MDP FINANCIAL SERVICES LIMITED Company Secretary 2017-05-01 CURRENT 1999-10-12 Liquidation
MICHELMORES SECRETARIES LIMITED PJFS HOLDINGS LIMITED Company Secretary 2017-05-01 CURRENT 2003-02-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SUCCESSION ADVISORY SERVICES LIMITED Company Secretary 2017-05-01 CURRENT 2008-09-30 Active
MICHELMORES SECRETARIES LIMITED SUCCESSION WEALTH MANAGEMENT LIMITED Company Secretary 2017-05-01 CURRENT 2011-12-14 Active
MICHELMORES SECRETARIES LIMITED SUCCESSION GROUP LTD Company Secretary 2017-05-01 CURRENT 2011-12-14 Active
MICHELMORES SECRETARIES LIMITED SUCCESSION HOLDINGS LTD Company Secretary 2017-05-01 CURRENT 2012-07-18 Active
MICHELMORES SECRETARIES LIMITED PLAN 4 WEALTH LIMITED Company Secretary 2017-05-01 CURRENT 2012-11-02 Liquidation
MICHELMORES SECRETARIES LIMITED SUCCESSION FINANCE LIMITED Company Secretary 2017-05-01 CURRENT 2014-07-21 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SUCCESSION NEWCO1 LIMITED Company Secretary 2017-05-01 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SUCCESSION NEWCO2 LIMITED Company Secretary 2017-05-01 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED MACDONALD & CO (WEALTH MANAGEMENT) LTD. Company Secretary 2017-05-01 CURRENT 2007-10-09 Liquidation
MICHELMORES SECRETARIES LIMITED EQUITY INVEST LIMITED Company Secretary 2017-05-01 CURRENT 2001-11-21 Liquidation
MICHELMORES SECRETARIES LIMITED EDWARDS WEALTH MANAGEMENT LIMITED Company Secretary 2017-05-01 CURRENT 2006-09-06 Liquidation
MICHELMORES SECRETARIES LIMITED COMITIS LTD Company Secretary 2017-05-01 CURRENT 2008-02-13 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED EDINBURGH INVESTMENT CONSULTANTS LIMITED Company Secretary 2017-05-01 CURRENT 1995-05-01 Liquidation
MICHELMORES SECRETARIES LIMITED CALEDONIA FINANCIAL PLANNING LTD. Company Secretary 2017-05-01 CURRENT 2001-05-24 Liquidation
MICHELMORES SECRETARIES LIMITED TMS FINANCIAL SOLUTIONS LIMITED Company Secretary 2017-05-01 CURRENT 1986-03-18 Liquidation
MICHELMORES SECRETARIES LIMITED PAUL JONES FINANCIAL SERVICES LIMITED Company Secretary 2017-05-01 CURRENT 1986-08-21 Liquidation
MICHELMORES SECRETARIES LIMITED INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED Company Secretary 2017-05-01 CURRENT 1991-03-15 Liquidation
MICHELMORES SECRETARIES LIMITED CHAMBERS LIMITED Company Secretary 2017-05-01 CURRENT 1997-07-03 Liquidation
MICHELMORES SECRETARIES LIMITED SUCCESSION FINANCIAL MANAGEMENT LIMITED Company Secretary 2017-05-01 CURRENT 2002-06-05 Active
MICHELMORES SECRETARIES LIMITED MAZE WEALTH LIMITED Company Secretary 2017-05-01 CURRENT 2003-12-03 Liquidation
MICHELMORES SECRETARIES LIMITED CHAMBERS GROUP LIMITED Company Secretary 2017-05-01 CURRENT 2006-06-26 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED Company Secretary 2017-05-01 CURRENT 2012-07-17 Active
MICHELMORES SECRETARIES LIMITED CRUX ASSET MANAGEMENT HOLDINGS LTD Company Secretary 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CRUX ADMINISTRATION SERVICES LTD Company Secretary 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CRUX CAPITAL MANAGEMENT LTD Company Secretary 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CRUX INVESTMENT MANAGEMENT LTD Company Secretary 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CRUX INVESTMENT SERVICES LTD Company Secretary 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CRUX ASSET MANAGEMENT LIMITED Company Secretary 2017-04-11 CURRENT 2013-09-19 Active
MICHELMORES SECRETARIES LIMITED THE STOUR ACADEMY TRUST Company Secretary 2017-04-01 CURRENT 2012-08-14 Active
MICHELMORES SECRETARIES LIMITED RJC ENERGY LIMITED Company Secretary 2017-03-07 CURRENT 2016-05-10 Active
MICHELMORES SECRETARIES LIMITED SABA INFRA DUNDEE LIMITED Company Secretary 2017-03-03 CURRENT 1997-07-14 Liquidation
MICHELMORES SECRETARIES LIMITED SABA INFRA HOLDINGS UK LIMITED Company Secretary 2017-03-03 CURRENT 1991-10-31 Active
MICHELMORES SECRETARIES LIMITED SABA INFRA UK LIMITED Company Secretary 2017-03-03 CURRENT 1995-03-01 Active
MICHELMORES SECRETARIES LIMITED STOKES MARSH SOLAR LIMITED Company Secretary 2017-02-28 CURRENT 2012-09-12 Active
MICHELMORES SECRETARIES LIMITED WENEA CPO UK LIMITED Company Secretary 2017-02-28 CURRENT 2014-10-09 Active
MICHELMORES SECRETARIES LIMITED ALERT TECHNOLOGY LTD Company Secretary 2017-02-01 CURRENT 2005-08-29 Active
MICHELMORES SECRETARIES LIMITED CREEKSIDE VILLAGE WEST LIMITED Company Secretary 2016-12-22 CURRENT 2008-02-15 Active
MICHELMORES SECRETARIES LIMITED TALENT EDUCATION TRUST Company Secretary 2016-11-22 CURRENT 2016-03-01 Active
MICHELMORES SECRETARIES LIMITED GREENLAND HERTSMERE RESIDENTIAL ASSET MANAGEMENT (LONDON) LIMITED Company Secretary 2016-09-27 CURRENT 2016-09-27 Active
MICHELMORES SECRETARIES LIMITED HALYARDS (TOPSHAM) MANAGEMENT LIMITED Company Secretary 2016-09-13 CURRENT 1988-05-09 Active
MICHELMORES SECRETARIES LIMITED CELCSE LIMITED Company Secretary 2016-08-31 CURRENT 2016-08-31 Active
