ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bank Parking Limited

Bank Parking Limited is an active company incorporated on 21 September 2012 with the registered office located in London, Greater London. Bank Parking Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08224663
Private limited company
Age
13 years
Incorporated 21 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 April 2025 (7 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Eastcastle House
27/28 Eastcastle Street
London
W1W 8DH
England
Address changed on 21 Feb 2025 (8 months ago)
Previous address was Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED England
Telephone
01142536922
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1994
Director • British • Lives in UK • Born in May 1985
Director • British • Lives in England • Born in Aug 1967
Bank Park Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bank Park Management Limited
Ashley Nigel Kelley, Kenan Thomas Erkul, and 1 more are mutual people.
Active
Retail Park Limited
Ashley Nigel Kelley, Kenan Thomas Erkul, and 1 more are mutual people.
Active
Bank Park Group Limited
Ashley Nigel Kelley, Kenan Thomas Erkul, and 1 more are mutual people.
Active
Total Parking Solutions Ltd
Kenan Thomas Erkul and Benedict Michael Cooke are mutual people.
Active
3D Parking Ltd
Kenan Thomas Erkul and Benedict Michael Cooke are mutual people.
Active
Total Parking Solutions (Holdings) Ltd
Kenan Thomas Erkul and Benedict Michael Cooke are mutual people.
Active
Total Parking Ltd
Kenan Thomas Erkul and Benedict Michael Cooke are mutual people.
Active
Central Parking Management Ltd
Kenan Thomas Erkul and Benedict Michael Cooke are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£133.29K
Decreased by £3.62K (-3%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 3 (-30%)
Total Assets
£1.78M
Increased by £478.05K (+37%)
Total Liabilities
-£1.7M
Increased by £398.16K (+31%)
Net Assets
£83.68K
Increased by £79.9K (+2111%)
Debt Ratio (%)
95%
Decreased by 4.4% (-4%)
Latest Activity
Accounting Period Extended
2 Months Ago on 29 Aug 2025
Full Accounts Submitted
3 Months Ago on 30 Jul 2025
Confirmation Submitted
6 Months Ago on 23 Apr 2025
Charge Satisfied
7 Months Ago on 11 Apr 2025
Charge Satisfied
7 Months Ago on 11 Apr 2025
Registered Address Changed
8 Months Ago on 21 Feb 2025
Registered Address Changed
8 Months Ago on 21 Feb 2025
Ashley Kelley (PSC) Resigned
1 Year Ago on 28 Oct 2024
Bank Park Group Limited (PSC) Appointed
1 Year Ago on 28 Oct 2024
Ashley Nigel Kelley Resigned
1 Year Ago on 28 Oct 2024
Get Credit Report
Discover Bank Parking Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 October 2025 to 31 December 2025
Submitted on 29 Aug 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 30 Jul 2025
Confirmation statement made on 8 April 2025 with no updates
Submitted on 23 Apr 2025
Satisfaction of charge 082246630001 in full
Submitted on 11 Apr 2025
Satisfaction of charge 082246630002 in full
Submitted on 11 Apr 2025
All of the property or undertaking has been released from charge 082246630001
Submitted on 2 Apr 2025
All of the property or undertaking has been released from charge 082246630002
Submitted on 2 Apr 2025
Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED England to Eastcastle House Eastcastle Street London W1W 8DH on 21 February 2025
Submitted on 21 Feb 2025
Registered office address changed from Eastcastle House Eastcastle Street London W1W 8DH England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 21 February 2025
Submitted on 21 Feb 2025
Notification of Bank Park Group Limited as a person with significant control on 28 October 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year