Company NameGreen Parking Limited
DirectorNeil George Barry Edwards
Company StatusActive
Company Number03994226
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Previous NamesTravel I. T. Limited and Retail Park Ground Services Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameNeil George Barry Edwards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
TW9 1EU
Secretary NameNicola Jane Edwards
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Golden Court
Richmond
TW9 1EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegreen-parking.co.uk
Email address[email protected]
Telephone01932 865490
Telephone regionWeybridge

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1N.g.b. Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,115
Cash£77,672
Current Liabilities£341,151

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

1 June 2020Delivered on: 3 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 October 2005Delivered on: 19 October 2005
Persons entitled: The Honourable Mrs Charlotte Anne Townshend Dl James Reginald Townshend and Ilchester Trusteecompany Limited as Trustees of the Ilchester Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the rent deposit account.
Outstanding

Filing History

26 January 2021Change of details for Mr Neil Edwards as a person with significant control on 26 January 2021 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
18 June 2020Second filing of Confirmation Statement dated 07/05/2019 (5 pages)
16 June 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
3 June 2020Registration of charge 039942260002, created on 1 June 2020 (43 pages)
11 May 2020Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
(7 pages)
6 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 December 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2020
(4 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 18/06/2020
(4 pages)
22 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
13 September 2017Director's details changed for Neil George Barry Edwards on 12 September 2017 (2 pages)
13 September 2017Director's details changed for Neil George Barry Edwards on 12 September 2017 (2 pages)
13 September 2017Director's details changed for Neil George Barry Edwards on 12 September 2017 (2 pages)
13 September 2017Director's details changed for Neil George Barry Edwards on 12 September 2017 (2 pages)
12 September 2017Secretary's details changed for Nicola Jane Edwards on 12 September 2017 (1 page)
12 September 2017Change of details for Mr Neil Edwards as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Secretary's details changed for Nicola Jane Edwards on 12 September 2017 (1 page)
12 September 2017Change of details for Mr Neil Edwards as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Neil George Barry Edwards on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Neil George Barry Edwards on 12 September 2017 (2 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 May 2010Director's details changed for Neil George Barry Edwards on 7 May 2010 (2 pages)
27 May 2010Director's details changed for Neil George Barry Edwards on 7 May 2010 (2 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Neil George Barry Edwards on 7 May 2010 (2 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 May 2009Return made up to 07/05/09; full list of members (3 pages)
12 May 2009Return made up to 07/05/09; full list of members (3 pages)
7 October 2008Return made up to 07/05/08; full list of members (3 pages)
7 October 2008Return made up to 07/05/08; full list of members (3 pages)
2 October 2008Return made up to 07/05/07; full list of members (3 pages)
2 October 2008Return made up to 07/05/07; full list of members (3 pages)
14 August 2008Registered office changed on 14/08/2008 from 3 wine office court london EC4A 3BY (1 page)
14 August 2008Registered office changed on 14/08/2008 from 3 wine office court london EC4A 3BY (1 page)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 February 2008Company name changed retail park ground services LTD\certificate issued on 03/03/08 (2 pages)
28 February 2008Company name changed retail park ground services LTD\certificate issued on 03/03/08 (2 pages)
27 December 2007Registered office changed on 27/12/07 from: 146 mostyn road london SW19 3LT (1 page)
27 December 2007Registered office changed on 27/12/07 from: 146 mostyn road london SW19 3LT (1 page)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 April 2007Memorandum and Articles of Association (9 pages)
5 April 2007Memorandum and Articles of Association (9 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
26 March 2007Company name changed travel I. T. LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed travel I. T. LIMITED\certificate issued on 26/03/07 (2 pages)
17 May 2006Return made up to 07/05/06; full list of members (6 pages)
17 May 2006Return made up to 07/05/06; full list of members (6 pages)
16 March 2006Accounting reference date shortened from 16/10/05 to 30/09/05 (1 page)
16 March 2006Accounting reference date shortened from 16/10/05 to 30/09/05 (1 page)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
7 June 2005Accounts for a dormant company made up to 16 October 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 16 October 2004 (1 page)
6 June 2005Return made up to 07/05/05; full list of members (6 pages)
6 June 2005Return made up to 07/05/05; full list of members (6 pages)
15 September 2004Accounts for a dormant company made up to 16 October 2003 (1 page)
15 September 2004Accounts for a dormant company made up to 16 October 2003 (1 page)
26 May 2004Return made up to 07/05/04; full list of members (6 pages)
26 May 2004Return made up to 07/05/04; full list of members (6 pages)
12 May 2003Return made up to 07/05/03; full list of members (6 pages)
12 May 2003Return made up to 07/05/03; full list of members (6 pages)
26 April 2003Accounts for a dormant company made up to 16 October 2002 (3 pages)
26 April 2003Accounts for a dormant company made up to 16 October 2002 (3 pages)
27 May 2002Return made up to 16/05/02; full list of members (6 pages)
27 May 2002Return made up to 16/05/02; full list of members (6 pages)
11 December 2001Accounts for a dormant company made up to 16 October 2001 (3 pages)
11 December 2001Accounts for a dormant company made up to 16 October 2001 (3 pages)
12 July 2001Return made up to 16/05/01; full list of members (6 pages)
12 July 2001Return made up to 16/05/01; full list of members (6 pages)
23 March 2001Accounting reference date extended from 31/05/01 to 16/10/01 (1 page)
23 March 2001Accounting reference date extended from 31/05/01 to 16/10/01 (1 page)
16 May 2000Incorporation (15 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Incorporation (15 pages)