Get an alert when PARKINGEYE 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

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. PARKINGEYE LIMITED 2004-07-27 → present
  2. MARPLACE (NUMBER 630) LIMITED 2004-05-21 → 2004-07-27

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors, after reviewing the Group's operating budgets, investment plans and financing arrangements, consider that the Group has sufficient funding available over a period of at least 12 months from the date of approval of this report. The Group successfully completed a refinance of bank loans May 2025, with a seven-year £200,000,000 loan and £45,000,000 of facility headroom to fund future growth. Accordingly, the Directors are satisfied that it is appropriate to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. PARKINGEYE LIMITED · parent
    1. Parking Solutions Deutschland GmbH 100% · Germany · Parking management services
    2. Parking Solutions Danmark ApS 100% · Denmark · Parking management services
    3. Avantpark Parking Solutions Österreich GmbH 100% · Austria · Parking management services
    4. G24 Limited 100% · England · Parking management services

Significant events

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

People

2 active · 41 resigned

Name Role Appointed Born Nationality
BOYNES, Philip Neil Director 2017-01-01 May 1965 British
WICKS, Sian Louise Director 2019-04-08 Nov 1967 British
Show 41 resigned officers
Name Role Appointed Resigned
DRISCOLL, Stephen Gerard Secretary 2010-01-01 2011-12-12
DUNBAR, Stephen John Secretary 2007-05-01 2010-01-01
HEPWORTH, Ian Richard Secretary 2004-10-21 2007-05-01
MCKERNEY, Andrew William Secretary 2011-12-12 2012-12-19
MCKERNEY, Andrew Secretary 2004-09-03 2004-10-21
TAJ, Raja Secretary 2019-01-24 2019-10-31
TAYLOR, Brenda Elizabeth Secretary 2012-12-20 2013-10-23
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2013-10-23 2018-11-02
CS SECRETARIES LIMITED Corporate Secretary 2004-05-21 2004-09-03
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2019-01-24 2021-06-02
ASHBURN, Christopher Stuart Director 2018-07-04 2018-11-02
BEDFORD, Nicolas Norman Director 2015-01-01 2015-09-09
BILLINGTON, Fiona Helen Director 2013-02-15 2014-02-19
BURGE, Alan Director 2013-10-23 2013-11-19
COLLIER, Michael Patrick Director 2013-10-23 2015-01-01
DAWSON, Paul Director 2013-10-23 2017-01-01
DRISCOLL, Stephen Gerard Director 2011-12-12 2013-10-23
DWYER, David Patrick Director 2015-09-09 2016-01-27
GREENSPAN, Daniel James Director 2016-01-27 2016-12-20
GRIFFIN, Shaun Phillip Director 2017-01-01 2017-06-30
HEMMING, John James Director 2016-05-20 2017-01-01
HEPWORTH, Ian Richard Director 2004-09-17 2007-05-01
MAYNARD, Stefan John Director 2014-01-17 2015-01-01
MCCALLUM, Niall John Director 2016-12-20 2017-09-15
MCKERNEY, Andrew William Director 2004-09-03 2011-12-12
MOFFATT, Alexandra Mary Director 2017-09-15 2018-07-03
RODGERSON, Craig Hilton Director 2013-10-23 2015-01-01
SHARP, Stephen Director 2015-01-01 2016-05-20
SMITH, Simon Director 2004-09-17 2013-10-23
TAJ, Raja Director 2017-07-14 2019-10-31
TAYLOR, Brenda Elizabeth Director 2013-10-22 2014-01-07
TAYLOR, David Wilson Director 2004-09-03 2013-10-23
TODD, Francesca Anne Director 2013-12-04 2014-01-17
WATERSON, David Director 2013-04-09 2013-10-23
WATERSON, David Director 2005-11-17 2010-03-19
WHITAKER, Andrew John Director 2013-02-15 2014-02-19
WHITAKER, John Brian Director 2007-07-01 2013-10-23
WHITAKER, Robert George Director 2013-02-15 2014-02-19
CAPITA CORPORATE DIRECTOR LIMITED Corporate Director 2013-10-23 2018-11-02
CS DIRECTORS LIMITED Corporate Director 2004-05-21 2004-09-03
NWSEEDFUND DIRECTOR LIMITED Corporate Director 2004-09-17 2008-12-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Peggy Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-11-02 Active
Capita Business Services Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-11-02

Filing timeline

Last 20 of 219 total filings

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

  • 2025-10-10 MA Memorandum articles
  • 2025-05-30 RESOLUTIONS Resolution
Date Type Category Description
2026-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-10 MA incorporation Memorandum articles
2025-10-07 AA accounts Accounts with accounts type full
2025-07-03 AD02 address Change sail address company with old address new address PDF
2025-05-30 RESOLUTIONS resolution Resolution
2025-05-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-07 AD04 address Move registers to registered office company with new address PDF
2025-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-17 AD03 address Move registers to sail company with new address PDF
2024-10-16 AD02 address Change sail address company with new address PDF
2024-09-20 AA accounts Accounts with accounts type full
2024-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-28 AA accounts Accounts with accounts type full
2023-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-25 AA accounts Accounts with accounts type full
2022-08-12 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-02 TM02 officers Termination secretary company with name termination date PDF
2021-05-17 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page