HANNINGFIELD PARK LTD

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

    Company NameHANNINGFIELD PARK LTD
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 11074455
    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 HANNINGFIELD PARK LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HANNINGFIELD PARK LTD located?

    Registered Office Address
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of HANNINGFIELD PARK LTD?

    Previous Company Names
    Company NameFromUntil
    CASTLE HOMES SPV 5 LTDNov 21, 2017Nov 21, 2017

    What are the latest accounts for HANNINGFIELD PARK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HANNINGFIELD PARK LTD?

    Last Confirmation Statement Made Up ToSep 18, 2025
    Next Confirmation Statement DueOct 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2024
    OverdueNo

    What are the latest filings for HANNINGFIELD PARK LTD?

    Filings
    DateDescriptionDocumentType

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    43 pagesAM03

    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 May 29, 2025

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA

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

    2 pagesCH01

    Change of details for Randall Watts Spv 1 Limited as a person with significant control on Mar 13, 2025

    2 pagesPSC05

    Registered office address changed from Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom to C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on Mar 05, 2025

    1 pagesAD01

    Confirmation statement made on Sep 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Confirmation statement made on Sep 18, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed castle homes spv 5 LTD\certificate issued on 11/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 11, 2023

    Change of name notice

    CONNOT

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 20, 2022 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

    Registration of charge 110744550010, created on Nov 29, 2021

    41 pagesMR01

    Satisfaction of charge 110744550006 in full

    1 pagesMR04

    Satisfaction of charge 110744550005 in full

    1 pagesMR04

    Registration of charge 110744550009, created on Nov 29, 2021

    26 pagesMR01

    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

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Registration of charge 110744550008, created on Jun 16, 2021

    41 pagesMR01

    Registration of charge 110744550007, created on Jun 16, 2021

    15 pagesMR01

    Cessation of Derek Govey as a person with significant control on Jun 16, 2021

    1 pagesPSC07

    Who are the officers of HANNINGFIELD PARK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATTS, Kenneth Ronald
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    Director
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    EnglandBritishDirector139720990003
    WATTS, Mark Anthony James
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    Director
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    EnglandBritishDirector96901170018
    CASTLE, Elliot Marc
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4, Solent Business Park
    England
    Director
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4, Solent Business Park
    England
    EnglandBritishSelf Employed178219940002
    COUCH, Matthew
    37 Maddox Street
    W1S 2PP London
    1st Floor, Prince Frederick House
    United Kingdom
    Director
    37 Maddox Street
    W1S 2PP London
    1st Floor, Prince Frederick House
    United Kingdom
    United KingdomBritishCompany Director239607690001
    GOVEY, Derek
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4, Solent Business Park
    England
    Director
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4, Solent Business Park
    England
    EnglandBritishCompany Director232472940001

    Who are the persons with significant control of HANNINGFIELD PARK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Rivendell Centre
    White Horse Lane
    CM9 5QP Maldon
    C/O Devonports Las Accountants Ltd
    England
    Jun 16, 2021
    The Rivendell Centre
    White Horse Lane
    CM9 5QP Maldon
    C/O Devonports Las Accountants Ltd
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13104379
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Derek Govey
    Westway
    CR3 5TP Caterham On The Hill
    34
    Surrey
    England
    Nov 16, 2018
    Westway
    CR3 5TP Caterham On The Hill
    34
    Surrey
    England
    Yes
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    Nov 21, 2017
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number09689405
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does HANNINGFIELD PARK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 20, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    James Alexander Snowdon
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Georgina Marie Eason
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor 2 London Wall Place
    EC2Y 5AU London

    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