Company NameNine Nevill Park Limited
Company StatusActive
Company Number01403450
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 December 1978(45 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jill Britton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(36 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 9 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameMr Dino Desmond Odartei Myers-Lamptey
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(41 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleMedia Executive
Country of ResidenceEngland
Correspondence AddressTop Floor Flat, 9 Nevill Park, Top Floor Flat
9 Nevill Park
Tunbridge Wells
TN4 8NW
Director NameMs Frances Anne Mary Jermey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(42 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Flat, 9 Nevill Park Nevill Park
Tunbridge Wells
TN4 8NW
Director NameMrs Sarah Louise Gibbins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(42 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat, 9 Nevill Park Nevill Park
Tunbridge Wells
TN4 8NW
Secretary NameBlock Management UK Limited (Corporation)
StatusCurrent
Appointed11 December 2023(45 years after company formation)
Appointment Duration4 months, 4 weeks
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMrs Mary Elizabeth Hammond
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(12 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 March 2013)
RoleLegal Executive Retired
Country of ResidenceEngland
Correspondence AddressDormers 9 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameHarold Healey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address9 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameMr David Richmond Hay Surgeoner
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(12 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 March 2004)
RoleRetired
Correspondence Address9 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Secretary NameMrs Mary Elizabeth Hammond
NationalityBritish
StatusResigned
Appointed02 February 1991(12 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormers 9 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameMrs Maureen Ellen Jermey
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(14 years, 4 months after company formation)
Appointment Duration27 years, 5 months (resigned 27 September 2020)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address9 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameMr Robert Caird Wilson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(25 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 9 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameMr Gareth Edward Clifford Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(31 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address9 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameMrs Louise Margaret Myers-Lamptey
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(34 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 October 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressDormers 9 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Secretary NameMrs Louise Margaret Myers-Lamptey
StatusResigned
Appointed01 March 2013(34 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 2016)
RoleCompany Director
Correspondence AddressDormers 9 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameMrs Karen Jane Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(34 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 April 2015)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 9 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Secretary NameMs Jill Britton
StatusResigned
Appointed21 October 2016(37 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 November 2017)
RoleCompany Director
Correspondence AddressFirst Floor Flat, 9 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameMr Kevin Gerard Jermey
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2020(41 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameMr Dominic James Robert Jermey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(42 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Endlesham Road
London
SW12 8JU

Location

Registered AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

5 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
11 December 2023Registered office address changed from 9 Nevill Park Tunbridge Wells Kent TN4 8NW to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 11 December 2023 (1 page)
11 December 2023Appointment of Block Management Uk Limited as a secretary on 11 December 2023 (2 pages)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 October 2021Appointment of Mrs Sarah Louise Gibbins as a director on 21 October 2021 (2 pages)
21 October 2021Notification of Sarah Louise Gibbins as a person with significant control on 21 October 2021 (2 pages)
21 October 2021Termination of appointment of Dominic James Robert Jermey as a director on 21 October 2021 (1 page)
21 October 2021Appointment of Ms Frances Anne Mary Jermey as a director on 21 October 2021 (2 pages)
21 October 2021Notification of Frances Anne Mary Jermey as a person with significant control on 21 October 2021 (2 pages)
21 October 2021Cessation of Dominic James Robert Jermey as a person with significant control on 21 October 2021 (1 page)
