ANNINGTON PROPERTY LIMITED

ANNINGTON PROPERTY LIMITED

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

    Company NameANNINGTON PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03232852
    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 PROPERTY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ANNINGTON PROPERTY 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 PROPERTY 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 PROPERTY 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 PROPERTY 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

    Change of details for Annington Subsidiary (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Mar 31, 2025

    71 pagesAA

    Confirmation statement made on May 30, 2025 with updates

    5 pagesCS01

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

    1 pagesTM01

    Cessation of Annington Funding Plc as a person with significant control on Jan 09, 2025

    1 pagesPSC07

    Statement of capital on Jan 09, 2025

    • Capital: GBP 1
    6 pagesSH02

    Statement of capital on Jan 06, 2025

    • Capital: GBP 8.9360
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    2 pagesCH01

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Annington Funding Plc as a person with significant control on Nov 28, 2023

    2 pagesPSC05

    Full accounts made up to Mar 31, 2024

    79 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Change of details for a person with significant control

    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

    Full accounts made up to Mar 31, 2023

    76 pagesAA

    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

    Termination of appointment of Sally Elizabeth Parsons as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    76 pagesAA

    Statement of capital following an allotment of shares on Oct 06, 2021

    • Capital: GBP 793,600,001
    4 pagesSH01

    Who are the officers of ANNINGTON PROPERTY 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
    282410900001
    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
    British192592670001
    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
    British175290680001
    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
    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
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritish57508670001
    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
    HOPKINS, James Christian
    1 James Street
    London
    W1U 1DR
    Director
    1 James Street
    London
    W1U 1DR
    EnglandBritish63075080009
    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
    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
    PARSONS, Sally Elizabeth
    1 James Street
    London
    W1U 1DR
    Director
    1 James Street
    London
    W1U 1DR
    United KingdomBritish106447340001
    PATRICK, Christopher John
    12 Fitzroy Crescent
    Chiswick Place
    W4 3EL London
    Director
    12 Fitzroy Crescent
    Chiswick Place
    W4 3EL London
    Usa48804210001
    SMITH, Gordon Knight
    Flat 10 33 Dover Street
    W1X 3RA London
    Director
    Flat 10 33 Dover Street
    W1X 3RA London
    American54502270001
    TUDOR-MORGAN, David
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Director
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    United KingdomBritish308649850001
    VAUGHAN, Nicholas Peter
    1 James Street
    London
    W1U 1DR
    Director
    1 James Street
    London
    W1U 1DR
    United KingdomBritish103894790001
    WYNN, Andrew Charles
    2 Grangely Close
    Calcot
    RG3 7DR Reading
    Berkshire
    Director
    2 Grangely Close
    Calcot
    RG3 7DR Reading
    Berkshire
    United KingdomBritish12665470001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Annington Funding Plc
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Oct 06, 2021
    1 Hays Lane
    SE1 2HB London
    Hays Lane House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House, United Kingdom'S Registrar For Companies
    Registration Number10765119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    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 Number3482521
    Natures of Control
    • 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