Background WavePink WaveYellow Wave

NEW PARK EVENTS LIMITED (05083451)

NEW PARK EVENTS LIMITED (05083451) is an active UK company. incorporated on 24 March 2004. with registered office in Hampshire. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks and 2 other business activities. NEW PARK EVENTS LIMITED has been registered for 22 years. Current directors include DALTON, Timothy Michael, LAWFORD, Aaron James.

Company Number
05083451
Status
active
Type
ltd
Incorporated
24 March 2004
Age
22 years
Address
The Showground, New Park, Hampshire, SO42 7QH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
DALTON, Timothy Michael, LAWFORD, Aaron James
SIC Codes
55300, 68209, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW PARK EVENTS LIMITED

NEW PARK EVENTS LIMITED is an active company incorporated on 24 March 2004 with the registered office located in Hampshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks and 2 other business activities. NEW PARK EVENTS LIMITED was registered 22 years ago.(SIC: 55300, 68209, 93290)

Status

active

Active since 22 years ago

Company No

05083451

LTD Company

Age

22 Years

Incorporated 24 March 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

The Showground, New Park Brockenhurst Hampshire, SO42 7QH,

Timeline

10 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Sept 18
Loan Secured
Jun 21
Director Left
Mar 23
Director Joined
Oct 23
Director Left
May 25
Loan Cleared
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DOOLEY, Denis John

Active
New Park, BrockenhurstSO42 7QH
Secretary
Appointed 11 Nov 2010

DALTON, Timothy Michael

Active
New Park, HampshireSO42 7QH
Born June 1953
Director
Appointed 24 Mar 2004

LAWFORD, Aaron James

Active
The Showground, New Park, HampshireSO42 7QH
Born May 1976
Director
Appointed 02 Oct 2023

CUZENS, Richard John Terry

Resigned
Whiteway House, DorchesterDT2 9AG
Secretary
Appointed 24 Mar 2004
Resigned 30 Sept 2010

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Mar 2004
Resigned 24 Mar 2004

GWYN EVANS, Christopher

Resigned
Armstrong Farmhouse, BrockenhurstSO42 7SY
Born October 1944
Director
Appointed 24 Mar 2004
Resigned 28 Sept 2018

MORGAN, Geoffrey William

Resigned
Restormel Sway Road, LymingtonSO41 8LJ
Born October 1939
Director
Appointed 24 Mar 2004
Resigned 26 Feb 2014

PERKINS, Michael John

Resigned
Critchells Farm House, RomseySO51 0JD
Born January 1942
Director
Appointed 24 Mar 2004
Resigned 02 May 2007

RICHARDS, Michael Roy

Resigned
Spruce Cottage, SouthamptonSO40 2NW
Born July 1951
Director
Appointed 02 May 2007
Resigned 09 Sept 2008

STEWART, David Martin

Resigned
The Showground, New Park, HampshireSO42 7QH
Born July 1958
Director
Appointed 26 Feb 2014
Resigned 29 Apr 2025

WHITLOCK, Christopher Antony

Resigned
The Showground, New Park, HampshireSO42 7QH
Born September 1949
Director
Appointed 26 Feb 2014
Resigned 06 Jul 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Mar 2004
Resigned 24 Mar 2004

Persons with significant control

1

New Park, BrockenhurstSO42 7QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
353353
Legacy
24 May 2004
225Change of Accounting Reference Date
Legacy
24 May 2004
88(2)R88(2)R
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Incorporation Company
24 March 2004
NEWINCIncorporation