Background WavePink WaveYellow Wave

GMS (PARKING) LIMITED (07352099)

GMS (PARKING) LIMITED (07352099) is an active UK company. incorporated on 20 August 2010. with registered office in Fareham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GMS (PARKING) LIMITED has been registered for 15 years. Current directors include CADE, Edward, DANCE, Sam, HAWTHORN, Jacqueline Rebecca.

Company Number
07352099
Status
active
Type
ltd
Incorporated
20 August 2010
Age
15 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CADE, Edward, DANCE, Sam, HAWTHORN, Jacqueline Rebecca
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMS (PARKING) LIMITED

GMS (PARKING) LIMITED is an active company incorporated on 20 August 2010 with the registered office located in Fareham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GMS (PARKING) LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07352099

LTD Company

Age

15 Years

Incorporated 20 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Previous Addresses

70 High Street Fareham Hampshire PO16 7BB
From: 20 August 2010To: 15 August 2017
Timeline

22 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Nov 13
Loan Secured
Jul 14
Loan Cleared
Jul 15
Director Joined
Sept 16
Director Left
Sept 16
New Owner
Aug 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Capital Update
Sept 18
Funding Round
Sept 18
New Owner
Aug 19
Director Left
Jan 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
2
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DANCE, Sam

Active
70 High Street, FarehamPO16 7BB
Secretary
Appointed 29 Oct 2013

CADE, Edward

Active
High Street, FarehamPO16 7BB
Born April 1969
Director
Appointed 20 Aug 2010

DANCE, Sam

Active
70 High Street, FarehamPO16 7BB
Born December 1981
Director
Appointed 29 Oct 2013

HAWTHORN, Jacqueline Rebecca

Active
70 High Street, FarehamPO16 7BB
Born January 1964
Director
Appointed 27 Feb 2012

MORTON, Peter

Resigned
High Street, FarehamPO16 7BB
Secretary
Appointed 20 Aug 2010
Resigned 29 Oct 2013

OVALSEC LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate secretary
Appointed 20 Aug 2010
Resigned 20 Aug 2010

AINSWORTH, Richard

Resigned
70 High Street, FarehamPO16 7BB
Born October 1966
Director
Appointed 19 Sept 2016
Resigned 18 Dec 2019

DUNSTONE, Charles William, Sir

Resigned
High Street, FarehamPO16 7BB
Born November 1964
Director
Appointed 20 Aug 2010
Resigned 27 Feb 2012

MORTON, Peter

Resigned
High Street, FarehamPO16 7BB
Born April 1953
Director
Appointed 20 Aug 2010
Resigned 19 Sept 2016

TAYLOR, Roger William

Resigned
High Street, FarehamPO16 7BB
Born November 1964
Director
Appointed 20 Aug 2010
Resigned 27 Feb 2012

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 20 Aug 2010
Resigned 20 Aug 2010

Persons with significant control

7

3 Active
4 Ceased
D'Arblay Street, LondonW1F 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2018
D'Arblay Street, LondonW1F 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2018
Ceased 20 Jul 2018

Sir Charles Dunstone

Ceased
70 High Street, FarehamPO16 7BB
Born November 1964

Nature of Control

Significant influence or control
Notified 01 Jun 2018
Ceased 01 Jun 2018

Ms Jacqueline Rebecca Hawthorn

Active
70 High Street, FarehamPO16 7BB
Born January 1964

Nature of Control

Significant influence or control
Notified 01 Jun 2018

Mr Charles Edward Cade

Active
70 High Street, FarehamPO16 7BB
Born April 1969

Nature of Control

Significant influence or control
Notified 01 Jun 2018

Sir Charles Dunstone

Ceased
70 High Street, FarehamPO16 7BB
Born November 1964

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 01 Jun 2018
D'Arblay Street, LondonW1F 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 September 2018
SH19Statement of Capital
Legacy
11 September 2018
SH20SH20
Legacy
11 September 2018
CAP-SSCAP-SS
Resolution
11 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Miscellaneous
23 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Resolution
12 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Incorporation Company
20 August 2010
NEWINCIncorporation