MICHELMORES SECRETARIES LIMITED TRADEOCEAN LIMITED Company Secretary 2016-08-05 CURRENT 2016-07-12 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SUPERWINCH LIMITED Company Secretary 2016-07-08 CURRENT 1992-04-22 In Administration/Administrative Receiver
MICHELMORES SECRETARIES LIMITED GCS TRAINING LIMITED Company Secretary 2016-07-04 CURRENT 2001-07-20 Active
MICHELMORES SECRETARIES LIMITED ASHTON BENTLEY DEVELOPMENTS LIMITED Company Secretary 2016-05-13 CURRENT 2016-05-13 Active
MICHELMORES SECRETARIES LIMITED ASHTON BENTLEY ESTATES LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
MICHELMORES SECRETARIES LIMITED PYNES FISHING LIMITED Company Secretary 2016-05-11 CURRENT 1961-01-18 Active
MICHELMORES SECRETARIES LIMITED LINTON HYDRO LTD Company Secretary 2016-04-22 CURRENT 2016-04-22 Active
MICHELMORES SECRETARIES LIMITED LINK ACADEMY TRUST Company Secretary 2016-04-19 CURRENT 2016-03-08 Active
MICHELMORES SECRETARIES LIMITED DISCOVERY SCHOOLS ACADEMIES TRUST LTD Company Secretary 2016-03-23 CURRENT 2012-06-13 Active
MICHELMORES SECRETARIES LIMITED OWNERSELLERS UK LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED ASHTON BENTLEY GROUP LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Active
MICHELMORES SECRETARIES LIMITED TOR WATER LIMITED Company Secretary 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED NORDIAN UK LIMITED Company Secretary 2015-12-23 CURRENT 2015-12-23 Active
MICHELMORES SECRETARIES LIMITED THORNTON LANE SOLAR FARM LIMITED Company Secretary 2015-12-01 CURRENT 2012-10-30 Active
MICHELMORES SECRETARIES LIMITED WORMIT SOLAR FARM LIMITED Company Secretary 2015-12-01 CURRENT 2013-09-03 Active
MICHELMORES SECRETARIES LIMITED YTL PROPERTIES CO LTD Company Secretary 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED ROCHESTER 010 LIMITED Company Secretary 2015-11-05 CURRENT 2014-10-17 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED HEMSLEY FRASER GROUP LIMITED Company Secretary 2015-11-04 CURRENT 1991-08-15 Active
MICHELMORES SECRETARIES LIMITED HEMSLEY FRASER INTERNATIONAL LIMITED Company Secretary 2015-11-04 CURRENT 2001-03-12 Active
MICHELMORES SECRETARIES LIMITED KARSPACE MANAGEMENT LIMITED Company Secretary 2015-10-12 CURRENT 1992-07-23 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED PINK ELEPHANT PARKING LIMITED Company Secretary 2015-10-12 CURRENT 1993-12-16 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SABA INFRA CAMBRIDGESHIRE LIMITED Company Secretary 2015-10-12 CURRENT 2012-10-09 Active
MICHELMORES SECRETARIES LIMITED SABA UNIGARAGE UK LIMITED Company Secretary 2015-10-12 CURRENT 1995-02-03 Active
MICHELMORES SECRETARIES LIMITED LES PARCS GTM U.K. LIMITED Company Secretary 2015-10-12 CURRENT 1990-09-12 Active
MICHELMORES SECRETARIES LIMITED SABA PARK SOLUTIONS UK LIMITED Company Secretary 2015-10-12 CURRENT 1990-07-05 Active
MICHELMORES SECRETARIES LIMITED SABA INFRA CARDIFF LIMITED Company Secretary 2015-10-12 CURRENT 1996-02-02 Liquidation
MICHELMORES SECRETARIES LIMITED SABA INFRA GLOUCESTERSHIRE LIMITED Company Secretary 2015-10-12 CURRENT 2009-08-07 Active
MICHELMORES SECRETARIES LIMITED SABA INFRA HERTFORDSHIRE LIMITED Company Secretary 2015-10-12 CURRENT 2010-05-28 Active
MICHELMORES SECRETARIES LIMITED TRADERIVER (UK) LIMITED Company Secretary 2015-09-24 CURRENT 2010-12-13 Active
MICHELMORES SECRETARIES LIMITED ASHTON BENTLEY TECHNOLOGY LTD Company Secretary 2015-09-22 CURRENT 2015-09-22 Active
MICHELMORES SECRETARIES LIMITED TRADERIVER FINANCE LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Liquidation
MICHELMORES SECRETARIES LIMITED EXETER AND HEART OF DEVON EMPLOYMENT AND SKILLS BOARD COMPANY LIMITED Company Secretary 2015-07-22 CURRENT 2012-12-05 Active
MICHELMORES SECRETARIES LIMITED MICHCO 1504 LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-09-20
MICHELMORES SECRETARIES LIMITED DERBY DIOCESAN ACADEMY TRUST Company Secretary 2015-06-01 CURRENT 2014-04-04 Active
MICHELMORES SECRETARIES LIMITED DERBY DIOCESAN ACADEMY TRUST 2 Company Secretary 2015-06-01 CURRENT 2015-02-16 Active
MICHELMORES SECRETARIES LIMITED KILLEN CONSULTING LIMITED Company Secretary 2015-05-11 CURRENT 2015-05-11 Active
MICHELMORES SECRETARIES LIMITED 19 MORETON TERRACE MANAGEMENT COMPANY LTD Company Secretary 2015-05-01 CURRENT 2015-05-01 Active
MICHELMORES SECRETARIES LIMITED GE-PVUK 04 LIMITED Company Secretary 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED GREENLAND RAM COMMERCIAL (LONDON) LIMITED Company Secretary 2015-03-20 CURRENT 2014-09-18 Active
MICHELMORES SECRETARIES LIMITED GREENLAND (UNITED KINGDOM) INVESTMENT LIMITED Company Secretary 2015-03-20 CURRENT 2014-02-13 Active
MICHELMORES SECRETARIES LIMITED GREENLAND RAM (LONDON) LIMITED Company Secretary 2015-03-20 CURRENT 2014-03-31 Active
MICHELMORES SECRETARIES LIMITED BRICKS FINANCE LIMITED Company Secretary 2015-02-23 CURRENT 2014-11-06 Active
MICHELMORES SECRETARIES LIMITED MICHCO 1502 LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Dissolved 2016-01-12
MICHELMORES SECRETARIES LIMITED ENGAGE, ENRICH, EXCEL ACADEMIES Company Secretary 2015-01-27 CURRENT 2014-10-24 Active
