Get an alert when UPPER STREET CAR PARK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-11 (in 8mo)

Last made up 2025-12-28

Watchouts

None on the register

Cash

£871K

Latest balance sheet

Net assets

£8M

Equity attributable

Employees

Average over period

Profit before tax

£266K

Period ending 2024-12-31

Name history

Renamed 3 times since incorporation

  1. UPPER STREET CAR PARK LIMITED 2010-11-04 → present
  2. CITYCENTRAL ESTATES LIMITED 2004-12-22 → 2010-11-04
  3. CIL SECURITIES LIMITED 1983-03-15 → 2004-12-22
  4. EPICBERRY LIMITED 1982-05-19 → 1983-03-15

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2024-03-312024-12-31
Turnover £1,099,708£760,872
Operating profit £402,018£248,381
Profit before tax £421,922£266,325
Net profit £298,252£213,620
Cash £650,760£870,870
Total assets less current liabilities £9,546,112£9,723,089
Net assets £7,531,696£7,745,316
Equity £7,531,696£7,745,316
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312024-12-31
Operating margin 36.6%32.6%
Net margin 27.1%28.1%
Return on capital employed 4.2%2.6%
Gearing (liabilities / total assets) 23.5%22.2%
Current ratio 2.66x4.38x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Barnes Roffe LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are confident, with the financial support from the fellow subsidiary, that the Company has adequate liquidity for the period through to 30 June 2026.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 17 resigned

Name Role Appointed Born Nationality
AL DHAHERI, Humaid Matar Director 2024-10-29 Oct 1978 Emirati
REES, Jeremy Paul Esmond Director 2024-10-29 Apr 1973 British
Show 17 resigned officers
Name Role Appointed Resigned
EKE, Richard John Secretary 2004-12-13
MULLEE, Joseph Secretary 2004-12-13 2024-10-29
CLENSHAW, Peter Director 2007-09-10 2008-02-29
EKE, Richard John Director 1995-02-13 2009-10-01
HURST, Luke Director 2022-04-01 2024-10-29
JONES, Dominic Richard Albert Ismael Director 2003-03-10 2024-10-29
MARGOLIS, Stewart Director 2007-01-17 2018-07-19
MORRIS, Andrew Bernard Director 1995-02-13
MORRIS, Gerald Edward Director 1995-02-13
MORRIS, Golda Director 1994-11-30
MORRIS, Jack Anthony Director 2024-10-29
MORRIS, Paul Barry Director 1995-02-13
MORRIS, Philip Dennis Director 2017-03-31
MORRIS, Samuel Cyril Director 1991-09-18
MULLEE, Joseph Director 2009-10-01 2024-10-29
PRICE, David Director 1996-06-05 2006-08-31
STEPHENSON, Graham Edward Director 2006-09-13 2016-08-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Joe Mullee Individual Significant influence 2016-04-06 Ceased 2016-04-06
Business Design Centre Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 153 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-03 MA Memorandum articles
  • 2025-12-03 RESOLUTIONS Resolution
Date Type Category Description
2026-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-03 MA incorporation Memorandum articles
2025-12-03 RESOLUTIONS resolution Resolution
2025-06-23 AA accounts Accounts with accounts type full
2025-01-07 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-02 AA01 accounts Change account reference date company current shortened PDF
2024-11-05 TM01 officers Termination director company with name termination date PDF
2024-11-05 TM01 officers Termination director company with name termination date PDF
2024-11-05 TM01 officers Termination director company with name termination date PDF
2024-11-05 TM01 officers Termination director company with name termination date PDF
2024-11-05 TM02 officers Termination secretary company with name termination date PDF
2024-11-05 AP01 officers Appoint person director company with name date PDF
2024-11-05 AP01 officers Appoint person director company with name date PDF
2024-11-05 AD01 address Change registered office address company with date old address new address PDF
2024-08-14 AA accounts Accounts with accounts type small
2024-07-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-07-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-01-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-27 AA accounts Accounts with accounts type small

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2024 · period ending 2024-12-31 vs 2024-03-31

Year-on-year comparison hidden: this filing covers about 9 months versus 12 months prior.

Official Companies House page