ANNANBURY LIMITED

Register to unlock more data on OkredoRegister

ANNANBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06889300

Incorporation date

28/04/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Berkeley House, 304 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2009)
dot icon07/04/2026
Director's details changed for Mr William Kenneth Procter on 2026-03-11
dot icon12/03/2026
Director's details changed for Mr Christopher Charles Mcgill on 2026-03-11
dot icon12/03/2026
Director's details changed for Mr William Kenneth Procter on 2026-03-11
dot icon12/03/2026
Director's details changed for Mr Michael David Watson on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Christopher Charles Mcgill on 2022-03-01
dot icon11/03/2026
Director's details changed for Mr Michael David Watson on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr William Kenneth Procter on 2018-06-01
dot icon11/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon24/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon09/12/2022
Full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon04/03/2021
Appointment of Mr Michael David Watson as a director on 2021-02-22
dot icon30/07/2020
Full accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon07/08/2019
Appointment of Mr Paul Hallam as a director on 2019-07-10
dot icon06/08/2019
Appointment of Mr Daniel Lau as a secretary on 2019-07-10
dot icon06/08/2019
Termination of appointment of Paul Hallam as a secretary on 2019-07-10
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon28/05/2019
Change of details for Hathber Gr Limited as a person with significant control on 2019-03-28
dot icon28/03/2019
Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2019-03-28
dot icon01/11/2018
Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 2018-11-01
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon19/12/2017
Registration of charge 068893000008, created on 2017-12-12
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon29/10/2015
Resolutions
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Statement of company's objects
dot icon08/06/2015
Resolutions
dot icon13/05/2015
Registration of charge 068893000007, created on 2015-05-08
dot icon07/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon23/04/2015
Satisfaction of charge 068893000002 in full
dot icon23/04/2015
Satisfaction of charge 068893000004 in full
dot icon23/04/2015
Satisfaction of charge 068893000005 in full
dot icon23/04/2015
Satisfaction of charge 068893000003 in full
dot icon23/04/2015
Satisfaction of charge 068893000006 in full
dot icon23/04/2015
Satisfaction of charge 068893000001 in full
dot icon13/01/2015
Full accounts made up to 2013-12-31
dot icon06/06/2014
Registration of charge 068893000006
dot icon23/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon15/04/2014
Registration of charge 068893000005
dot icon04/03/2014
Registration of charge 068893000004
dot icon30/01/2014
Registration of charge 068893000003
dot icon02/12/2013
Resolutions
dot icon29/11/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon26/11/2013
Registration of charge 068893000001
dot icon26/11/2013
Registration of charge 068893000002
dot icon22/05/2013
Total exemption full accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon23/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon24/12/2012
Withdraw the company strike off application
dot icon14/11/2012
Total exemption full accounts made up to 2011-04-30
dot icon13/09/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon13/09/2012
Registered office address changed from Malt Kiln Farm Hatton Market Drayton Shropshire TF9 2TR on 2012-09-13
dot icon13/09/2012
Termination of appointment of David Shaw as a director
dot icon13/09/2012
Appointment of Paul Hallam as a secretary
dot icon13/09/2012
Appointment of Mr Christopher Charles Mcgill as a director
dot icon13/09/2012
Appointment of Mr William Kenneth Procter as a director
dot icon18/05/2012
Voluntary strike-off action has been suspended
dot icon24/04/2012
First Gazette notice for voluntary strike-off
dot icon10/04/2012
Application to strike the company off the register
dot icon24/08/2011
Compulsory strike-off action has been discontinued
dot icon23/08/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon23/08/2011
First Gazette notice for compulsory strike-off
dot icon22/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon12/10/2010
Compulsory strike-off action has been discontinued
dot icon11/10/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon24/08/2010
First Gazette notice for compulsory strike-off
dot icon13/05/2010
Appointment of David Thomas Shaw as a director
dot icon13/05/2010
Registered office address changed from 31 Corsham Street London N1 6DR on 2010-05-13
dot icon13/05/2010
Termination of appointment of Keith Dungate as a director
dot icon28/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Michael David
Director
22/02/2021 - Present
473
Procter, William Kenneth
Director
12/09/2012 - Present
470
Hallam, Paul
Director
10/07/2019 - Present
366
Dungate, Keith Stephen
Director
28/04/2009 - 31/05/2009
319
Shaw, David Thomas
Director
06/06/2009 - 12/09/2012
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNANBURY LIMITED

ANNANBURY LIMITED is an(a) Active company incorporated on 28/04/2009 with the registered office located at Berkeley House, 304 Regents Park Road, London N3 2JX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNANBURY LIMITED?

toggle

ANNANBURY LIMITED is currently Active. It was registered on 28/04/2009 .

Where is ANNANBURY LIMITED located?

toggle

ANNANBURY LIMITED is registered at Berkeley House, 304 Regents Park Road, London N3 2JX.

What does ANNANBURY LIMITED do?

toggle

ANNANBURY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANNANBURY LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mr William Kenneth Procter on 2026-03-11.