MICHELMORES SECRETARIES LIMITED MICHAELA COMMUNITY SCHOOLS TRUST Company Secretary 2014-11-13 CURRENT 2011-05-24 Active
MICHELMORES SECRETARIES LIMITED THE LILAC SKY SCHOOLS TRUST Company Secretary 2014-10-06 CURRENT 2012-11-12 Dissolved 2017-09-12
MICHELMORES SECRETARIES LIMITED IRIS ACADEMIES TRUST Company Secretary 2014-09-05 CURRENT 2014-05-21 Active
MICHELMORES SECRETARIES LIMITED I&D ADVISORS LIMITED Company Secretary 2014-09-03 CURRENT 2014-09-03 Active
MICHELMORES SECRETARIES LIMITED YLN CO LTD Company Secretary 2014-07-10 CURRENT 2014-07-10 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SF CAPITAL LTD Company Secretary 2014-06-20 CURRENT 2014-06-20 Dissolved 2015-11-03
MICHELMORES SECRETARIES LIMITED REGIUS LIMITED Company Secretary 2014-05-30 CURRENT 1992-07-28 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED SOOBUFF LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Dissolved 2015-10-13
MICHELMORES SECRETARIES LIMITED GEORGIAN HOUSE (STARCROSS) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-14 CURRENT 1984-07-31 Active
MICHELMORES SECRETARIES LIMITED GAMETECH UK LIMITED Company Secretary 2013-11-20 CURRENT 2013-11-20 Liquidation
MICHELMORES SECRETARIES LIMITED GAMMA ENERGY LIMITED Company Secretary 2013-11-05 CURRENT 2013-11-05 Active
MICHELMORES SECRETARIES LIMITED GE-PVUK 01 LIMITED Company Secretary 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED CS-I SHERBORNE LIMITED Company Secretary 2013-11-01 CURRENT 1987-12-04 Active
MICHELMORES SECRETARIES LIMITED MARGLASS LIMITED Company Secretary 2013-11-01 CURRENT 1990-04-19 Active
MICHELMORES SECRETARIES LIMITED VALMIERA GLASS UK LIMITED Company Secretary 2013-11-01 CURRENT 1987-11-05 Active
MICHELMORES SECRETARIES LIMITED ALPHA INTERNATIONAL ASSOCIATES LIMITED Company Secretary 2013-11-01 CURRENT 1987-12-04 Active
MICHELMORES SECRETARIES LIMITED CAMBIUM NETWORKS, LTD Company Secretary 2013-07-11 CURRENT 2011-08-25 Active
MICHELMORES SECRETARIES LIMITED LESULA LTD Company Secretary 2013-06-04 CURRENT 2012-11-19 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED REMASS LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Dissolved 2016-06-07
MICHELMORES SECRETARIES LIMITED TACTU APPLICO LIMITED Company Secretary 2013-04-04 CURRENT 2012-03-06 Dissolved 2017-06-27
MICHELMORES SECRETARIES LIMITED ICKENHAM HOUSE LIMITED Company Secretary 2013-02-06 CURRENT 2013-02-06 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES DIRECTORS LIMITED Company Secretary 2013-01-09 CURRENT 1999-10-12 Active
MICHELMORES SECRETARIES LIMITED CAHHA TRADING LIMITED Company Secretary 2012-12-06 CURRENT 2012-10-05 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED PETA INTERNATIONAL SCIENCE CONSORTIUM LTD. Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
MICHELMORES SECRETARIES LIMITED SPREADCORE LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
MICHELMORES SECRETARIES LIMITED CENTEK EBT LIMITED Company Secretary 2012-09-07 CURRENT 2012-02-24 Active - Proposal to Strike off
MICHELMORES SECRETARIES LIMITED ASHTON BENTLEY COLLABORATION SPACES LTD Company Secretary 2012-09-05 CURRENT 2012-09-05 Active
MICHELMORES SECRETARIES LIMITED TURNER BUTLER LIMITED Company Secretary 2012-08-29 CURRENT 2012-07-10 Active
MICHELMORES SECRETARIES LIMITED THE BROUCOUR GROUP LIMITED Company Secretary 2012-08-29 CURRENT 2012-07-24 Active
MICHELMORES SECRETARIES LIMITED TURNER BUTLER CORPORATE FINANCE LIMITED Company Secretary 2012-08-29 CURRENT 2007-10-09 Active
MICHELMORES SECRETARIES LIMITED MULTIPLE SCLEROSIS THERAPY CENTRE SOUTH WEST LIMITED Company Secretary 2012-08-14 CURRENT 1988-06-24 Active
MICHELMORES SECRETARIES LIMITED FTF DESIGNS LTD Company Secretary 2012-07-13 CURRENT 2012-07-13 Active
MICHELMORES SECRETARIES LIMITED CENTEK PROPERTIES LIMITED Company Secretary 2012-04-02 CURRENT 2006-07-10 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES TRUST CORPORATION LIMITED Company Secretary 2012-03-26 CURRENT 2012-03-26 Active
MICHELMORES SECRETARIES LIMITED SWISSQUOTE LTD Company Secretary 2011-10-11 CURRENT 2011-07-19 Active
MICHELMORES SECRETARIES LIMITED CENTEK OVERSEAS HOLDINGS LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Active
MICHELMORES SECRETARIES LIMITED CENTEK HOLDINGS LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Active
MICHELMORES SECRETARIES LIMITED ALPINE DEVELOPMENT PARTNERS LIMITED Company Secretary 2011-04-28 CURRENT 2009-01-21 Active
MICHELMORES SECRETARIES LIMITED MANOR HOUSE (MARYLEBONE) LIMITED Company Secretary 2010-04-01 CURRENT 2006-04-03 Active
MICHELMORES SECRETARIES LIMITED SALCOMBE SPV LIMITED Company Secretary 2007-11-08 CURRENT 2002-11-01 Dissolved 2017-11-16
MICHELMORES SECRETARIES LIMITED TEC-KARE GROUP LIMITED Company Secretary 2007-09-21 CURRENT 2005-11-16 Dissolved 2014-07-01
MICHELMORES SECRETARIES LIMITED MICHELMORES SOLICITORS LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES NOMINEES LIMITED Company Secretary 2003-07-18 CURRENT 1993-06-28 Active
