HANNINGFIELD PARK LTD

Register to unlock more data on OkredoRegister

HANNINGFIELD PARK LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

11074455

Incorporation date

21/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2017)
dot icon02/01/2026
Administrator's progress report
dot icon06/08/2025
Notice of deemed approval of proposals
dot icon29/07/2025
Statement of administrator's proposal
dot icon29/05/2025
Registered office address changed from C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-05-29
dot icon27/05/2025
Appointment of an administrator
dot icon09/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/03/2025
Director's details changed for Mr Mark Anthony James Watts on 2025-03-31
dot icon13/03/2025
Change of details for Randall Watts Spv 1 Limited as a person with significant control on 2025-03-13
dot icon15/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-09-30
dot icon01/12/2023
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon11/07/2023
Certificate of change of name
dot icon23/01/2023
Micro company accounts made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon13/07/2022
Registered office address changed from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on 2022-07-13
dot icon08/12/2021
Registration of charge 110744550010, created on 2021-11-29
dot icon06/12/2021
Satisfaction of charge 110744550006 in full
dot icon06/12/2021
Satisfaction of charge 110744550005 in full
dot icon01/12/2021
Registration of charge 110744550009, created on 2021-11-29
dot icon03/11/2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB on 2021-11-03
dot icon28/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon29/06/2021
Registration of charge 110744550008, created on 2021-06-16
dot icon24/06/2021
Registration of charge 110744550007, created on 2021-06-16
dot icon18/06/2021
Cessation of Derek Govey as a person with significant control on 2021-06-16
dot icon18/06/2021
Cessation of Castle Property Group Ltd as a person with significant control on 2021-06-16
dot icon18/06/2021
Notification of Randall Watts Spv 1 Limited as a person with significant control on 2021-06-16
dot icon18/06/2021
Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2021-06-18
dot icon18/06/2021
Termination of appointment of Derek Govey as a director on 2021-06-16
dot icon18/06/2021
Termination of appointment of Elliot Marc Castle as a director on 2021-06-16
dot icon18/06/2021
Appointment of Mr Kenneth Ronald Watts as a director on 2021-06-16
dot icon18/06/2021
Appointment of Mr Mark Anthony James Watts as a director on 2021-06-16
dot icon18/06/2021
Satisfaction of charge 110744550002 in full
dot icon18/06/2021
Satisfaction of charge 110744550003 in full
dot icon18/06/2021
Satisfaction of charge 110744550004 in full
dot icon16/06/2021
Registration of charge 110744550005, created on 2021-06-16
dot icon16/06/2021
Registration of charge 110744550006, created on 2021-06-16
dot icon24/03/2021
Accounts for a small company made up to 2020-12-31
dot icon11/03/2021
Satisfaction of charge 110744550001 in full
dot icon03/02/2021
Previous accounting period extended from 2020-07-31 to 2020-12-31
dot icon29/01/2021
Change of details for Castle Property Group Ltd as a person with significant control on 2018-11-16
dot icon28/01/2021
Notification of Derek Govey as a person with significant control on 2018-11-16
dot icon28/01/2021
Director's details changed for Mr Derek Govey on 2021-01-26
dot icon28/01/2021
Director's details changed for Mr Elliot Marc Castle on 2021-01-26
dot icon28/01/2021
Change of details for Castle Property Group Ltd as a person with significant control on 2020-12-14
dot icon14/12/2020
Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD on 2020-12-14
dot icon30/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon10/08/2020
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 2020-08-10
dot icon29/07/2020
Micro company accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon19/12/2018
Registration of charge 110744550003, created on 2018-12-14
dot icon19/12/2018
Registration of charge 110744550004, created on 2018-12-14
dot icon18/12/2018
Registration of charge 110744550002, created on 2018-12-14
dot icon22/11/2018
Resolutions
dot icon21/11/2018
Director's details changed for Mr Derek Govey on 2018-11-20
dot icon15/11/2018
Appointment of Mr Derek Govey as a director on 2018-11-06
dot icon15/11/2018
Registration of charge 110744550001, created on 2018-11-06
dot icon08/11/2018
Director's details changed for Mr Elliot Marc Castle on 2018-11-08
dot icon30/08/2018
Micro company accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon23/05/2018
Current accounting period shortened from 2018-11-30 to 2018-07-31
dot icon16/05/2018
Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom to 10 Queen Street Place London EC4R 1AG on 2018-05-16
dot icon16/05/2018
Change of details for Castle Property Group Ltd as a person with significant control on 2018-05-16
dot icon05/03/2018
Termination of appointment of Matthew Couch as a director on 2018-03-02
dot icon21/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
2.85M
-
0.00
-
-
2022
3
2.85M
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

2.85M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castle, Elliot Marc
Director
21/11/2017 - 16/06/2021
51
Watts, Kenneth Ronald
Director
16/06/2021 - Present
30
Couch, Matthew
Director
21/11/2017 - 02/03/2018
9
Mr Derek Govey
Director
06/11/2018 - 16/06/2021
13
Watts, Mark Anthony James
Director
16/06/2021 - Present
34

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HANNINGFIELD PARK LTD

HANNINGFIELD PARK LTD is an(a) In Administration company incorporated on 21/11/2017 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of HANNINGFIELD PARK LTD?

toggle

HANNINGFIELD PARK LTD is currently In Administration. It was registered on 21/11/2017 .

Where is HANNINGFIELD PARK LTD located?

toggle

HANNINGFIELD PARK LTD is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does HANNINGFIELD PARK LTD do?

toggle

HANNINGFIELD PARK LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does HANNINGFIELD PARK LTD have?

toggle

HANNINGFIELD PARK LTD had 3 employees in 2022.

What is the latest filing for HANNINGFIELD PARK LTD?

toggle

The latest filing was on 02/01/2026: Administrator's progress report.