CompanyTrack
U

UK CAR PARK MANAGEMENT LIMITED

Active Polegate

Other business support service activities n.e.c.

179 employees Website
Property, infrastructure and construction Facilities management Other business support service activities n.e.c.
U

UK CAR PARK MANAGEMENT LIMITED

Other business support service activities n.e.c.

Founded 22 Sept 2010 Active Polegate, England 179 employees uk-carparkmanagement.co.uk
Property, infrastructure and construction Facilities management Other business support service activities n.e.c.
Accounts Submitted 3 Dec 2024
Confirmation Statement Submitted 29 Jul 2025
Net assets £2.13M £1.67M 2023 year on year
Total assets £8.53M £3.53M 2023 year on year
Total Liabilities £6.39M £1.86M 2023 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

49 Station Road Polegate BN26 6EA England

Telephone

0345 463 5050

Credit Report

Discover UK CAR PARK MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£1.56M

Increased by £159.31k (+11%)

Net Assets

£2.13M

Increased by £1.67M (+356%)

Total Liabilities

£6.39M

Increased by £1.86M (+41%)

Turnover

£15.29M

Increased by £1.17M (+8%)

Employees

179

Increased by 17 (+10%)

Debt Ratio

75%

Decreased by 16 (-18%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Show:

Investors (2)

Investor NameInvestor SinceParticipating Rounds
Agena GroupNov 2019Buyout/LBO
Bowmark CapitalNov 2019Buyout/LBO

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 50 Shares £50 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Nov 201725£25£1
15 Nov 201725£25£25

Officers

Officers

2 active 5 resigned
Status
Paul DawsonDirectorEnglishUnited Kingdom5012 Nov 2019Active
Sukhjeevan Singh SamraDirectorBritishEngland498 Oct 2025Active

Shareholders

Shareholders (1)

Agena Bidco Limited
100.0%
15025 Jun 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Agena Group Bidco Limited

United Kingdom

Active
Notified 12 Nov 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Lukhbir Singh Gohler

Ceased 12 Nov 2019

Ceased

James Bryan Randall

Ceased 12 Nov 2019

Ceased

James Bryan Randall

Ceased 31 Dec 2018

Ceased

Lukhbir Singh Gohler

Ceased 31 Dec 2018

Ceased

Group Structure

Group Structure

AGENA GROUP BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGENA GROUP MIDCO 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGENA GROUP MIDCO 1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGENA GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE 7 GLOBAL LP united kingdom significant influence or control
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE 7 GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
UK CAR PARK MANAGEMENT LIMITED Current Company

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
22 Oct 2025OfficersTermination of Paul Robert Henson as director on 2025-10-08View(1 page)
8 Oct 2025OfficersAppointment of Mr Sukhjeevan Singh Samra as director on 2025-10-08View(2 pages)
29 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-25 with no updatesView(3 pages)
24 Jun 2025OfficersTermination of Andrew Parker as director on 2025-06-05View(1 page)
18 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(69 pages)
22 Oct 2025 Officers

Termination of Paul Robert Henson as director on 2025-10-08

8 Oct 2025 Officers

Appointment of Mr Sukhjeevan Singh Samra as director on 2025-10-08

29 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-25 with no updates

24 Jun 2025 Officers

Termination of Andrew Parker as director on 2025-06-05

18 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Paul Robert Henson as director on 2025-10-08

3 months ago on 22 Oct 2025

Appointment of Mr Sukhjeevan Singh Samra as director on 2025-10-08

4 months ago on 8 Oct 2025

Confirmation statement made on 2025-06-25 with no updates

6 months ago on 29 Jul 2025

Termination of Andrew Parker as director on 2025-06-05

7 months ago on 24 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

12 months ago on 18 Feb 2025