MICHELMORES SECRETARIES LIMITED MICHELMORES LEGAL LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Active
PHILLIP DAVID HERRING SABA INFRA LIVERPOOL LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
PHILLIP DAVID HERRING PINK ELEPHANT PARKING LIMITED Director 2017-11-08 CURRENT 1993-12-16 Active - Proposal to Strike off
PHILLIP DAVID HERRING KARSPACE MANAGEMENT LIMITED Director 2013-01-01 CURRENT 1992-07-23 Active - Proposal to Strike off
PHILLIP DAVID HERRING SABA INFRA DUNDEE LIMITED Director 2013-01-01 CURRENT 1997-07-14 Liquidation
PHILLIP DAVID HERRING SABA INFRA CAMBRIDGESHIRE LIMITED Director 2013-01-01 CURRENT 2012-10-09 Active
PHILLIP DAVID HERRING SABA UNIGARAGE UK LIMITED Director 2013-01-01 CURRENT 1995-02-03 Active
PHILLIP DAVID HERRING LES PARCS GTM U.K. LIMITED Director 2013-01-01 CURRENT 1990-09-12 Active
PHILLIP DAVID HERRING SABA PARK SOLUTIONS UK LIMITED Director 2013-01-01 CURRENT 1990-07-05 Active
PHILLIP DAVID HERRING SABA INFRA CARDIFF LIMITED Director 2013-01-01 CURRENT 1996-02-02 Liquidation
PHILLIP DAVID HERRING SABA INFRA GLOUCESTERSHIRE LIMITED Director 2013-01-01 CURRENT 2009-08-07 Active
PHILLIP DAVID HERRING SABA INFRA HOLDINGS UK LIMITED Director 2013-01-01 CURRENT 1991-10-31 Active
PHILLIP DAVID HERRING SABA INFRA UK LIMITED Director 2013-01-01 CURRENT 1995-03-01 Active
PHILLIP DAVID HERRING SABA INFRA HERTFORDSHIRE LIMITED Director 2013-01-01 CURRENT 2010-05-28 Active
GARY CHARLES PICKARD SABA INFRA LIVERPOOL LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
GARY CHARLES PICKARD SABA INFRA CAMBRIDGESHIRE LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active
GARY CHARLES PICKARD MEET & GREET PARKING LIMITED Director 2011-08-08 CURRENT 2006-02-15 Dissolved 2015-08-18
GARY CHARLES PICKARD KARSPACE MANAGEMENT LIMITED Director 2011-08-08 CURRENT 1992-07-23 Active - Proposal to Strike off
GARY CHARLES PICKARD PINK ELEPHANT PARKING LIMITED Director 2011-08-08 CURRENT 1993-12-16 Active - Proposal to Strike off
GARY CHARLES PICKARD SABA INFRA DUNDEE LIMITED Director 2011-08-08 CURRENT 1997-07-14 Liquidation
GARY CHARLES PICKARD SABA UNIGARAGE UK LIMITED Director 2011-08-08 CURRENT 1995-02-03 Active
GARY CHARLES PICKARD LES PARCS GTM U.K. LIMITED Director 2011-08-08 CURRENT 1990-09-12 Active
GARY CHARLES PICKARD SABA PARK SOLUTIONS UK LIMITED Director 2011-08-08 CURRENT 1990-07-05 Active
GARY CHARLES PICKARD SABA INFRA CARDIFF LIMITED Director 2011-08-08 CURRENT 1996-02-02 Liquidation
GARY CHARLES PICKARD SABA INFRA GLOUCESTERSHIRE LIMITED Director 2011-08-08 CURRENT 2009-08-07 Active
GARY CHARLES PICKARD SABA INFRA HOLDINGS UK LIMITED Director 2011-08-08 CURRENT 1991-10-31 Active
GARY CHARLES PICKARD SABA INFRA UK LIMITED Director 2011-08-08 CURRENT 1995-03-01 Active
GARY CHARLES PICKARD SABA INFRA HERTFORDSHIRE LIMITED Director 2011-08-08 CURRENT 2010-05-28 Active
GARY CHARLES PICKARD CEEFO LTD Director 2011-03-31 CURRENT 2011-03-31 Dissolved 2014-07-08
WILFRIED DIDIER CHARLES THIERRY SABA INFRA CAMBRIDGESHIRE LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active
WILFRIED DIDIER CHARLES THIERRY KARSPACE MANAGEMENT LIMITED Director 2012-05-10 CURRENT 1992-07-23 Active - Proposal to Strike off
WILFRIED DIDIER CHARLES THIERRY SABA INFRA DUNDEE LIMITED Director 2012-05-10 CURRENT 1997-07-14 Liquidation
WILFRIED DIDIER CHARLES THIERRY SABA UNIGARAGE UK LIMITED Director 2012-05-10 CURRENT 1995-02-03 Active
WILFRIED DIDIER CHARLES THIERRY LES PARCS GTM U.K. LIMITED Director 2012-05-10 CURRENT 1990-09-12 Active
WILFRIED DIDIER CHARLES THIERRY SABA PARK SOLUTIONS UK LIMITED Director 2012-05-10 CURRENT 1990-07-05 Active
WILFRIED DIDIER CHARLES THIERRY SABA INFRA CARDIFF LIMITED Director 2012-05-10 CURRENT 1996-02-02 Liquidation
WILFRIED DIDIER CHARLES THIERRY SABA INFRA GLOUCESTERSHIRE LIMITED Director 2012-05-10 CURRENT 2009-08-07 Active
WILFRIED DIDIER CHARLES THIERRY SABA INFRA HOLDINGS UK LIMITED Director 2012-05-10 CURRENT 1991-10-31 Active
WILFRIED DIDIER CHARLES THIERRY SABA INFRA UK LIMITED Director 2012-05-10 CURRENT 1995-03-01 Active
WILFRIED DIDIER CHARLES THIERRY SABA INFRA HERTFORDSHIRE LIMITED Director 2012-05-10 CURRENT 2010-05-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Notice Processing ClerkWatfordAs a Notice Processing Clerk you will be responsible for taking payments for parking notices issued, permits, inputting payment batches and issuing parking2016-09-30
Civil enforcement officerWatfordWe are currently seeking to recruit reliable and motivated individuals to work as Civil Enforcement Officers based at our Watford Contract. As a Civil2016-09-21

Jobs results powered by Indeed
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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-04-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-09PSC05Change of details for Saba Infra Holdings Uk Limited as a person with significant control on 2020-12-17
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Oak House Reeds Crescent Watford Herts WD24 4PH England
