Background WavePink WaveYellow Wave

WALTON HALL MANOR COUNTRY PARK LIMITED (13194245)

WALTON HALL MANOR COUNTRY PARK LIMITED (13194245) is an active UK company. incorporated on 10 February 2021. with registered office in Crawley. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. WALTON HALL MANOR COUNTRY PARK LIMITED has been registered for 5 years. Current directors include ANNIS, Michael Cedric.

Company Number
13194245
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
2nd Floor Origin One, Crawley, RH10 1BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
ANNIS, Michael Cedric
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTON HALL MANOR COUNTRY PARK LIMITED

WALTON HALL MANOR COUNTRY PARK LIMITED is an active company incorporated on 10 February 2021 with the registered office located in Crawley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. WALTON HALL MANOR COUNTRY PARK LIMITED was registered 5 years ago.(SIC: 55300)

Status

active

Active since 5 years ago

Company No

13194245

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

2nd Floor Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
From: 29 September 2023To: 23 February 2026
166 College Road Harrow Middlesex HA1 1RA United Kingdom
From: 10 February 2021To: 29 September 2023
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Dec 21
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ANNIS, Michael Cedric

Active
Origin One, CrawleyRH10 1BD
Born July 1964
Director
Appointed 22 Sept 2023

CRICKMORE, Colin

Resigned
College Road, HarrowHA1 1RA
Born May 1958
Director
Appointed 10 Feb 2021
Resigned 23 Sept 2023

CRICKMORE, James Robert

Resigned
College Road, HarrowHA1 1RA
Born October 1980
Director
Appointed 10 Feb 2021
Resigned 08 Dec 2021

DOE, Fred

Resigned
College Road, HarrowHA1 1RA
Born October 1962
Director
Appointed 10 Feb 2021
Resigned 02 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Origin One, CrawleyRH10 1BD

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
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 10 Feb 2021
Ceased 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Memorandum Articles
8 November 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
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
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Legacy
26 January 2022
AGREEMENT2AGREEMENT2
Legacy
26 January 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2021
NEWINCIncorporation