Background WavePink WaveYellow Wave

HANNAWAY INVESTMENTS LIMITED (06898057)

HANNAWAY INVESTMENTS LIMITED (06898057) is an active UK company. incorporated on 7 May 2009. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HANNAWAY INVESTMENTS LIMITED has been registered for 16 years. Current directors include BIRCHLEY, Elizabeth Louise, BIRCHLEY, Philip Arthur.

Company Number
06898057
Status
active
Type
ltd
Incorporated
7 May 2009
Age
16 years
Address
Armoury House Armoury Road, Colchester, CO6 3JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRCHLEY, Elizabeth Louise, BIRCHLEY, Philip Arthur
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANNAWAY INVESTMENTS LIMITED

HANNAWAY INVESTMENTS LIMITED is an active company incorporated on 7 May 2009 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HANNAWAY INVESTMENTS LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06898057

LTD Company

Age

16 Years

Incorporated 7 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Armoury House Armoury Road West Bergholt Colchester, CO6 3JP,

Timeline

15 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
May 09
Director Joined
Oct 12
Director Left
Jan 13
Loan Secured
Apr 13
Loan Secured
Dec 13
Director Joined
May 17
Director Left
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Sept 17
Loan Secured
May 18
Loan Secured
Jul 19
Director Joined
Oct 20
Funding Round
Oct 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIRCHLEY, Emma Louise

Active
Armoury Road, ColchesterCO6 3JP
Secretary
Appointed 24 Jan 2013

BIRCHLEY, Elizabeth Louise

Active
Armoury Road, ColchesterCO6 3JP
Born January 1956
Director
Appointed 13 Oct 2020

BIRCHLEY, Philip Arthur

Active
Armoury Road, ColchesterCO6 3JP
Born September 1946
Director
Appointed 07 May 2009

BIRCHLEY, Elizabeth Louise

Resigned
Armoury Road, ColchesterCO6 3JP
Born January 1956
Director
Appointed 09 May 2017
Resigned 01 Aug 2017

HARRAWAY, Emma

Resigned
Armoury Road, ColchesterCO6 3JP
Born November 1972
Director
Appointed 22 Oct 2012
Resigned 24 Jan 2013

Persons with significant control

1

Mr Philip Arthur Birchley

Active
Armoury Road, ColchesterCO6 3JP
Born September 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
14 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 June 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Legacy
9 February 2013
MG01MG01
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Legacy
24 November 2012
MG01MG01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Legacy
26 April 2011
MG02MG02
Legacy
16 February 2011
MG02MG02
Legacy
13 August 2010
MG01MG01
Legacy
3 August 2010
MG01MG01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Legacy
18 December 2009
MG01MG01
Incorporation Company
7 May 2009
NEWINCIncorporation