Company NameEridge Park Events Limited
DirectorChristopher George Charles Nevill
Company StatusActive
Company Number04150117
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher George Charles Nevill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(2 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameMr John Stephen Bee
NationalityBritish
StatusCurrent
Appointed01 February 2001(2 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websiteeridgepark.co.uk
Telephone01892 750766
Telephone regionTunbridge Wells

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1C.g.c. Nevill
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,134
Cash£7,778
Current Liabilities£61,689

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

10 February 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
12 July 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 12 July 2018 (1 page)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
25 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
30 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
15 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (15 pages)
15 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (15 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 March 2010Secretary's details changed for Mr John Stephen Bee on 1 October 2009 (3 pages)
30 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (15 pages)
30 March 2010Secretary's details changed for Mr John Stephen Bee on 1 October 2009 (3 pages)
30 March 2010Secretary's details changed for Mr John Stephen Bee on 1 October 2009 (3 pages)
30 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (15 pages)
16 March 2010Director's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages)
16 March 2010Director's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages)
16 March 2010Director's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 March 2009Return made up to 30/01/09; full list of members (5 pages)
26 March 2009Return made up to 30/01/09; full list of members (5 pages)
11 July 2008Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
11 July 2008Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 March 2008Return made up to 30/01/08; no change of members (6 pages)
28 March 2008Return made up to 30/01/08; no change of members (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 March 2007Return made up to 30/01/07; full list of members (6 pages)
6 March 2007Return made up to 30/01/07; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 March 2006Return made up to 30/01/06; full list of members (6 pages)
7 March 2006Return made up to 30/01/06; full list of members (6 pages)
10 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 March 2005Return made up to 30/01/05; full list of members (6 pages)
8 March 2005Return made up to 30/01/05; full list of members (6 pages)
4 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
4 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
6 February 2004Return made up to 30/01/04; full list of members (6 pages)
6 February 2004Return made up to 30/01/04; full list of members (6 pages)
14 November 2003Registered office changed on 14/11/03 from: 9 kingsway london WC2B 6XF (1 page)
14 November 2003Registered office changed on 14/11/03 from: 9 kingsway london WC2B 6XF (1 page)
17 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 April 2003Return made up to 30/01/03; full list of members (6 pages)
29 April 2003Return made up to 30/01/03; full list of members (6 pages)
9 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 March 2002Return made up to 30/01/02; full list of members (6 pages)
25 March 2002Return made up to 30/01/02; full list of members (6 pages)
30 October 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
30 October 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: the estate office eridge park tunbridge wells TN3 9JT (1 page)
19 February 2001Registered office changed on 19/02/01 from: the estate office eridge park tunbridge wells TN3 9JT (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: kingsway house 103 kingsway holborn, london WC2B 6AW (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: kingsway house 103 kingsway holborn, london WC2B 6AW (1 page)
30 January 2001Incorporation (10 pages)
30 January 2001Incorporation (10 pages)