Creative Car Park Holdings Ltd

DataGardener
live
Micro

Creative Car Park Holdings Ltd

11046832Private Limited With Share Capital

Athene House, Suite Q, 86 The Broadway, London, NW73TD
Incorporated

03/11/2017

Company Age

8 years

Directors

2

Employees

2

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Creative Car Park Holdings Ltd (11046832) is a private limited with share capital incorporated on 03/11/2017 (8 years old) and registered in london, NW73TD. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 03/11/2017
NW73TD
2 employees

Financial Overview

Total Assets

£74.16M

Liabilities

£33.06M

Net Assets

£41.10M

Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

12

Registered

4

Outstanding

1

Part Satisfied

7

Satisfied

Filed Documents

90
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-12-2025
Legacy
Category:Accounts
Date:23-12-2025
Legacy
Category:Other
Date:23-12-2025
Legacy
Category:Other
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-12-2024
Legacy
Category:Accounts
Date:30-12-2024
Legacy
Category:Other
Date:30-12-2024
Legacy
Category:Other
Date:30-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-12-2023
Legacy
Category:Accounts
Date:13-12-2023
Legacy
Category:Other
Date:13-12-2023
Legacy
Category:Other
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-08-2023
Legacy
Category:Accounts
Date:02-08-2023
Legacy
Category:Other
Date:02-08-2023
Legacy
Category:Other
Date:02-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Legacy
Category:Other
Date:12-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-01-2022
Legacy
Category:Accounts
Date:12-01-2022
Legacy
Category:Other
Date:12-01-2022
Legacy
Category:Other
Date:12-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-01-2022
Legacy
Category:Other
Date:10-01-2022
Legacy
Category:Accounts
Date:10-01-2022
Legacy
Category:Other
Date:10-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:10-03-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:10-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:13-08-2019
Resolution
Category:Resolution
Date:17-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:15-07-2019
Capital Allotment Shares
Category:Capital
Date:03-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2019
Capital Allotment Shares
Category:Capital
Date:22-05-2019
Resolution
Category:Resolution
Date:15-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2018
Capital Allotment Shares
Category:Capital
Date:03-08-2018
Capital Allotment Shares
Category:Capital
Date:12-02-2018
Capital Allotment Shares
Category:Capital
Date:22-01-2018
Resolution
Category:Resolution
Date:08-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-12-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2017
Capital Allotment Shares
Category:Capital
Date:28-11-2017
Resolution
Category:Resolution
Date:27-11-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2017
Capital Allotment Shares
Category:Capital
Date:06-11-2017
Incorporation Company
Category:Incorporation
Date:03-11-2017

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Athene House, Suite Q, 86 The Broadway, London, Nw7 3Td, NW73TDRegistered

Contact

443301244090
www.creativecarpark.co.uk
Athene House, Suite Q, 86 The Broadway, London, NW73TD