22 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
21 September 2021Cessation of Louise Margaret Myers-Lamptey as a person with significant control on 21 October 2020 (1 page)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 July 2021Notification of Dominic James Robert Jermey as a person with significant control on 12 July 2021 (2 pages)
12 July 2021Appointment of Mr Dominic James Robert Jermey as a director on 12 July 2021 (2 pages)
12 July 2021Termination of appointment of Kevin Gerard Jermey as a director on 12 July 2021 (1 page)
12 July 2021Cessation of Kevin Gerard Jermey as a person with significant control on 12 July 2021 (1 page)
19 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 October 2020Termination of appointment of Louise Margaret Myers-Lamptey as a director on 21 October 2020 (1 page)
21 October 2020Appointment of Mr Dino Desmond Odartei Myers-Lamptey as a director on 21 October 2020 (2 pages)
21 October 2020Notification of Dino Desmond Odartei Myers-Lamptey as a person with significant control on 21 October 2020 (2 pages)
27 September 2020Cessation of Maureen Ellen Jermey as a person with significant control on 27 September 2020 (1 page)
27 September 2020Termination of appointment of Maureen Ellen Jermey as a director on 27 September 2020 (1 page)
27 September 2020Appointment of Mr Kevin Gerard Jermey as a director on 27 September 2020 (2 pages)
27 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
27 September 2020Notification of Kevin Gerard Martin Jermey as a person with significant control on 27 September 2020 (2 pages)
27 September 2020Cessation of Maureen Ellen Jermey as a person with significant control on 27 September 2020 (1 page)
21 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 November 2017Termination of appointment of Jill Britton as a secretary on 18 November 2017 (1 page)
27 November 2017Termination of appointment of Jill Britton as a secretary on 18 November 2017 (1 page)
1 November 2017Notification of Maureen Ellen Jermey as a person with significant control on 21 October 2016 (2 pages)
1 November 2017Notification of Maureen Ellen Jermey as a person with significant control on 21 October 2016 (2 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 December 2016Appointment of Ms Jill Britton as a secretary on 21 October 2016 (2 pages)
12 December 2016Appointment of Ms Jill Britton as a secretary on 21 October 2016 (2 pages)
12 December 2016Termination of appointment of Louise Margaret Myers-Lamptey as a secretary on 21 October 2016 (1 page)
12 December 2016Termination of appointment of Louise Margaret Myers-Lamptey as a secretary on 21 October 2016 (1 page)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
20 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2015Annual return made up to 21 September 2015 no member list (5 pages)
21 September 2015Annual return made up to 21 September 2015 no member list (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 April 2015Appointment of Mrs Jill Britton as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Mrs Jill Britton as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Mrs Jill Britton as a director on 2 April 2015 (2 pages)
5 April 2015Termination of appointment of Karen Jane Wilson as a director on 2 April 2015 (1 page)
5 April 2015Termination of appointment of Karen Jane Wilson as a director on 2 April 2015 (1 page)
5 April 2015Termination of appointment of Karen Jane Wilson as a director on 2 April 2015 (1 page)
27 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
27 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
27 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
5 February 2015Annual return made up to 6 October 2014 no member list (5 pages)
5 February 2015Annual return made up to 6 October 2014 no member list (5 pages)
5 February 2015Annual return made up to 6 October 2014 no member list (5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 March 2014Annual return made up to 2 February 2014 no member list (5 pages)
20 March 2014Annual return made up to 2 February 2014 no member list (5 pages)
20 March 2014Annual return made up to 2 February 2014 no member list (5 pages)
23 October 2013Appointment of Mrs Louise Margaret Myers-Lamptey as a secretary (2 pages)
23 October 2013Termination of appointment of Gareth Davies as a director (1 page)
23 October 2013Termination of appointment of Mary Hammond as a secretary (1 page)
23 October 2013Appointment of Mrs Louise Margaret Myers-Lamptey as a director (2 pages)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 October 2013Termination of appointment of Mary Hammond as a secretary (1 page)
23 October 2013Appointment of Mrs Karen Jane Wilson as a director (2 pages)
23 October 2013Appointment of Mrs Louise Margaret Myers-Lamptey as a secretary (2 pages)
23 October 2013Termination of appointment of Mary Hammond as a director (1 page)
23 October 2013Termination of appointment of Gareth Davies as a director (1 page)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 October 2013Termination of appointment of Mary Hammond as a director (1 page)
23 October 2013Appointment of Mrs Karen Jane Wilson as a director (2 pages)
23 October 2013Appointment of Mrs Louise Margaret Myers-Lamptey as a director (2 pages)
