ANNINGTON HOMES LIMITED

ANNINGTON HOMES LIMITED

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

    Company NameANNINGTON HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03232682
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ANNINGTON HOMES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ANNINGTON HOMES LIMITED located?

    Registered Office Address
    Hays Lane House
    1 Hays Lane
    SE1 2HB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANNINGTON HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ANNINGTON HOMES LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for ANNINGTON HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Bruce Geoffrey Naylor as a director on Feb 19, 2026

    1 pagesTM01

    Appointment of Bruce Geoffrey Naylor as a director on Jan 28, 2026

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    57 pagesAA

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Tudor-Morgan as a director on Mar 25, 2025

    1 pagesTM01

    Statement of capital on Jan 06, 2025

    • Capital: GBP 3
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 06/01/2025
    RES13

    Director's details changed for David Tudor-Morgan on Nov 17, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    59 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Change of details for Annington Limited as a person with significant control on Nov 17, 2023

    2 pagesPSC05

    Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on Nov 17, 2023

    1 pagesAD01

    Change of details for Annington Limited as a person with significant control on Nov 17, 2023

    2 pagesPSC05

    Full accounts made up to Mar 31, 2023

    57 pagesAA

    Second filing of Confirmation Statement dated Jun 12, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 30, 2020

    3 pagesRP04CS01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Appointment of David Tudor-Morgan as a director on May 02, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    65 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Peter Vaughan as a director on Mar 08, 2022

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    55 pagesAA

    Who are the officers of ANNINGTON HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEUNG, Stephen Sui Sang
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Secretary
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    282411180001
    LEUNG, Stephen Sui Sang
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Director
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    United KingdomBritish282410700001
    RYLATT, Ian Kenneth
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Director
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    EnglandBritish84053160001
    CHADD, Andrew Peter
    1 James Street
    London
    W1U 1DR
    Secretary
    1 James Street
    London
    W1U 1DR
    British192592590001
    CHAMBERS, Barry
    1 James Street
    London
    W1U 1DR
    Secretary
    1 James Street
    London
    W1U 1DR
    British33847570001
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Secretary
    11 Trinity Road
    SW19 8QT London
    British36631180001
    LUFT, Rachel Ann
    1 James Street
    London
    W1U 1DR
    Secretary
    1 James Street
    London
    W1U 1DR
    British175290590001
    NASH, Jeffrey Frederick
    The Coach House St Matthews Road
    Ealing
    W5 3JT London
    Secretary
    The Coach House St Matthews Road
    Ealing
    W5 3JT London
    British53992520001
    WYNN, Andrew Charles
    2 Grangely Close
    Calcot
    RG3 7DR Reading
    Berkshire
    Secretary
    2 Grangely Close
    Calcot
    RG3 7DR Reading
    Berkshire
    British12665470001
    BAXTER, Audrey Caroline
    Muirhead Farmhouse
    IV36 0UA Forres
    Morayshire
    Director
    Muirhead Farmhouse
    IV36 0UA Forres
    Morayshire
    British8987180002
    CHADD, Andrew Peter
    James Street
    W1U 1DR London
    1
    United Kingdom
    Director
    James Street
    W1U 1DR London
    1
    United Kingdom
    United KingdomBritish133578890002
    CHAMBERS, Barry
    1 James Street
    London
    W1U 1DR
    Director
    1 James Street
    London
    W1U 1DR
    Great BritainBritish33847570002
    DEVINE, Stephen Colm
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Director
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Irish6552570001
    DEVINE, Stephen Colm
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Director
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Irish6552570001
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritish57508670001
    DUNSEITH, Carol Rosemary
    Auriol House
    21 Ellerslie Road
    W12 7BN London
    Director
    Auriol House
    21 Ellerslie Road
    W12 7BN London
    British54954660001
    EARLY, John Dalton
    Flat 510 Middle Warehouse
    Castle Quay Chester Road
    M15 4NT Manchester
    Lancashire
    Director
    Flat 510 Middle Warehouse
    Castle Quay Chester Road
    M15 4NT Manchester
    Lancashire
    British4150930005
    GOLDING, Richard James Arthur, Doctor
    29 Downshire Hill
    Hampstead
    NW3 1NT London
    Director
    29 Downshire Hill
    Hampstead
    NW3 1NT London
    British80747680001
    GREEN, Finn
    29 Rozel Road
    SW4 0EY London
    Director
    29 Rozel Road
    SW4 0EY London
    British54446200001
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Director
    11 Trinity Road
    SW19 8QT London
    British36631180001
    HANDS, Guy
    Colne House 89 Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Director
    Colne House 89 Kippington Road
    TN13 2LW Sevenoaks
    Kent
    British2519120001
    HART, Raymond John
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    Director
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    British63042500001
    HOPKINS, James Christian
    1 James Street
    London
    W1U 1DR
    Director
    1 James Street
    London
    W1U 1DR
    EnglandBritish63075080009
    HOWES, Lewis
    3 Webster Close
    GU22 0LR Woking
    Surrey
    Director
    3 Webster Close
    GU22 0LR Woking
    Surrey
    American-Uk62776210002
    HUNTER, Alexander Freeland Cairns
    The Old Doctors House
    High Street, Rothbury
    NE65 7TE Morpeth
    Northumberland
    Director
    The Old Doctors House
    High Street, Rothbury
    NE65 7TE Morpeth
    Northumberland
    United KingdomBritish64600130002
    KAUFFMAN, Robert Ian
    2373 Broadway
    New York
    Usa
    Ny 10024
    Usa
    Director
    2373 Broadway
    New York
    Usa
    Ny 10024
    Usa
    American69599610001
    KAZIEWICZ, Philip Bernard, Dr
    17 The Mount
    NW3 6SZ London
    Director
    17 The Mount
    NW3 6SZ London
    British65659800001
    MACKAY, Ian Hamish Noel
    27 Percy Laurie House
    217 Upper Richmond Road
    SW15 6SY London
    Director
    27 Percy Laurie House
    217 Upper Richmond Road
    SW15 6SY London
    British104334150001
    MACPHERSON, Ronald Thomas Stewart, Sir
    Craig Dhu House
    PH20 1BS Newtonmore
    Inverness Shire
    Director
    Craig Dhu House
    PH20 1BS Newtonmore
    Inverness Shire
    British49140580002
    NASH, Jeffrey Frederick
    The Coach House St Matthews Road
    Ealing
    W5 3JT London
    Director
    The Coach House St Matthews Road
    Ealing
    W5 3JT London
    United KingdomBritish53992520001
    NAYLOR, Bruce Geoffrey
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Director
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    United KingdomBritish344992290001
    NEWMAN, Derek Anthony
    Damory Cottage Motts Hill Lane
    KT20 5BE Tadworth
    Surrey
    Director
    Damory Cottage Motts Hill Lane
    KT20 5BE Tadworth
    Surrey
    British1935170001
    PASCALL, David Lewis
    31 Lanchester Road
    N6 4SX London
    Director
    31 Lanchester Road
    N6 4SX London
    EnglandBritish32428210001
    PATRICK, Christopher John
    12 Fitzroy Crescent
    Chiswick Place
    W4 3EL London
    Director
    12 Fitzroy Crescent
    Chiswick Place
    W4 3EL London
    Usa48804210001
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritish58870910002

    Who are the persons with significant control of ANNINGTON HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Apr 06, 2016
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number8271384
    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.

    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