Background WavePink WaveYellow Wave

OLD MILL PARK LIMITED (08731902)

OLD MILL PARK LIMITED (08731902) is an active UK company. incorporated on 14 October 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. OLD MILL PARK LIMITED has been registered for 12 years. Current directors include ECKERT, Neil David, SHAW, Simon Andrew.

Company Number
08731902
Status
active
Type
ltd
Incorporated
14 October 2013
Age
12 years
Address
Audrey House, London, EC1N 6SN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
ECKERT, Neil David, SHAW, Simon Andrew
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MILL PARK LIMITED

OLD MILL PARK LIMITED is an active company incorporated on 14 October 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. OLD MILL PARK LIMITED was registered 12 years ago.(SIC: 55300)

Status

active

Active since 12 years ago

Company No

08731902

LTD Company

Age

12 Years

Incorporated 14 October 2013

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 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Audrey House 16-20 Ely Place London, EC1N 6SN,

Previous Addresses

PO Box EC1N 6SN Audrey House 16-20 Ely Place London EC1N 6SN United Kingdom
From: 9 November 2016To: 18 November 2016
Becket House 36 Old Jewry London EC2R 8DD
From: 14 October 2013To: 9 November 2016
Timeline

4 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Apr 14
Loan Secured
Oct 14
Loan Cleared
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ECKERT, Neil David

Active
36 Old Jewry, LondonEC2R 8DD
Born May 1962
Director
Appointed 14 Oct 2013

SHAW, Simon Andrew

Active
South Road, WeybridgeKT13 0NA
Born July 1960
Director
Appointed 14 Oct 2013

Persons with significant control

2

Mr Neil David Eckert

Active
16-20 Ely Place, LondonEC1N 6SN
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Andrew Shaw

Active
16-20 Ely Place, LondonEC1N 6SN
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
7 November 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Sail Address Company With New Address
6 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Incorporation Company
14 October 2013
NEWINCIncorporation