Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CREATIVE CAR PARK HOLDINGS LTD

ATHENE HOUSE, SUITE Q, 86 THE BROADWAY, LONDON, NW7 3TD,
Company Registration Number
11046832
Private Limited Company
Active

Company Overview

About Creative Car Park Holdings Ltd
CREATIVE CAR PARK HOLDINGS LTD was founded on 2017-11-03 and has its registered office in London. The organisation's status is listed as "Active". Creative Car Park Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CREATIVE CAR PARK HOLDINGS LTD
 
Legal Registered Office
ATHENE HOUSE, SUITE Q
86 THE BROADWAY
LONDON
NW7 3TD
 
Filing Information
Company Number 11046832
Company ID Number 11046832
Date formed 2017-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 01/12/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 00:15:31
Primary Source:Companies House
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 CREATIVE CAR PARK HOLDINGS LTD

Current Directors
Officer Role Date Appointed
SIMON ABRAHAM
Director 2017-11-03
MOSTAFA ALI
Director 2017-12-22
MICHAEL KANE O'DONNELL
Director 2017-12-22
GARY WAYNE
Director 2017-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KANE O'DONNELL GENERAL HEALTHCARE GROUP LIMITED Director 2018-03-28 CURRENT 2000-07-04 Active
MICHAEL KANE O'DONNELL BLUE TENANT 1 LIMITED Director 2018-01-23 CURRENT 2016-10-27 Liquidation
MICHAEL KANE O'DONNELL CVR TENANT 2 LIMITED Director 2018-01-23 CURRENT 2016-10-27 Liquidation
MICHAEL KANE O'DONNELL GSM LONDON SERVICES LIMITED Director 2016-07-21 CURRENT 2010-12-23 Liquidation
MICHAEL KANE O'DONNELL GREENFORD FACILITIES LIMITED Director 2016-07-21 CURRENT 2012-07-03 Liquidation
MICHAEL KANE O'DONNELL CLIPPER GROUP LIMITED Director 2016-07-21 CURRENT 2014-06-19 Liquidation
MICHAEL KANE O'DONNELL GSM LONDON HOLDINGS LIMITED Director 2016-07-21 CURRENT 2010-12-23 Liquidation
MICHAEL KANE O'DONNELL WEST LONDON FINANCE LTD Director 2012-08-15 CURRENT 2012-08-15 Active
MICHAEL KANE O'DONNELL WEST LONDON INVESTMENT PROPERTIES LTD Director 2012-02-21 CURRENT 2012-02-21 Active
MICHAEL KANE O'DONNELL PL REALISATIONS 2012 LIMITED Director 2011-10-25 CURRENT 1993-04-05 Dissolved 2014-01-17
MICHAEL KANE O'DONNELL HELICAL PLC Director 2011-06-24 CURRENT 1919-07-03 Active
MICHAEL KANE O'DONNELL EBBTIDE PARTNERS LIMITED Director 2008-06-17 CURRENT 2008-06-17 Active
GARY WAYNE CREATIVE CAR PARK BIDCO LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
GARY WAYNE OVDA LEEDS LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARD WOODCOCK
2023-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-13Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-29CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 110468320010
2023-08-24DIRECTOR APPOINTED SAMUEL ALLAN MCCLOSKEY
2023-08-02Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-08-02Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-08-02Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-08-02Audit exemption subsidiary accounts made up to 2022-03-31
2023-02-02DIRECTOR APPOINTED MR KEITH EDWARD WOODCOCK
2023-02-02DIRECTOR APPOINTED MR ROBERT JOHN SOMERVILLE MCGINN
2023-02-02APPOINTMENT TERMINATED, DIRECTOR MOSTAFA ALI
2023-02-02APPOINTMENT TERMINATED, DIRECTOR SIMON ABRAHAM
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 110468320009
2022-02-01DIRECTOR APPOINTED MR STUART JAMES CUMMINGS
2022-02-01AP01DIRECTOR APPOINTED MR STUART JAMES CUMMINGS
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/20
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/20
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/20
2022-01-10Audit exemption subsidiary accounts made up to 2020-03-31
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 110468320008
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 110468320008
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 110468320007
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 110468320006
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 110468320005
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110468320004
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-17RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-15SH08Change of share class name or designation
2019-07-03SH0125/06/19 STATEMENT OF CAPITAL GBP 786459.35
2019-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110468320002
2019-05-22SH0122/03/19 STATEMENT OF CAPITAL GBP 55999.35
2019-04-15RES01ADOPT ARTICLES 15/04/19
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 110468320004
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 110468320003
2019-04-02PSC02Notification of Project Neptune Bidco Limited as a person with significant control on 2019-03-22
2019-04-02PSC09Withdrawal of a person with significant control statement on 2019-04-02
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY WAYNE
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-08-03SH0124/07/18 STATEMENT OF CAPITAL GBP 54073.35
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 52104.35
2018-02-12SH0106/02/18 STATEMENT OF CAPITAL GBP 52104.35
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 48585.88
2018-01-22SH0107/12/17 STATEMENT OF CAPITAL GBP 48585.88
2018-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-01-08RES01ADOPT ARTICLES 09/11/2017
2017-12-22AP01DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL
2017-12-22AP01DIRECTOR APPOINTED MOSTAFA ALI
2017-12-22AA01Current accounting period shortened from 31/12/18 TO 31/03/18
2017-12-21AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 110468320002
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 15438
2017-11-28SH0120/11/17 STATEMENT OF CAPITAL GBP 15438
2017-11-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-11-27RES12VARYING SHARE RIGHTS AND NAMES
2017-11-22AA01Current accounting period extended from 30/11/18 TO 31/03/19
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 110468320001
2017-11-06SH0103/11/17 STATEMENT OF CAPITAL GBP 14940
2017-11-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2017-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREATIVE CAR PARK HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 CREATIVE CAR PARK HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of CREATIVE CAR PARK HOLDINGS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CREATIVE CAR PARK HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE CAR PARK HOLDINGS LTD
Trademarks
We have not found any records of CREATIVE CAR PARK HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE CAR PARK HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CREATIVE CAR PARK HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE CAR PARK HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE CAR PARK HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREATIVE CAR PARK HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.