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-11PSC05Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 2018-12-19
2018-12-19RES15CHANGE OF COMPANY NAME 19/12/18
2018-12-18AP01DIRECTOR APPOINTED MR JOSEP ORIOL CARRERAS
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR WILFRIED DIDIER CHARLES THIERRY
2018-10-03PSC05Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 2018-04-26
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2018 FROM OAK HOUSE REEDS CRESCENT WATFORD HERTS WD24 4PH ENGLAND
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2018 FROM OAK HOUSE REEDS CRESCENT WATFORD WD24 4QP
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-05-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26AP04CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED
2017-04-26AP04CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 5000000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 5000000
2017-02-20TM02Termination of appointment of Michelmores Secretaries Limited on 2017-02-17
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-28AD03Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter EX2 5WR
2016-07-27AD02Register inspection address changed to Woodwater House Pynes Hill Exeter EX2 5WR
2015-11-05RES15CHANGE OF NAME 21/10/2015
2015-11-05CERTNMCompany name changed vinci park services uk LTD.\certificate issued on 05/11/15
2015-10-14AP04Appointment of Michelmores Secretaries Limited as company secretary on 2015-10-12
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 5000000
2015-07-27AR0126/07/15 ANNUAL RETURN FULL LIST
2015-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023629570010
2015-03-06MR05All of the property or undertaking has been released from charge for charge number 023629570010
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RONAN PIERRE YVES PICHARD
2014-10-31MISCSec 519
2014-10-23AUDAUDITOR'S RESIGNATION
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 5000000
2014-07-30AR0126/07/14 FULL LIST
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 023629570010
2014-07-11MEM/ARTSARTICLES OF ASSOCIATION
2014-07-11RES01ALTER ARTICLES 26/06/2014
2013-12-17SH0111/12/13 STATEMENT OF CAPITAL GBP 5000000
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0126/07/13 FULL LIST
2013-01-08AP01DIRECTOR APPOINTED MR PHILLIP DAVID HERRING
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AR0126/07/12 FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVANS
2012-05-14AP01DIRECTOR APPOINTED MR RONAN PIERRE YVES PICHARD
2012-05-14AP01DIRECTOR APPOINTED MR WILFRIED DIDIER CHARLES THIERRY
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BOUTELIER
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN KALIS
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15AP03SECRETARY APPOINTED MR GARY CHARLES PICKARD
2011-08-12AP01DIRECTOR APPOINTED MR GARY CHARLES PICKARD
2011-07-28AR0126/07/11 FULL LIST
2011-07-15TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HANKEY
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANKEY
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PRINCET
2010-12-23AP01DIRECTOR APPOINTED MISS ALEXANDRA FLORENCE BOUTELIER
2010-08-02AR0126/07/10 FULL LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AP01DIRECTOR APPOINTED MR MAXIMILIAN KALIS
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILFRIED THIERRY
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-30363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-28190LOCATION OF DEBENTURE REGISTER
2008-07-28353LOCATION OF REGISTER OF MEMBERS
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM OAK HOUSE REEDS CRESCENT WATFORD HERTS WD24 4QP UNITED KINGDOM
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 04/04/2008
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR BARBER
2008-03-13288aDIRECTOR APPOINTED MR NICHOLAS HANKEY
2008-03-13288aSECRETARY APPOINTED MR NICHOLAS HANKEY
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR BARBER
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288bDIRECTOR RESIGNED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2005-12-15288bDIRECTOR RESIGNED
2005-12-07288bDIRECTOR RESIGNED
2005-08-31363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288aNEW SECRETARY APPOINTED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288bSECRETARY RESIGNED
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1107601 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1107601 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SABA PARK SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-15 Satisfied CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK AS SECURITY AGENT
RENT DEPOSIT DEED 2010-04-07 Outstanding ZURICH ASSURANCE LTD
RENT DEPOSIT DEED 2005-07-16 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2003-12-13 Outstanding THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED
RENT SECURITY DEPOSIT DEED 2001-05-16 Outstanding MOONBERRY PROPERTIES LIMITED
CHARGE OVER BOOK DEBTS 1999-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-09-27 Satisfied UNION BANK OF FINLAND LTD.
