Background WavePink WaveYellow Wave

CAR PARK VALETING LIMITED (03025463)

CAR PARK VALETING LIMITED (03025463) is an active UK company. incorporated on 23 February 1995. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAR PARK VALETING LIMITED has been registered for 31 years. Current directors include KINGSHOTT, Jonathan Michael, KINGSHOTT, Michael James, KINGSHOTT, Oliver Augustus.

Company Number
03025463
Status
active
Type
ltd
Incorporated
23 February 1995
Age
31 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KINGSHOTT, Jonathan Michael, KINGSHOTT, Michael James, KINGSHOTT, Oliver Augustus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR PARK VALETING LIMITED

CAR PARK VALETING LIMITED is an active company incorporated on 23 February 1995 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAR PARK VALETING LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

03025463

LTD Company

Age

31 Years

Incorporated 23 February 1995

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 17 September 2025 (6 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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 1 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

PREMBOND LIMITED
From: 23 February 1995To: 15 March 1995
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Previous Addresses

Manor Farm Business Park Shingay Cum Wendy Cambridgeshire SG8 0HW
From: 23 February 1995To: 26 March 2012
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 16
Director Joined
Feb 18
Share Buyback
Jan 19
New Owner
Mar 19
Loan Cleared
Mar 23
Director Joined
Feb 24
Loan Secured
Mar 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

KINGSHOTT, Jonathan Michael

Active
George Street, CroydonCR0 0YN
Born August 1972
Director
Appointed 06 Feb 2018

KINGSHOTT, Michael James

Active
George Street, CroydonCR0 0YN
Born October 1946
Director
Appointed 21 Aug 2006

KINGSHOTT, Oliver Augustus

Active
George Street, CroydonCR0 0YN
Born February 1989
Director
Appointed 19 Feb 2024

CROUCH, Alan James

Resigned
House Of Dreams, St IvesPE27 4TQ
Secretary
Appointed 31 Jul 2007
Resigned 01 Jan 2011

HAFFEJEE, Yunus

Resigned
128 Hampton Road, IlfordIG1 1PR
Secretary
Appointed 31 Mar 2007
Resigned 31 Jul 2007

KINGSHOTT, Michael James

Resigned
Church Farm House, HorsmondenTN12 8EN
Secretary
Appointed 01 Mar 2005
Resigned 21 Aug 2006

SAVANI, Iqbal

Resigned
18 Berry Hill, StanmoreHA7 4XS
Secretary
Appointed 21 Aug 2006
Resigned 31 Mar 2007

SEWELL, Robert John

Resigned
5 Heather Close, AddlestoneKT15 3PF
Secretary
Appointed 06 Mar 1995
Resigned 01 Feb 1998

CHANCERY BUSINESS COMMUNICATIONS LTD

Resigned
135 Sandyford Road, Newcastle Upon TyneNE2 1QW
Corporate secretary
Appointed 27 Jun 2001
Resigned 10 Jun 2002

CHARLES COMPANY SERVICES LIMITED

Resigned
1st Floor 16 Massetts Road, HorleyRH6 7DE
Corporate secretary
Appointed 10 Jun 2002
Resigned 01 Mar 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 Feb 1995
Resigned 06 Mar 1995

W B SECRETARIAL LIMITED

Resigned
Old Printers Yard, DorkingRH4 2HF
Corporate secretary
Appointed 23 Feb 2000
Resigned 27 Jun 2001

BROOKES, Jeffrey

Resigned
4 Bethel Green, LittleboroughOL15 9ND
Born January 1956
Director
Appointed 16 Dec 1998
Resigned 10 Jun 2002

CROUCH, Alan James

Resigned
Shingay Cum WendySG8 0HW
Born March 1966
Director
Appointed 25 Sept 2006
Resigned 29 Feb 2012

MERCER, Robert John Graham

Resigned
Rowe House Rowe Lane, Much WenlockTF13 6LS
Born December 1947
Director
Appointed 01 Apr 2003
Resigned 21 Aug 2006

READING, Peter Thomas

Resigned
Blackthorns 18 Harriotts Lane, AshteadKT21 2QH
Born July 1941
Director
Appointed 06 Mar 1995
Resigned 01 Apr 2003

WILDMAN, Alan Frank

Resigned
Shingay Cum WendySG8 0HW
Born November 1949
Director
Appointed 06 Oct 2008
Resigned 07 Mar 2016

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 Feb 1995
Resigned 06 Mar 1995

Persons with significant control

2

Mrs Helen Mary Kingshott

Active
George Street, CroydonCR0 0YN
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2018

Mr Michael James Kingshott

Active
George Street, CroydonCR0 0YN
Born October 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
3 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Legacy
9 May 2009
287Change of Registered Office
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
88(2)R88(2)R
Legacy
19 September 2007
88(2)R88(2)R
Legacy
19 September 2007
123Notice of Increase in Nominal Capital
Resolution
19 September 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
287Change of Registered Office
Legacy
14 March 2005
287Change of Registered Office
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
14 May 2004
88(2)R88(2)R
Legacy
14 May 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2004
AAAnnual Accounts
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
225Change of Accounting Reference Date
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
88(2)R88(2)R
Legacy
22 March 2003
123Notice of Increase in Nominal Capital
Resolution
22 March 2003
RESOLUTIONSResolutions
Legacy
17 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
287Change of Registered Office
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
10 March 2000
88(2)R88(2)R
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
88(2)R88(2)R
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
1 August 1995
224224
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Certificate Change Of Name Company
14 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1995
287Change of Registered Office
Incorporation Company
23 February 1995
NEWINCIncorporation