Background WavePink WaveYellow Wave

NINE NEVILL PARK LIMITED (01403450)

NINE NEVILL PARK LIMITED (01403450) is an active UK company. incorporated on 4 December 1978. with registered office in Sudbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NINE NEVILL PARK LIMITED has been registered for 47 years. Current directors include BRITTON, Jill, GIBBINS, Sarah Louise, JERMEY, Frances Anne Mary and 1 others.

Company Number
01403450
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 1978
Age
47 years
Address
C/O Block Management Uk Limited Unit 5, Sudbury, CO10 7GB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRITTON, Jill, GIBBINS, Sarah Louise, JERMEY, Frances Anne Mary, MYERS-LAMPTEY, Dino Desmond Odartei
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINE NEVILL PARK LIMITED

NINE NEVILL PARK LIMITED is an active company incorporated on 4 December 1978 with the registered office located in Sudbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NINE NEVILL PARK LIMITED was registered 47 years ago.(SIC: 99999)

Status

active

Active since 47 years ago

Company No

01403450

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 4 December 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury, CO10 7GB,

Previous Addresses

9 Nevill Park Tunbridge Wells Kent TN4 8NW
From: 4 December 1978To: 11 December 2023
Timeline

29 key events • 1978 - 2021

Funding Officers Ownership
Company Founded
Dec 78
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Apr 15
Director Joined
Apr 15
New Owner
Oct 17
Owner Exit
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Owner Exit
Sept 21
New Owner
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
0
Funding
17
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BLOCK MANAGEMENT UK LIMITED

Active
Unit 5, SudburyCO10 7GB
Corporate secretary
Appointed 11 Dec 2023

BRITTON, Jill

Active
9 Nevill Park, Tunbridge WellsTN4 8NW
Born November 1965
Director
Appointed 02 Apr 2015

GIBBINS, Sarah Louise

Active
Nevill Park, Tunbridge WellsTN4 8NW
Born January 1965
Director
Appointed 21 Oct 2021

JERMEY, Frances Anne Mary

Active
Nevill Park, Tunbridge WellsTN4 8NW
Born April 1960
Director
Appointed 21 Oct 2021

MYERS-LAMPTEY, Dino Desmond Odartei

Active
Top Floor Flat, Tunbridge WellsTN4 8NW
Born July 1980
Director
Appointed 21 Oct 2020

BRITTON, Jill

Resigned
Nevill Park, Tunbridge WellsTN4 8NW
Secretary
Appointed 21 Oct 2016
Resigned 18 Nov 2017

HAMMOND, Mary Elizabeth

Resigned
Dormers 9 Nevill Park, Tunbridge WellsTN4 8NW
Secretary
Appointed N/A
Resigned 01 Mar 2013

MYERS-LAMPTEY, Louise Margaret

Resigned
9 Nevill Park, Tunbridge WellsTN4 8NW
Secretary
Appointed 01 Mar 2013
Resigned 21 Oct 2016

DAVIES, Gareth Edward Clifford

Resigned
9 Nevill Park, KentTN4 8NW
Born September 1971
Director
Appointed 27 Nov 2009
Resigned 08 Mar 2013

HAMMOND, Mary Elizabeth

Resigned
Dormers 9 Nevill Park, Tunbridge WellsTN4 8NW
Born August 1937
Director
Appointed N/A
Resigned 01 Mar 2013

HEALEY, Harold

Resigned
9 Nevill Park, Tunbridge WellsTN4 8NW
Born September 1941
Director
Appointed N/A
Resigned 23 Apr 1993

JERMEY, Dominic James Robert

Resigned
Endlesham Road, LondonSW12 8JU
Born April 1967
Director
Appointed 12 Jul 2021
Resigned 21 Oct 2021

JERMEY, Kevin Gerard

Resigned
9 Nevill Park, KentTN4 8NW
Born February 1928
Director
Appointed 27 Sept 2020
Resigned 12 Jul 2021

JERMEY, Maureen Ellen

Resigned
9 Nevill Park, Tunbridge WellsTN4 8NW
Born January 1924
Director
Appointed 23 Apr 1993
Resigned 27 Sept 2020

MYERS-LAMPTEY, Louise Margaret

Resigned
9 Nevill Park, Tunbridge WellsTN4 8NW
Born May 1981
Director
Appointed 01 Mar 2013
Resigned 21 Oct 2020

SURGEONER, David Richmond Hay

Resigned
9 Nevill Park, Tunbridge WellsTN4 8NW
Born March 1910
Director
Appointed N/A
Resigned 26 Mar 2004

WILSON, Karen Jane

Resigned
9 Nevill Park, Tunbridge WellsTN4 8NW
Born October 1969
Director
Appointed 08 Mar 2013
Resigned 02 Apr 2015

WILSON, Robert Caird

Resigned
First Floor Flat 9 Nevill Park, Tunbridge WellsTN4 8NW
Born September 1955
Director
Appointed 26 Mar 2004
Resigned 27 Nov 2009

Persons with significant control

9

4 Active
5 Ceased

Ms Frances Anne Mary Jermey

Active
Nevill Park, Tunbridge WellsTN4 8NW
Born April 1960

Nature of Control

Significant influence or control
Notified 21 Oct 2021

Mrs Sarah Louise Gibbins

Active
Nevill Park, Tunbridge WellsTN4 8NW
Born January 1965

Nature of Control

Significant influence or control
Notified 21 Oct 2021

Mr Dominic James Robert Jermey

Ceased
Endlesham Road, LondonSW12 8JU
Born April 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Jul 2021
Ceased 21 Oct 2021

Mr Dino Desmond Odartei Myers-Lamptey

Active
Top Floor Flat, Tunbridge WellsTN4 8NW
Born July 1980

Nature of Control

Significant influence or control
Notified 21 Oct 2020

Mr Kevin Gerard Jermey

Ceased
9 Nevill Park, KentTN4 8NW
Born February 1928

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2020
Ceased 12 Jul 2021

Mrs Maureen Ellen Jermey

Ceased
9 Nevill Park, KentTN4 8NW
Born January 1924

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 21 Oct 2016
Ceased 27 Sept 2020

Mrs Louise Margaret Myers-Lamptey

Ceased
9 Nevill Park, Tunbridge WellsTN4 8NW
Born May 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Sept 2016
Ceased 21 Oct 2020

Mrs Maureen Ellen Jermey

Ceased
9 Nevill Park, Tunbridge WellsTN4 8NW
Born January 1924

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Sept 2016
Ceased 27 Sept 2020

Mrs Jill Britton

Active
9 Nevill Park, Tunbridge WellsTN4 8NW
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Made Up Date
24 May 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 July 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 June 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 June 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 June 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 June 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 May 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 May 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 April 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 May 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
28 May 1993
288288
Accounts With Made Up Date
21 February 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Made Up Date
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Accounts With Made Up Date
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
287Change of Registered Office
Legacy
20 February 1989
288288
Legacy
20 February 1989
363363
Accounts With Made Up Date
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Accounts With Made Up Date
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
5 February 1986
AAAnnual Accounts
Incorporation Company
4 December 1978
NEWINCIncorporation