Background WavePink WaveYellow Wave

EXCHANGE PARKING LIMITED (02766041)

EXCHANGE PARKING LIMITED (02766041) is an active UK company. incorporated on 19 November 1992. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EXCHANGE PARKING LIMITED has been registered for 33 years. Current directors include LANG, Leslie Gordon.

Company Number
02766041
Status
active
Type
ltd
Incorporated
19 November 1992
Age
33 years
Address
C/O Zedra Booths Hall, Booths Park, Knutsford, WA16 8GS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANG, Leslie Gordon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCHANGE PARKING LIMITED

EXCHANGE PARKING LIMITED is an active company incorporated on 19 November 1992 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EXCHANGE PARKING LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02766041

LTD Company

Age

33 Years

Incorporated 19 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

COMPACTTRADE LIMITED
From: 19 November 1992To: 21 December 1992
Contact
Address

C/O Zedra Booths Hall, Booths Park Chelford Road Knutsford, WA16 8GS,

Previous Addresses

Azure House 1, Dukes Mews London W1U 3ET England
From: 22 February 2018To: 8 October 2019
3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom
From: 30 June 2017To: 22 February 2018
C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN
From: 2 December 2013To: 30 June 2017
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 19 November 1992To: 2 December 2013
Timeline

27 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jun 16
Director Left
Aug 16
Loan Secured
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Oct 19
Director Left
Oct 19
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
New Owner
Nov 22
New Owner
Nov 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Secured
Jan 24
New Owner
Jun 24
Owner Exit
Jun 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
10
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED

Active
Chelford Road, KnutsfordWA16 8GS
Corporate secretary
Appointed 19 Feb 2024

LANG, Leslie Gordon

Active
Booths Hall, Booths Park, KnutsfordWA16 8GS
Born June 1958
Director
Appointed 25 Sept 2019

COURTNEY, Aidan Benedict

Resigned
Flat 5, LondonW1M 5PE
Secretary
Appointed 07 Dec 1992
Resigned 24 Nov 1994

KAMERLING, Alexandra Herina Carlota

Resigned
42 Doria Road, LondonSW6 4UG
Secretary
Appointed 04 Dec 1992
Resigned 07 Dec 1992

SMITH, Patrick John

Resigned
54 Shrubbery Avenue, WorcesterWR1 1QH
Secretary
Appointed 24 Nov 1994
Resigned 20 Jun 1996

ACCOMPLISH SECRETARIES LIMITED

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 19 Jun 2017
Resigned 21 Feb 2018

CIM MANAGEMENT LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 20 Jun 1996
Resigned 01 Aug 2007

MORTON FRASER SECRETARIES LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate secretary
Appointed 26 Nov 2013
Resigned 19 Jun 2017

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 19 Nov 1992
Resigned 04 Dec 1992

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 01 Aug 2007
Resigned 26 Nov 2013

ZEDRA SECRETARIES (UK) LIMITED

Resigned
1, Dukes Mews, LondonW1U 3ET
Corporate secretary
Appointed 21 Feb 2018
Resigned 19 Feb 2024

ZEDRA SECRETARIES (UK) LIMITED

Resigned
1 Duke's Mews, LondonW1U 3ET
Corporate secretary
Appointed 21 Feb 2018
Resigned 21 Feb 2018

ATKINS, Leon Ronald

Resigned
Flat 6 Denham Lodge, CheltenhamGL51 6QB
Born September 1970
Director
Appointed 11 Aug 1997
Resigned 09 Jul 1999

BARKER, Andrew Martin

Resigned
Upper Birch Farm, BewdleyDY12 1TR
Born March 1965
Director
Appointed 04 Jan 1994
Resigned 29 Jan 1997

BIRKETT-JONES, Jeremy Michael

Resigned
Booths Hall, Booths Park, KnutsfordWA16 8GS
Born August 1978
Director
Appointed 24 Jan 2018
Resigned 25 Sept 2019

BRUCKLAND, Andrew John

Resigned
18 Eldorado Road, CheltenhamGL50 2PT
Born March 1955
Director
Appointed 09 Jul 1999
Resigned 10 Oct 2013

COURTNEY, Aidan Benedict

Resigned
Flat 5, LondonW1M 5PE
Born November 1962
Director
Appointed 07 Dec 1992
Resigned 24 Nov 1994

DOLAN, Martin John

Resigned
8 Prince Henry's Close, EveshamWR11 4NW
Born September 1960
Director
Appointed 29 Jan 1997
Resigned 10 Feb 1999

EVANS, David Keith

Resigned
56 Wigmore Street, LondonW1H 9DG
Born May 1951
Director
Appointed 07 Dec 1992
Resigned 13 Dec 1993