DEED OF DEPOSIT 1990-02-26 Satisfied PEARL ASSURANCE PUBLIC LIMITED COMPANY.
DEBENTURE 1989-11-15 Satisfied UNION BANK OF FINLAND LTD.
Intangible Assets
Patents
We have not found any records of SABA PARK SERVICES UK LIMITED registering or being granted any patents
Domain Names

SABA PARK SERVICES UK LIMITED owns 1 domain names.

parkingpayments.co.uk  

Trademarks
We have not found any records of SABA PARK SERVICES UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED IFR EUROPE LIMITED 2008-01-26 Outstanding

We have found 1 mortgage charges which are owed to SABA PARK SERVICES UK LIMITED

Income
Government Income

Government spend with SABA PARK SERVICES UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-7 GBP £115,510
Salford City Council 2015-5 GBP £110,365
Wokingham Council 2015-4 GBP £5,095 Transport Contracts
Salford City Council 2015-4 GBP £54,204
Trafford Council 2015-4 GBP £112,571 PROFESSIONAL FEES
Wokingham Council 2015-3 GBP £5,095 Transport Contracts
Trafford Council 2015-3 GBP £36,723 PROFESSIONAL FEES
Central Bedfordshire Council 2015-3 GBP £6,264 Professional Services - Consultancy
Salford City Council 2015-3 GBP £53,041
Central Bedfordshire Council 2015-2 GBP £6,287 Professional Services - Consultancy
Salford City Council 2015-2 GBP £48,536
Wokingham Council 2015-2 GBP £6,114 Transport Contracts
Milton Keynes Council 2015-2 GBP £36,580 Supplies and services
Trafford Council 2015-2 GBP £38,640 PROFESSIONAL FEES
Central Bedfordshire Council 2015-1 GBP £5,163 Professional Services - Consultancy
City of London 2015-1 GBP £112,904 Private Contractors
Trafford Council 2015-1 GBP £37,639 PROFESSIONAL FEES
The Borough of Calderdale 2015-1 GBP £51,454 Private Contractors
Milton Keynes Council 2015-1 GBP £264,237 Supplies and services
Wokingham Council 2015-1 GBP £5,095 Transport Contracts
Milton Keynes Council 2014-12 GBP £116,395 Supplies and services
The Borough of Calderdale 2014-12 GBP £96,196 Private Contractors
Wokingham Council 2014-12 GBP £6,114 Transport Contracts
Central Bedfordshire Council 2014-12 GBP £5,647 Professional Services - Consultancy
City of London 2014-12 GBP £251,742 Private Contractors
Salford City Council 2014-12 GBP £110,642
Bracknell Forest Council 2014-11 GBP £35,205 Banking Charges
Central Bedfordshire Council 2014-11 GBP £6,307 Professional Services - Consultancy
Salford City Council 2014-11 GBP £51,896
Milton Keynes Council 2014-11 GBP £489,809 Premises-related expenditure
The Borough of Calderdale 2014-11 GBP £6,711 Private Contractors
Trafford Council 2014-11 GBP £36,934 PROFESSIONAL FEES
Bracknell Forest Council 2014-10 GBP £35,340 Banking Charges
Wokingham Council 2014-10 GBP £6,114 Transport Contracts
Trafford Council 2014-10 GBP £37,153 PROFESSIONAL FEES
City of London 2014-10 GBP £112,904 Private Contractors
The Borough of Calderdale 2014-10 GBP £102,907 Private Contractors
Salford City Council 2014-10 GBP £116,828 Contractors
City of London 2014-9 GBP £120,065 Private Contractors
Bracknell Forest Council 2014-9 GBP £34,475 Contracted Services
Wokingham Council 2014-9 GBP £12,228 Transport Contracts
Central Bedfordshire Council 2014-9 GBP £21,919 Professional Services - Consultancy
Bracknell Forest Council 2014-8 GBP £34,067 Contracted Services
The Borough of Calderdale 2014-8 GBP £102,907 Private Contractors
Milton Keynes Council 2014-8 GBP £36,404 Supplies and services
Wokingham Council 2014-8 GBP £5,095
Trafford Council 2014-8 GBP £73,424 PROFESSIONAL FEES
City of London 2014-8 GBP £231,536 Private Contractors
Bracknell Forest Council 2014-7 GBP £36,780 Banking Charges
Central Bedfordshire Council 2014-7 GBP £5,163 Professional Services - Consultancy
Wokingham Council 2014-7 GBP £5,095
City of London 2014-7 GBP £120,065 Private Contractors
Milton Keynes Council 2014-7 GBP £110,633 Supplies and services
Wokingham Council 2014-6 GBP £5,095
The Borough of Calderdale 2014-6 GBP £96,196 Private Contractors
Bracknell Forest Council 2014-6 GBP £35,110 Contracted Services
Trafford Council 2014-6 GBP £37,550
Salford City Council 2014-6 GBP £50,482
Milton Keynes Council 2014-6 GBP £169,026 Premises-related expenditure
Bracknell Forest Council 2014-5 GBP £35,269 Contracted Services
Central Bedfordshire Council 2014-5 GBP £5,401 General Expenses
City of London 2014-5 GBP £115,768 Private Contractors
Wokingham Council 2014-5 GBP £15,286
The Borough of Calderdale 2014-5 GBP £116,330 Private Contractors
Bracknell Forest Council 2014-4 GBP £35,244 Contracted Services
Telford and Wrekin Council 2014-4 GBP £5,604
City of London 2014-4 GBP £234,509 Private Contractors
Wokingham Council 2014-4 GBP £3,000
London Borough of Newham 2014-4 GBP £31,160
