ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Park Souvenirs Limited

Green Park Souvenirs Limited is an active company incorporated on 8 November 2019 with the registered office located in Loughton, Essex. Green Park Souvenirs Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12305562
Private limited company
Age
6 years
Incorporated 8 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 7 November 2024 (1 year ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (11 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
2nd Floor Sterling House
Langston Road
Loughton
IG10 3TS
England
Address changed on 16 Jan 2023 (2 years 9 months ago)
Previous address was 70 High Street Barkingside Ilford IG6 2DJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1989
Director • British • Lives in UK • Born in Jan 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barrett's Waste Management Ltd
Joseph Barrett is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£134
Decreased by £31.24K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£17.42K
Decreased by £15.64K (-47%)
Total Liabilities
-£25.83K
Decreased by £7.6K (-23%)
Net Assets
-£8.41K
Decreased by £8.04K (+2185%)
Debt Ratio (%)
148%
Increased by 47.16% (+47%)
Latest Activity
Abridged Accounts Submitted
2 Months Ago on 22 Aug 2025
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 12 Months Ago on 14 Nov 2023
Abridged Accounts Submitted
2 Years 2 Months Ago on 30 Aug 2023
Registered Address Changed
2 Years 9 Months Ago on 16 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 14 Dec 2022
Registered Address Changed
2 Years 11 Months Ago on 5 Dec 2022
Full Accounts Submitted
3 Years Ago on 31 Aug 2022
Bruno Hysi Resigned
3 Years Ago on 9 Mar 2022
Get Credit Report
Discover Green Park Souvenirs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 November 2024
Submitted on 22 Aug 2025
Confirmation statement made on 7 November 2024 with no updates
Submitted on 19 Nov 2024
Unaudited abridged accounts made up to 30 November 2023
Submitted on 17 Jul 2024
Confirmation statement made on 7 November 2023 with no updates
Submitted on 14 Nov 2023
Unaudited abridged accounts made up to 30 November 2022
Submitted on 30 Aug 2023
Registered office address changed from 70 High Street Barkingside Ilford IG6 2DJ England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 16 January 2023
Submitted on 16 Jan 2023
Confirmation statement made on 7 November 2022 with no updates
Submitted on 14 Dec 2022
Registered office address changed from Suite S.2., 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to 70 High Street Barkingside Ilford IG6 2DJ on 5 December 2022
Submitted on 5 Dec 2022
Total exemption full accounts made up to 30 November 2021
Submitted on 31 Aug 2022
Termination of appointment of Bruno Hysi as a director on 9 March 2022
Submitted on 23 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year