11 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
11 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
11 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 February 2012Annual return made up to 2 February 2012 no member list (4 pages)
9 February 2012Annual return made up to 2 February 2012 no member list (4 pages)
9 February 2012Annual return made up to 2 February 2012 no member list (4 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 February 2011Annual return made up to 2 February 2011 no member list (4 pages)
2 February 2011Annual return made up to 2 February 2011 no member list (4 pages)
2 February 2011Annual return made up to 2 February 2011 no member list (4 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 February 2010Director's details changed for Mrs Mary Elizabeth Hammond on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
9 February 2010Director's details changed for Mrs Mary Elizabeth Hammond on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
9 February 2010Director's details changed for Mrs Mary Elizabeth Hammond on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Maureen Ellen Jermey on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Maureen Ellen Jermey on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Maureen Ellen Jermey on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
20 January 2010Appointment of Mr Gareth Edward Clifford Davies as a director (2 pages)
20 January 2010Appointment of Mr Gareth Edward Clifford Davies as a director (2 pages)
19 January 2010Termination of appointment of Robert Wilson as a director (1 page)
19 January 2010Termination of appointment of Robert Wilson as a director (1 page)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 February 2009Annual return made up to 02/02/09 (3 pages)
11 February 2009Annual return made up to 02/02/09 (3 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 February 2008Annual return made up to 02/02/08 (2 pages)
15 February 2008Annual return made up to 02/02/08 (2 pages)
24 May 2007Accounts made up to 31 December 2006 (1 page)
24 May 2007Accounts made up to 31 December 2006 (1 page)
17 February 2007Annual return made up to 02/02/07 (4 pages)
17 February 2007Annual return made up to 02/02/07 (4 pages)
7 July 2006Accounts made up to 31 December 2005 (1 page)
7 July 2006Accounts made up to 31 December 2005 (1 page)
3 March 2006Annual return made up to 02/02/06 (4 pages)
3 March 2006Annual return made up to 02/02/06 (4 pages)
28 June 2005Accounts made up to 31 December 2004 (1 page)
28 June 2005Accounts made up to 31 December 2004 (1 page)
7 March 2005Annual return made up to 02/02/05 (4 pages)
7 March 2005Annual return made up to 02/02/05 (4 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Accounts made up to 31 December 2003 (1 page)
29 June 2004Accounts made up to 31 December 2003 (1 page)
29 June 2004New director appointed (2 pages)
10 February 2004Annual return made up to 02/02/04 (4 pages)
10 February 2004Annual return made up to 02/02/04 (4 pages)
17 June 2003Accounts made up to 31 December 2002 (1 page)
17 June 2003Accounts made up to 31 December 2002 (1 page)
17 February 2003Annual return made up to 02/02/03 (4 pages)
17 February 2003Annual return made up to 02/02/03 (4 pages)
15 June 2002Accounts made up to 31 December 2001 (1 page)
15 June 2002Accounts made up to 31 December 2001 (1 page)
8 February 2002Annual return made up to 02/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 2002Annual return made up to 02/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 2001Accounts made up to 31 December 2000 (1 page)
8 June 2001Accounts made up to 31 December 2000 (1 page)
16 February 2001Annual return made up to 02/02/01 (4 pages)
16 February 2001Annual return made up to 02/02/01 (4 pages)
10 May 2000Accounts made up to 31 December 1999 (1 page)
10 May 2000Accounts made up to 31 December 1999 (1 page)
9 February 2000Annual return made up to 02/02/00 (4 pages)
9 February 2000Annual return made up to 02/02/00 (4 pages)
15 May 1999Accounts made up to 31 December 1998 (1 page)
15 May 1999Accounts made up to 31 December 1998 (1 page)
11 February 1999Annual return made up to 02/02/99 (4 pages)
11 February 1999Annual return made up to 02/02/99 (4 pages)
22 April 1998Accounts made up to 31 December 1997 (1 page)
22 April 1998Accounts made up to 31 December 1997 (1 page)
29 January 1998Annual return made up to 02/02/98 (4 pages)
29 January 1998Annual return made up to 02/02/98 (4 pages)
15 May 1997Accounts made up to 31 December 1996 (1 page)
15 May 1997Accounts made up to 31 December 1996 (1 page)
17 February 1997Annual return made up to 02/02/97 (4 pages)
17 February 1997Annual return made up to 02/02/97 (4 pages)
1 May 1996Accounts made up to 31 December 1995 (2 pages)
1 May 1996Accounts made up to 31 December 1995 (2 pages)
27 March 1996Annual return made up to 02/02/96 (4 pages)
27 March 1996Annual return made up to 02/02/96 (4 pages)
11 April 1995Annual return made up to 02/02/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1995Accounts made up to 31 December 1994 (1 page)
11 April 1995Accounts made up to 31 December 1994 (1 page)
11 April 1995Annual return made up to 02/02/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1978Incorporation (17 pages)
4 December 1978Incorporation (17 pages)