ANNINGTON RENTALS (HOLDINGS) LIMITED
Overview
| Company Name | ANNINGTON RENTALS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03818321 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANNINGTON RENTALS (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ANNINGTON RENTALS (HOLDINGS) LIMITED located?
| Registered Office Address | Hays Lane House 1 Hays Lane SE1 2HB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANNINGTON RENTALS (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ANNINGTON RENTALS (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for ANNINGTON RENTALS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 04, 2012
| 4 pages | SH01 | ||||||
| ||||||||
Annual return made up to Jul 28, 2009 | 10 pages | AR01 | ||||||
Annual return made up to Jul 28, 2008 | 10 pages | AR01 | ||||||
Annual return made up to Jul 28, 2007 | 10 pages | AR01 | ||||||
Annual return made up to Jul 28, 2006 | 10 pages | AR01 | ||||||
Annual return made up to Jul 28, 2001 | 10 pages | AR01 | ||||||
Annual return made up to Jul 28, 2005 | 10 pages | AR01 | ||||||
Annual return made up to Jul 28, 2004 with full list of shareholders | 10 pages | AR01 | ||||||
Annual return made up to Jul 28, 2003 | 10 pages | AR01 | ||||||
Annual return made up to Jul 28, 2002 | 10 pages | AR01 | ||||||
Termination of appointment of David Tudor-Morgan as a director on Mar 25, 2025 | 1 pages | TM01 | ||||||
Director's details changed for David Tudor-Morgan on Nov 17, 2023 | 2 pages | CH01 | ||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Change of details for Annington Homes Limited as a person with significant control on Nov 17, 2023 | 2 pages | PSC05 | ||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||
Second filing of Confirmation Statement dated May 23, 2017 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jun 23, 2017 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated May 30, 2018 | 3 pages | RP04CS01 | ||||||
Second filing of the annual return made up to May 23, 2016 | 23 pages | RP04AR01 | ||||||
Second filing of the annual return made up to Jul 28, 2015 | 23 pages | RP04AR01 | ||||||
Second filing of the annual return made up to Jul 28, 2014 | 23 pages | RP04AR01 | ||||||
Who are the officers of ANNINGTON RENTALS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEUNG, Stephen Sui Sang | Secretary | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | 282410740001 | |||||||
| LEUNG, Stephen Sui Sang | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | United Kingdom | British | 282410700001 | |||||
| RYLATT, Ian Kenneth | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | England | British | 84053160001 | |||||
| CHADD, Andrew Peter | Secretary | 1 James Street London W1U 1DR | British | 192592850001 | ||||||
| CHAMBERS, Barry | Secretary | 1 James Street London W1U 1DR | British | 33847570001 | ||||||
| HALLAM, Jonathan Paul | Secretary | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||
| LUFT, Rachel Ann | Secretary | 1 James Street London W1U 1DR | British | 175290910001 | ||||||
| TJG SECRETARIES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900018860001 | |||||||
| BARR, Robert Nicolas | Director | James Street W1U 1DR London 1 | United Kingdom | British | 146439530001 | |||||
| BUTTERWORTH, John William Blackstock, Hon | Director | 5a Montpelier Grove NW5 2XD London | United Kingdom | British | 37919580001 | |||||
| CHADD, Andrew Peter | Director | 1 James Street London W1U 1DR | United Kingdom | British | 133578890002 | |||||
| CHADD, Andrew Peter | Director | James Street W1U 1DR London 1 United Kingdom | United Kingdom | British | 133578890002 | |||||
| DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | 57508670001 | |||||
| DUNSTAN, Jennifer Anne | Director | 24 Anhalt Road SW11 4NX London | England | British | 61818060002 | |||||
| EWALD, Charles | Director | 96 Elgin Crescent W11 2JL London | American | 94324130001 | ||||||
| FRESSON, Mark Gerald | Director | 8 The Avenue TW9 2AJ Richmond Surrey | British | 102551560001 | ||||||
| HOPKINS, James Christian | Director | 1 James Street London W1U 1DR | England | British | 63075080009 | |||||
| HOWES, Lewis | Director | 3 Webster Close GU22 0LR Woking Surrey | American-Uk | 62776210002 | ||||||
| KAZIEWICZ, Philip Bernard, Dr | Director | 17 The Mount NW3 6SZ London | British | 65659800001 | ||||||
| O'HAIRE, Cormac Patrick Thomas | Director | Sutherland Road Ealing W13 0DX London 17 | Irish | 89259830001 | ||||||
| QUIGLEY, Thomas Kelly | Director | The Barn House Duton Hill CM6 2DT Great Dunmow Essex | England | British | 48505410010 | |||||
| ROWLINSON, Colin | Director | Copt Hill Shaw Alcocks Lane KT20 6BB Kingswood Surrey | British | 77454060001 | ||||||
| SEABRIGHT, Alistair John | Director | The Old Rectory Church Street, Little Gransden SG19 3DU Sandy Bedfordshire | England | British | 78149560001 | |||||
| TUDOR-MORGAN, David | Director | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | United Kingdom | British | 308649850001 | |||||
| VAUGHAN, Nicholas Peter | Director | 1 James Street London W1U 1DR | United Kingdom | British | 103894790001 | |||||
| WEBBER, Steven Keith | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 135550810001 | |||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of ANNINGTON RENTALS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Annington Limited | Apr 06, 2016 | James Street W1U 1DR London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Annington Homes Limited | Apr 06, 2016 | 1 Hays Lane SE1 2HB London Hays Lane House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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