Background WavePink WaveYellow Wave

CITY & SUBURBAN PARKING LIMITED (07621006)

CITY & SUBURBAN PARKING LIMITED (07621006) is an active UK company. incorporated on 4 May 2011. with registered office in Watford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CITY & SUBURBAN PARKING LIMITED has been registered for 14 years. Current directors include FLORES, Ricardo Velilla, LAWAL, Olanrewaju.

Company Number
07621006
Status
active
Type
ltd
Incorporated
4 May 2011
Age
14 years
Address
Unit 1, Abloy House Hatters Lane, Watford, WD18 8AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FLORES, Ricardo Velilla, LAWAL, Olanrewaju
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & SUBURBAN PARKING LIMITED

CITY & SUBURBAN PARKING LIMITED is an active company incorporated on 4 May 2011 with the registered office located in Watford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CITY & SUBURBAN PARKING LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07621006

LTD Company

Age

14 Years

Incorporated 4 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

THE COMBINED SERVICE PROVIDER LIMITED
From: 4 May 2011To: 30 December 2011
Contact
Address

Unit 1, Abloy House Hatters Lane Croxley Park Watford, WD18 8AJ,

Previous Addresses

Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ England
From: 28 April 2017To: 17 May 2021
8th Floor York House Empire Way Wembley Middlesex HA9 0PA
From: 12 May 2014To: 28 April 2017
3Rd Floor York House Empire Way Wembley Middlesex HA9 0PA United Kingdom
From: 4 May 2011To: 12 May 2014
Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLORES, Ricardo Velilla

Active
Great Portland Street, LondonW1W 7LT
Born November 1986
Director
Appointed 31 Aug 2023

LAWAL, Olanrewaju

Active
Great Portland Street, LondonW1W 7LT
Born April 1981
Director
Appointed 31 Aug 2023

CARPENTER, Amanda

Resigned
Floor York House, WembleyHA9 0PA
Secretary
Appointed 04 May 2011
Resigned 01 Aug 2014

BUTLER, David Philip Martin

Resigned
Hatters Lane, WatfordWD18 8AJ
Born February 1959
Director
Appointed 04 May 2011
Resigned 31 Aug 2023

Persons with significant control

1

Hatters Lane, WatfordWD18 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Resolution
24 October 2023
RESOLUTIONSResolutions
Memorandum Articles
24 October 2023
MAMA
Memorandum Articles
17 October 2023
MAMA
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Secretary Company
3 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Certificate Change Of Name Company
30 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
28 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2011
NEWINCIncorporation