Background WavePink WaveYellow Wave

THAMES CAR PARKS LIMITED (12174162)

THAMES CAR PARKS LIMITED (12174162) is an active UK company. incorporated on 26 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THAMES CAR PARKS LIMITED has been registered for 6 years. Current directors include ALLEN, Dean, BANNER, Frank George.

Company Number
12174162
Status
active
Type
ltd
Incorporated
26 August 2019
Age
6 years
Address
C/O Gorrie Whitson Limited, 1st Floor, Cromwell House,, London, WC1V 6HZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLEN, Dean, BANNER, Frank George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES CAR PARKS LIMITED

THAMES CAR PARKS LIMITED is an active company incorporated on 26 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THAMES CAR PARKS LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12174162

LTD Company

Age

6 Years

Incorporated 26 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place London, WC1V 6HZ,

Previous Addresses

Castletop House Castle Hill Lane Burley Ringwood BH24 4HG England
From: 26 August 2019To: 7 April 2020
Timeline

9 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Loan Secured
Oct 20
Loan Secured
Oct 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALLEN, Dean

Active
1st Floor, Cromwell House,, LondonWC1V 6HZ
Born November 1989
Director
Appointed 27 Mar 2020

BANNER, Frank George

Active
1st Floor, Cromwell House,, LondonWC1V 6HZ
Born August 1955
Director
Appointed 27 Mar 2020

CHAMORRO, Raul, Dr

Resigned
1st Floor, Cromwell House,, LondonWC1V 6HZ
Born April 1955
Director
Appointed 26 Aug 2019
Resigned 08 Apr 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Dean Allen

Active
1st Floor, Cromwell House,, LondonWC1V 6HZ
Born November 1989

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Apr 2020

Mr Frank George Banner

Active
1st Floor, Cromwell House,, LondonWC1V 6HZ
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2020

Dr Raul Chamorro

Ceased
1st Floor, Cromwell House,, 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
Significant influence or control as firm
Notified 26 Aug 2019
Ceased 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Incorporation Company
26 August 2019
NEWINCIncorporation