Company NameOld Mill Park Limited
DirectorsNeil David Eckert and Simon Andrew Shaw
Company StatusActive
Company Number08731902
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameNeil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameSimon Andrew Shaw
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWaldenhurst South Road
St. Georges Hill
Weybridge
Surrey
KT13 0NA

Contact

Websitewww.theoldmillpark.co.uk
Telephone01341 247366
Telephone regionBarmouth

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 September 2023 (6 months, 4 weeks ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

16 October 2014Delivered on: 27 October 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The old mill chalvington road golden cross hailsham t/no.ESX286183.
Outstanding
17 April 2014Delivered on: 23 April 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
11 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
11 October 2022Director's details changed for Simon Andrew Shaw on 10 June 2022 (2 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
15 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
7 May 2020Satisfaction of charge 087319020002 in full (1 page)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
5 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 November 2016Registered office address changed from PO Box EC1N 6SN Audrey House 16-20 Ely Place London EC1N 6SN United Kingdom to Audrey House 16-20 Ely Place London EC1N 6SN on 18 November 2016 (1 page)
18 November 2016Registered office address changed from PO Box EC1N 6SN Audrey House 16-20 Ely Place London EC1N 6SN United Kingdom to Audrey House 16-20 Ely Place London EC1N 6SN on 18 November 2016 (1 page)
9 November 2016Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to PO Box EC1N 6SN Audrey House 16-20 Ely Place London EC1N 6SN on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to PO Box EC1N 6SN Audrey House 16-20 Ely Place London EC1N 6SN on 9 November 2016 (1 page)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 November 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
7 November 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Register inspection address has been changed to Audrey House 16-20 Ely Place London EC1N 6SN (1 page)
6 November 2015Register inspection address has been changed to Audrey House 16-20 Ely Place London EC1N 6SN (1 page)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
27 October 2014Registration of charge 087319020002, created on 16 October 2014 (15 pages)
27 October 2014Registration of charge 087319020002, created on 16 October 2014 (15 pages)
23 April 2014Registration of charge 087319020001 (23 pages)
23 April 2014Registration of charge 087319020001 (23 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 2
(37 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 2
(37 pages)