Background WavePink WaveYellow Wave

PARKING PLACES LIMITED (02707973)

PARKING PLACES LIMITED (02707973) is an active UK company. incorporated on 16 April 1992. with registered office in Cheltenham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 1 other business activities. PARKING PLACES LIMITED has been registered for 33 years. Current directors include BALDWIN, Christopher Edward, DHILLON, Emma Tatum Rebecca, DHILLON, Satnam Singh and 1 others.

Company Number
02707973
Status
active
Type
ltd
Incorporated
16 April 1992
Age
33 years
Address
17 Imperial Square, Cheltenham, GL50 1QZ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BALDWIN, Christopher Edward, DHILLON, Emma Tatum Rebecca, DHILLON, Satnam Singh, GRIFFITHS, Colin
SIC Codes
52219, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKING PLACES LIMITED

PARKING PLACES LIMITED is an active company incorporated on 16 April 1992 with the registered office located in Cheltenham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 1 other business activity. PARKING PLACES LIMITED was registered 33 years ago.(SIC: 52219, 68209)

Status

active

Active since 33 years ago

Company No

02707973

LTD Company

Age

33 Years

Incorporated 16 April 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

FINCHCROSS LIMITED
From: 16 April 1992To: 26 July 1994
Contact
Address

17 Imperial Square Cheltenham, GL50 1QZ,

Previous Addresses

, Commercial Buildings, 11-15 Cross Street, Manchester, M2 1WE
From: 16 April 1992To: 3 March 2010
Timeline

22 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Apr 19
Director Left
Dec 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BALDWIN, Christopher Edward

Active
Imperial Square, CheltenhamGL50 1QZ
Secretary
Appointed 27 Oct 2022

BALDWIN, Christopher Edward

Active
Imperial Square, CheltenhamGL50 1QZ
Born November 1967
Director
Appointed 27 Oct 2022

DHILLON, Emma Tatum Rebecca

Active
Imperial Square, CheltenhamGL50 1QZ
Born October 1977
Director
Appointed 21 Jan 2026

DHILLON, Satnam Singh

Active
17 Imperial Square, CheltenhamGL50 1QZ
Born May 1977
Director
Appointed 06 Jan 2005

GRIFFITHS, Colin

Active
Imperial Square, CheltenhamGL50 1QZ
Born April 1963
Director
Appointed 15 Jan 2007

STAITE, John Frederick

Resigned
30 Byfords Close, GloucesterGL19 3SA
Secretary
Appointed 06 Jul 2005
Resigned 27 Oct 2022

STRICKLAND, Anthony William Bryen

Resigned
Callowell Cottage, StroudGL6 6EB
Secretary
Appointed 19 Jan 1996
Resigned 06 Jul 2005

WEST, Nigel Anthony John

Resigned
Marchwood 12 Moss Road, Alderley EdgeSK9 7HZ
Secretary
Appointed 03 Jun 1992
Resigned 19 Jan 1995

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Apr 1992
Resigned 03 Jun 1992

DHILLON, Emma Tatum

Resigned
Imperial Square, CheltenhamGL50 1QZ
Born October 1977
Director
Appointed 23 Jan 2024
Resigned 23 Feb 2024

DHILLON, Jacqueline

Resigned
17 Imperial Square, CheltenhamGL50 1QZ
Born February 1951
Director
Appointed 22 Apr 1996
Resigned 19 Feb 1999

DHILLON, Kuldip Singh

Resigned
17 Imperial Square, CheltenhamGL50 1QZ
Born July 1950
Director
Appointed 03 Jun 1992
Resigned 18 Jan 2023

STAITE, John Frederick

Resigned
30 Byfords Close, GloucesterGL19 3SA
Born June 1948
Director
Appointed 06 Jul 2005
Resigned 27 Oct 2022

STRICKLAND, Anthony William Bryen

Resigned
Callowell Cottage, StroudGL6 6EB
Born July 1940
Director
Appointed 19 Feb 1999
Resigned 06 Jul 2005

STRICKLAND, Anthony William Bryen

Resigned
Callowell Cottage, StroudGL6 6EB
Born July 1940
Director
Appointed 19 Jan 1996
Resigned 22 Apr 1996

VEST, Nicholas John

Resigned
Imperial Square, CheltenhamGL50 1QZ
Born August 1974
Director
Appointed 18 Apr 2019
Resigned 25 Nov 2020

WEST, Nigel Anthony John

Resigned
Marchwood 12 Moss Road, Alderley EdgeSK9 7HZ
Born July 1956
Director
Appointed 03 Jun 1992
Resigned 19 Jan 1995

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Apr 1992
Resigned 03 Jun 1992

Persons with significant control

2

Satnam Parking Ltd

Active
Imperial Square, CheltenhamGL50 1QZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
St Julians Avenue, St Peter PortGY1 3YS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Legacy
25 September 2010
MG01MG01
Legacy
25 September 2010
MG01MG01
Legacy
17 September 2010
MG01MG01
Legacy
17 September 2010
MG01MG01
Legacy
26 May 2010
MG01MG01
Legacy
26 May 2010
MG01MG01
Legacy
26 May 2010
MG01MG01
Legacy
26 May 2010
MG01MG01
Legacy
18 May 2010
MG01MG01
Legacy
18 May 2010
MG01MG01
Legacy
18 May 2010
MG01MG01
Legacy
18 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
27 September 2005
403aParticulars of Charge Subject to s859A
Legacy
27 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
29 August 2001
287Change of Registered Office
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288cChange of Particulars
Legacy
27 December 2000
288cChange of Particulars
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Legacy
1 May 1996
288288
Legacy
12 February 1996
225(1)225(1)
Legacy
26 January 1996
288288
Legacy
23 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
16 October 1995
395Particulars of Mortgage or Charge
Legacy
6 October 1995
403aParticulars of Charge Subject to s859A
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Certificate Change Of Name Company
25 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
88(3)88(3)
Legacy
6 February 1994
88(2)R88(2)R
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
19 May 1993
395Particulars of Mortgage or Charge
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
395Particulars of Mortgage or Charge
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Legacy
4 August 1992
88(2)P88(2)P
Legacy
29 July 1992
123Notice of Increase in Nominal Capital
Legacy
29 July 1992
122122
Memorandum Articles
29 July 1992
MEM/ARTSMEM/ARTS
Resolution
29 July 1992
RESOLUTIONSResolutions
Resolution
29 July 1992
RESOLUTIONSResolutions
Legacy
29 July 1992
224224
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
287Change of Registered Office
Incorporation Company
16 April 1992
NEWINCIncorporation