Background WavePink WaveYellow Wave

THE CAR PARKING GROUP LTD (11533006)

THE CAR PARKING GROUP LTD (11533006) is an active UK company. incorporated on 23 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE CAR PARKING GROUP LTD has been registered for 7 years. Current directors include ALLEN, Dean, BANNER, Frank George.

Company Number
11533006
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
1st Floor, Cromwell House,, London, WC1V 6HZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLEN, Dean, BANNER, Frank George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAR PARKING GROUP LTD

THE CAR PARKING GROUP LTD is an active company incorporated on 23 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE CAR PARKING GROUP LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11533006

LTD Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 September 2023 - 28 February 2025(19 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

21 UPPER BROOK STREET LIMITED
From: 23 August 2018To: 28 August 2023
Contact
Address

1st Floor, Cromwell House, 14 Fulwood Place London, WC1V 6HZ,

Previous Addresses

Cornerways House School Lane Ringwood BH24 1LG England
From: 27 February 2020To: 18 March 2020
Castletop House Castle Hill Lane Burley Ringwood Hampshire BH24 4HG United Kingdom
From: 23 August 2018To: 27 February 2020
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
Director Left
Jul 20
New Owner
Jul 20
Owner Exit
Feb 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALLEN, Dean

Active
14 Fulwood Place, LondonWC1V 6HZ
Born November 1989
Director
Appointed 20 Jul 2020

BANNER, Frank George

Active
14 Fulwood Place, LondonWC1V 6HZ
Born August 1955
Director
Appointed 20 Jul 2020

CHAMORRO, Raul, Dr

Resigned
14 Fulwood Place, LondonWC1V 6HZ
Born April 1955
Director
Appointed 23 Aug 2018
Resigned 20 Jul 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Frank George Banner

Ceased
14 Fulwood Place, LondonWC1V 6HZ
Born August 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jul 2020
Ceased 20 Jul 2020

Mr Dean Allen

Active
14 Fulwood Place, LondonWC1V 6HZ
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2020
Cromwell House, LondonWC1V 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2020

Dr Raul Chamorro

Ceased
14 Fulwood Place, LondonWC1V 6HZ
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Ceased 20 Jul 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Incorporation Company
23 August 2018
NEWINCIncorporation