UKBizDB.co.uk

ANNINGTON HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Annington Homes Limited. The company was founded 27 years ago and was given the registration number 03232682. The firm's registered office is in . You can find them at 1 James Street, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ANNINGTON HOMES LIMITED
Company Number:03232682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 James Street, London, W1U 1DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB

Secretary01 April 2021Active
Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB

Director01 April 2021Active
Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB

Director07 May 2021Active
1, James Street, London, United Kingdom, W1U 1DR

Director02 May 2023Active
1 James Street, London, W1U 1DR

Secretary13 October 2014Active
1 James Street, London, W1U 1DR

Secretary03 November 2000Active
11 Trinity Road, London, SW19 8QT

Secretary24 February 1997Active
1 James Street, London, W1U 1DR

Secretary22 January 2013Active
The Coach House St Matthews Road, Ealing, London, W5 3JT

Secretary29 July 1996Active
2 Grangely Close, Calcot, Reading, RG3 7DR

Secretary17 December 1996Active
Muirhead Farmhouse, Forres, IV36 0UA

Director17 August 1996Active
1, James Street, London, United Kingdom, W1U 1DR

Director26 January 2012Active
1 James Street, London, W1U 1DR

Director29 April 1998Active
4 Fernbank, Finchampstead, Wokingham, RG11 4XB

Director02 August 2001Active
4 Fernbank, Finchampstead, Wokingham, RG11 4XB

Director17 December 1996Active
25 Kippington Road, Sevenoaks, TN13 2LJ

Director20 November 1997Active
Auriol House, 21 Ellerslie Road, London, W12 7BN

Director17 December 1996Active
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT

Director16 August 1996Active
29 Downshire Hill, Hampstead, London, NW3 1NT

Director12 September 1996Active
29 Rozel Road, London, SW4 0EY

Director17 December 1996Active
11 Trinity Road, London, SW19 8QT

Director20 March 1997Active
Colne House 89 Kippington Road, Sevenoaks, TN13 2LW

Director16 August 1996Active
Hazel Court, The Drive, Belmont, SM2 7DH

Director21 August 1997Active
1 James Street, London, W1U 1DR

Director17 September 1998Active
3 Webster Close, Woking, GU22 0LR

Director17 June 1999Active
The Old Doctors House, High Street, Rothbury, Morpeth, NE65 7TE

Director17 August 1996Active
2373 Broadway, New York, Usa, Usa,

Director17 December 1996Active
17 The Mount, London, NW3 6SZ

Director27 July 2000Active
27 Percy Laurie House, 217 Upper Richmond Road, London, SW15 6SY

Director20 February 1997Active
Craig Dhu House, Newtonmore, PH20 1BS

Director16 August 1996Active
The Coach House St Matthews Road, Ealing, London, W5 3JT

Director29 July 1996Active
Damory Cottage Motts Hill Lane, Tadworth, KT20 5BE

Director17 December 1996Active
31 Lanchester Road, London, N6 4SX

Director21 September 2000Active
12 Fitzroy Crescent, Chiswick Place, London, W4 3EL

Director29 July 1996Active
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA

Director21 September 2000Active

People with Significant Control

Annington Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hays Lane House, 1 Hays Lane, London, United Kingdom, SE1 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-17Address

Change registered office address company with date old address new address.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-07-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Appoint person secretary company with name date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-06-12Confirmation statement

Confirmation statement.

Download
2019-11-25Capital

Capital allotment shares.

Download
2019-11-18Capital

Legacy.

Download

Copyright © 2024. All rights reserved.