FOX, Heather Jack

Resigned
100 Ditton Road, SurbitonKT6 6RH
Born December 1951
Director
Appointed 04 Dec 1992
Resigned 07 Dec 1992

GOLEBIOWSKI, Adam

Resigned
16 St Martins Le Grand, LondonEC1A 4EN
Born April 1981
Director
Appointed 15 Jun 2016
Resigned 15 Jun 2016

HUNTER, Mark Summers

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1951
Director
Appointed 10 Oct 2013
Resigned 19 Jun 2017

KAMERLING, Alexandra Herina Carlota

Resigned
42 Doria Road, LondonSW6 4UG
Born November 1968
Director
Appointed 04 Dec 1992
Resigned 07 Dec 1992

MONDON, Peter Nigel

Resigned
13 Huntsmans Close, BridgnorthWV16 5BE
Born August 1958
Director
Appointed 29 Jan 1997
Resigned 30 Apr 1997

PRYCE, Fergus

Resigned
17 Ploughmans Way, Greater SuttonL66 2YJ
Born April 1956
Director
Appointed 10 Feb 1999
Resigned 20 Apr 2007

RUDGE, David

Resigned
3rd Floor, LondonSW1Y 4LB
Born January 1970
Director
Appointed 19 Jun 2017
Resigned 24 Jan 2018

SMITH, Patrick John

Resigned
54 Shrubbery Avenue, WorcesterWR1 1QH
Born March 1965
Director
Appointed 24 Nov 1994
Resigned 29 Jan 1997

NOROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 19 Nov 1992
Resigned 04 Dec 1992

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 19 Nov 1992
Resigned 04 Dec 1992

Persons with significant control

8

1 Active
7 Ceased

Nicolas Marquet

Ceased
Booths Hall, Booths Park, KnutsfordWA16 8GS
Born November 1992

Nature of Control

Significant influence or control as firm
Notified 15 May 2024
Ceased 15 May 2024

Kimberly Dawn Haakonson

Ceased
Booths Hall, Booths Park, KnutsfordWA16 8GS
Born August 1964

Nature of Control

Significant influence or control as firm
Notified 07 Jun 2022
Ceased 07 Jun 2022

Ali Cenal

Ceased
Booths Hall, Booths Park, KnutsfordWA16 8GS
Born December 1987

Nature of Control

Significant influence or control as trust
Notified 11 Nov 2021
Ceased 15 May 2024

Mr Julien Bailly

Ceased
Rue Edward Steichen, Luxembourg
Born June 1979

Nature of Control

Significant influence or control
Notified 27 Dec 2019
Ceased 07 Jun 2022

Mrs Joane Koko-Eineke

Ceased
Rue Edward Steichen, Luxembourg
Born June 1981

Nature of Control

Significant influence or control
Notified 30 Aug 2019
Ceased 11 Nov 2021

Mr Allard Fontein

Ceased
Booths Hall, Booths Park, KnutsfordWA16 8GS
Born May 1967

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 19 Jun 2017
Ceased 27 Dec 2019

Mr Tony Andrew Whiteman

Ceased
Booths Hall, Booths Park, KnutsfordWA16 8GS
Born May 1969

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 19 Jun 2017
Ceased 19 Jun 2017
Century Yard, Cricket Square, Grand CaymanKY1-1209

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2024
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Change To A Person With Significant Control
28 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 January 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 February 2018
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2017
PSC09Update to PSC Statements
Second Filing Of Secretary Termination With Name
28 July 2017
RP04TM02RP04TM02
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Secretary Company
30 June 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 October 2016
AR01AR01
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Miscellaneous
26 June 2014
MISCMISC
Gazette Filings Brought Up To Date
12 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
9 April 2014
AR01AR01
Gazette Notice Compulsary
25 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
2 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
1 September 2007
288bResignation of Director or Secretary
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363aAnnual Return
Legacy
18 December 2003
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
6 January 2000
288cChange of Particulars
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
20 December 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
19 December 1997
288cChange of Particulars
Accounts Amended With Accounts Type Full
3 November 1997
AAMDAAMD
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
225Change of Accounting Reference Date
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
288288
Legacy
28 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 September 1994
AAAnnual Accounts
Resolution
3 September 1994
RESOLUTIONSResolutions
Legacy
11 February 1994
288288
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
11 January 1993
88(2)R88(2)R
Legacy
11 January 1993
123Notice of Increase in Nominal Capital
Resolution
11 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 December 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
16 December 1992
287Change of Registered Office
Resolution
16 December 1992
RESOLUTIONSResolutions
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Incorporation Company
19 November 1992
NEWINCIncorporation