Milton Keynes Council 2014-4 GBP £234,303 Supplies and services
Central Bedfordshire Council 2014-4 GBP £5,401 Professional Services - Consultancy
Bracknell Forest Council 2014-3 GBP £47,837 Computer Software
London Borough of Newham 2014-3 GBP £31,160
Telford and Wrekin Council 2014-3 GBP £4,363
City of London 2014-3 GBP £1,278,108
Wokingham Council 2014-3 GBP £5,095
City of London 2014-2 GBP £35,581
Telford and Wrekin Council 2014-2 GBP £4,745
The Borough of Calderdale 2014-2 GBP £96,196 Private Contractors
Bracknell Forest Council 2014-2 GBP £35,733 Contracted Services
Bracknell Forest Council 2014-1 GBP £34,347 Contracted Services
Wokingham Council 2014-1 GBP £5,095
Telford and Wrekin Council 2014-1 GBP £8,724
City of London 2014-1 GBP £70,235
Wokingham Council 2013-12 GBP £5,095
Telford and Wrekin Council 2013-12 GBP £145
Bracknell Forest Council 2013-12 GBP £39,236 Contracted Services
The Borough of Calderdale 2013-12 GBP £201,341 Private Contractors
City of London 2013-12 GBP £30,298 Private Contractors
London Borough of Newham 2013-12 GBP £15,580
Bracknell Forest Council 2013-11 GBP £33,677 Contracted Services
Wokingham Council 2013-11 GBP £5,095
City of London 2013-11 GBP £182,235 Private Contractors
Telford and Wrekin Council 2013-11 GBP £9,477
London Borough of Newham 2013-11 GBP £15,580
Bracknell Forest Council 2013-10 GBP £33,910 Contracted Services
Wokingham Council 2013-10 GBP £5,095
City of London 2013-10 GBP £182,235 Fees & Services
London Borough of Newham 2013-10 GBP £31,160
Bracknell Forest Council 2013-9 GBP £33,764 Contracted Services
Wokingham Council 2013-9 GBP £5,095
Telford and Wrekin Council 2013-9 GBP £14,194
City of London 2013-9 GBP £371,854 Private Contractors
London Borough of Newham 2013-9 GBP £62,320
The Borough of Calderdale 2013-8 GBP £199,104 Private Contractors
Bracknell Forest Council 2013-8 GBP £47,368 Contracted Services
City of London 2013-8 GBP £181,006 Fees & Services
Wokingham Council 2013-8 GBP £10,190
Bracknell Forest Council 2013-7 GBP £34,547 Contracted Services
Telford and Wrekin Council 2013-7 GBP £5,126
City of London 2013-7 GBP £517,760 Private Contractors
Bracknell Forest Council 2013-6 GBP £24,120 Contracted Services
Milton Keynes Council 2013-6 GBP £6,566 Premises-related expenditure
The Borough of Calderdale 2013-6 GBP £102,907 Private Contractors
Wokingham Council 2013-6 GBP £15,286
Telford and Wrekin Council 2013-6 GBP £4,979
City of London 2013-6 GBP £26,668 Private Contractors
Bracknell Forest Council 2013-5 GBP £33,943 Contracted Services
City of London 2013-5 GBP £326,740 Private Contractors
Telford and Wrekin Council 2013-5 GBP £0
Bracknell Forest Council 2013-4 GBP £33,933 Contracted Services
The Borough of Calderdale 2013-4 GBP £96,196 Private Contractors
Telford and Wrekin Council 2013-4 GBP £5,294
City of London 2013-4 GBP £73,150 Private Contractors
Bracknell Forest Council 2013-3 GBP £38,194 Construction - Contract Payments
Hull City Council 2013-3 GBP £55,216 Customer Services
Telford and Wrekin Council 2013-3 GBP £8,659
City of London 2013-3 GBP £210,193 Private Contractors
Wokingham Council 2013-3 GBP £6,595
Bracknell Forest Council 2013-2 GBP £34,265 Contracted Services
City of London 2013-2 GBP £2,401 Fees & Services
Wokingham Council 2013-2 GBP £8,095
Hull City Council 2013-2 GBP £57,421 Customer Services
The Borough of Calderdale 2013-2 GBP £134,227 Private Contractors
Telford and Wrekin Council 2013-2 GBP £4,573
Bracknell Forest Council 2013-1 GBP £33,830 Contracted Services
The Borough of Calderdale 2013-1 GBP £20,134 Private Contractors
Wokingham Council 2013-1 GBP £6,595
Hull City Council 2013-1 GBP £50,040 Customer Services
Bracknell Forest Council 2012-12 GBP £33,203 Banking Charges
Hull City Council 2012-12 GBP £56,197 Customer Services
Telford and Wrekin Council 2012-12 GBP £4,602
Epping Forest District Council 2012-12 GBP £59,276
City of London 2012-12 GBP £19,617 Private Contractors
Bracknell Forest Council 2012-11 GBP £33,449 Contracted Services
Hull City Council 2012-11 GBP £59,506 Customer Services
Epping Forest District Council 2012-11 GBP £14,940
The Borough of Calderdale 2012-11 GBP £102,907 Private Contractors
Telford and Wrekin Council 2012-11 GBP £8,658
City of London 2012-11 GBP £366,088 Fees & Services
Bracknell Forest Council 2012-10 GBP £33,216 Contracted Services
Hull City Council 2012-10 GBP £55,461 Customer Services
Telford and Wrekin Council 2012-10 GBP £8,175
Epping Forest District Council 2012-10 GBP £54,941
City of London 2012-10 GBP £264,563 Private Contractors
Bracknell Forest Council 2012-9 GBP £100,281 Construction - Contract Payments
