RANDALL WATTS PROPERTIES LIMITED

RANDALL WATTS PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRANDALL WATTS PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08911985
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RANDALL WATTS PROPERTIES LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is RANDALL WATTS PROPERTIES LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RANDALL WATTS PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for RANDALL WATTS PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for RANDALL WATTS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from C/O Devonoports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Oct 01, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 23, 2025

    LRESEX

    Director's details changed for Mr Mark Anthony James Watts on Mar 31, 2025

    2 pagesCH01

    Change of details for Mr Mark Anthony James Watts as a person with significant control on Mar 31, 2025

    2 pagesPSC04

    Confirmation statement made on Feb 26, 2025 with updates

    4 pagesCS01

    Registered office address changed from Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom to C/O Devonoports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on Mar 10, 2025

    1 pagesAD01

    Micro company accounts made up to Feb 28, 2024

    3 pagesAA

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    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 Jul 13, 2022

    1 pagesAD01

    Micro company accounts made up to Feb 28, 2022

    2 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 089119850002 in full

    1 pagesMR04

    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 Nov 03, 2021

    1 pagesAD01

    Registration of charge 089119850002, created on Jun 07, 2021

    18 pagesMR01

    Satisfaction of charge 089119850001 in full

    1 pagesMR04

    Termination of appointment of Deborah Anita Thake as a secretary on Apr 26, 2021

    1 pagesTM02

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 26, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2019

    1 pagesAA

    Director's details changed for Mr Mark Anthony James Watts on Jan 07, 2017

    2 pagesCH01

    Change of details for Mr Mark Anthony James Watts as a person with significant control on Jan 07, 2017

    2 pagesPSC04

    Who are the officers of RANDALL WATTS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATTS, Kenneth Ronald
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    EnglandBritish139720990003
    WATTS, Mark Anthony James
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Director
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    EnglandBritish96901170018
    GARRATT, Lucy
    Westway
    CR3 5TP Caterham On The Hill
    34
    Surrey
    England
    Secretary
    Westway
    CR3 5TP Caterham On The Hill
    34
    Surrey
    England
    210213550001
    THAKE, Deborah Anita
    Westway
    CR3 5TP Caterham On The Hill
    34
    Surrey
    England
    Secretary
    Westway
    CR3 5TP Caterham On The Hill
    34
    Surrey
    England
    248920640001
    AML REGISTRARS LIMITED
    97 Godstone Road
    CR3 6RE Caterham
    Maybrook House
    Surrey
    England
    Secretary
    97 Godstone Road
    CR3 6RE Caterham
    Maybrook House
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number04000159
    97502620001
    SWEENEY, Craig Sidney
    Maybrook House
    97 Godstone Road
    CR3 6RE Caterham
    Aml
    Surrey
    England
    Director
    Maybrook House
    97 Godstone Road
    CR3 6RE Caterham
    Aml
    Surrey
    England
    United KingdomBritish96901160003

    Who are the persons with significant control of RANDALL WATTS PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Anthony James Watts
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Apr 06, 2016
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Kenneth Ronald Watts
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    Apr 06, 2016
    The Drive
    CM13 3BE Brentwood
    Jupiter House Warley Hill Business Park
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does RANDALL WATTS PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Emma Priest
    Jupiter House, Warley Hill Business Park The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House, Warley Hill Business Park The Drive
    CM13 3BE Brentwood
    Essex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0