Background WavePink WaveYellow Wave

SPILL LAND FARM COUNTRY PARK LIMITED (11367404)

SPILL LAND FARM COUNTRY PARK LIMITED (11367404) is an active UK company. incorporated on 17 May 2018. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPILL LAND FARM COUNTRY PARK LIMITED has been registered for 7 years. Current directors include DUPREE, Maria Louise.

Company Number
11367404
Status
active
Type
ltd
Incorporated
17 May 2018
Age
7 years
Address
166 College Road, Harrow, HA1 1RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUPREE, Maria Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPILL LAND FARM COUNTRY PARK LIMITED

SPILL LAND FARM COUNTRY PARK LIMITED is an active company incorporated on 17 May 2018 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPILL LAND FARM COUNTRY PARK LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11367404

LTD Company

Age

7 Years

Incorporated 17 May 2018

Size

N/A

Accounts

ARD: 30/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 18 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

166 College Road Harrow, HA1 1RA,

Previous Addresses

Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY United Kingdom
From: 7 July 2023To: 18 December 2023
Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom
From: 17 May 2018To: 7 July 2023
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DUPREE, Maria Louise

Active
College Road, HarrowHA1 1RA
Born July 1976
Director
Appointed 18 Nov 2025

ANNIS, Michael Cedric

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born July 1964
Director
Appointed 17 May 2018
Resigned 22 Sept 2023

SINES, Elaine Ann

Resigned
College Road, HarrowHA1 1RA
Born July 1965
Director
Appointed 22 Sept 2023
Resigned 18 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Hawkswood Road, BillericayCM11 1JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2025
College Road, HarrowHA1 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2023
Ceased 18 Nov 2025
Cambridge Business Park, CambridgeCB4 0WZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2018
Ceased 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
20 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
27 February 2025
DISS16(SOAS)DISS16(SOAS)
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2018
NEWINCIncorporation