Hull City Council 2012-9 GBP £55,868 Customer Services
Telford and Wrekin Council 2012-9 GBP £8,483
The Borough of Calderdale 2012-9 GBP £147,650 Private Contractors
City of London 2012-9 GBP £203,314 Private Contractors
Bracknell Forest Council 2012-8 GBP £30,266 Contracted Services
City of London 2012-8 GBP £197,892 Private Contractors
Hull City Council 2012-8 GBP £54,539 Customer Services
Epping Forest District Council 2012-8 GBP £126,125
Bracknell Forest Council 2012-7 GBP £30,331 Contracted Services
The Borough of Calderdale 2012-7 GBP £6,711 Private Contractors
Hull City Council 2012-7 GBP £50,692 Customer Services
City of London 2012-7 GBP £199,064 Fees & Services
Bracknell Forest Council 2012-6 GBP £29,498 Contracted Services
Epping Forest District Council 2012-6 GBP £66,136
The Borough of Calderdale 2012-6 GBP £20,134 Private Contractors
Hull City Council 2012-6 GBP £54,389 Customer Services
Bracknell Forest Council 2012-5 GBP £33,144 Banking Charges
Epping Forest District Council 2012-5 GBP £63,612
City of London 2012-5 GBP £199,107 Fees & Services
Hull City Council 2012-5 GBP £50,172 Customer Services
Bracknell Forest Council 2012-4 GBP £29,404 Banking Charges
The Borough of Calderdale 2012-4 GBP £44,742 Private Contractors
Hull City Council 2012-4 GBP £114,493 Customer Services
City of London 2012-4 GBP £215,313 Private Contractors
Epping Forest District Council 2012-4 GBP £131,120
Bracknell Forest Council 2012-3 GBP £29,975 Contracted Services
City of London 2012-3 GBP £191,284 Private Contractors
The Borough of Calderdale 2012-3 GBP £51,454 Private Contractors
Bracknell Forest Council 2012-2 GBP £29,396 Contracted Services
Hull City Council 2012-2 GBP £69,000 Customer Services
City of London 2012-2 GBP £211,592 Fees & Services
The Borough of Calderdale 2012-2 GBP £50,335 Private Contractors
Epping Forest District Council 2012-2 GBP £63,085
Bracknell Forest Council 2012-1 GBP £29,422 Contracted Services
Hull City Council 2012-1 GBP £136,142 Customer Services
The Borough of Calderdale 2012-1 GBP £44,742 Private Contractors
Epping Forest District Council 2011-12 GBP £131,891
Bracknell Forest Council 2011-12 GBP £55,446 Construction - Other Direct Expenses
City of London 2011-12 GBP £191,734 Private Contractors
Bracknell Forest Council 2011-11 GBP £26,318 Contracted Services
Epping Forest District Council 2011-11 GBP £62,960
Bracknell Forest Council 2011-10 GBP £26,251 Contracted Services
Epping Forest District Council 2011-9 GBP £58,891
Bracknell Forest Council 2011-9 GBP £34,723 Contracted Services
City of London 2011-9 GBP £47,436 Fees & Services
Bracknell Forest Council 2011-8 GBP £25,838 Contracted Services
Epping Forest District Council 2011-8 GBP £115,627
City of London 2011-8 GBP £372,354 Fees & Services
Bracknell Forest Council 2011-7 GBP £25,896 Contracted Services
London Borough of Havering 2011-7 GBP £2,500
Epping Forest District Council 2011-6 GBP £60,669
Bracknell Forest Council 2011-6 GBP £25,930 Banking Charges
Epping Forest District Council 2011-5 GBP £62,619
Bracknell Forest Council 2011-5 GBP £25,849 Contracted Services
City of London 2011-5 GBP £192,022 Private Contractors
Epping Forest District Council 2011-4 GBP £61,992
Bracknell Forest Council 2011-4 GBP £25,309 Contracted Services
Epping Forest District Council 2011-3 GBP £62,619
London Borough of Ealing 2011-3 GBP £48,991
Bracknell Forest Council 2011-3 GBP £39,114 Banking Charges
Epping Forest District Council 2011-2 GBP £61,619
Bracknell Forest Council 2011-2 GBP £25,309 Contracted Services
CHARNWOOD BOROUGH COUNCIL 2011-2 GBP £500 External Training & Seminars
Epping Forest District Council 2011-1 GBP £62,961
Slough Borough Council 2011-1 GBP £187,050
Bracknell Forest Council 2011-1 GBP £356,508 Other Equipment
Bracknell Forest Council 2010-12 GBP £25,309 Contracted Services
Bracknell Forest Council 2010-11 GBP £25,309 Contracted Services
Hull City Council 2010-11 GBP £69,029
Calderdale 2010-11 GBP £48,098
London Borough of Bromley 2010-11 GBP £257,654
Calderdale 2010-10 GBP £46,980
London Borough of Bromley 2010-10 GBP £196,893
London Borough of Bromley 2010-9 GBP £247,410
Bracknell Forest Council 2010-8 GBP £25,309
London Borough of Bromley 2010-8 GBP £218,229
London Borough of Bromley 2010-7 GBP £220,105
London Borough of Bromley 2010-6 GBP £386,751
City of London Corporation 2010-5 GBP £594,273
City of London 0-0 GBP £2,274,218 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SABA PARK SERVICES UK 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 SABA PARK SERVICES UK 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 SABA PARK SERVICES UK 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.