ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bank Park Management Limited

Bank Park Management Limited is an active company incorporated on 24 October 2014 with the registered office located in London, Greater London. Bank Park Management Limited was registered 11 years ago.
Status
Active
Active since 8 years ago
Company No
09279045
Private limited company
Age
11 years
Incorporated 24 October 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 April 2025 (6 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (6 months remaining)
Last change occurred 2 years 11 months 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 (11 months remaining)
Address
Eastcastle House
27/28 Eastcastle Street
London
W1W 8DH
United Kingdom
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
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1985
Director • British • Lives in England • Born in Aug 1967
Director • British • Lives in UK • Born in Jan 1994
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 Parking 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 (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£47.33K
Increased by £37.4K (+376%)
Turnover
Unreported
Same as previous period
Employees
24
Same as previous period
Total Assets
£1.36M
Increased by £161.53K (+14%)
Total Liabilities
-£149.34K
Increased by £13.83K (+10%)
Net Assets
£1.21M
Increased by £147.7K (+14%)
Debt Ratio (%)
11%
Decreased by 0.33% (-3%)
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
6 Months Ago on 11 Apr 2025
Charge Satisfied
6 Months Ago on 11 Apr 2025
Registered Address Changed
8 Months Ago on 21 Feb 2025
Bank Park Group Limited (PSC) Appointed
1 Year Ago on 28 Oct 2024
Ashley Nigel Kelley Resigned
1 Year Ago on 28 Oct 2024
Benedict Cooke Appointed
1 Year Ago on 28 Oct 2024
Mr Kenan Thomas Erkul Appointed
1 Year Ago on 28 Oct 2024
Get Credit Report
Discover Bank Park Management 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 19 April 2025 with no updates
Submitted on 23 Apr 2025
Satisfaction of charge 092790450002 in full
Submitted on 11 Apr 2025
Satisfaction of charge 092790450001 in full
Submitted on 11 Apr 2025
All of the property or undertaking has been released from charge 092790450002
Submitted on 2 Apr 2025
All of the property or undertaking has been released from charge 092790450001
Submitted on 2 Apr 2025
Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED 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
Withdrawal of a person with significant control statement on 16 December 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year