ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03818327

Incorporation date

28/07/1999

Size

Full

Contacts

Registered address

Registered address

Hays Lane House, 1 Hays Lane, London SE1 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1999)
dot icon19/09/2025
Full accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon07/04/2025
Termination of appointment of David Tudor-Morgan as a director on 2025-03-25
dot icon20/09/2024
Director's details changed for David Tudor-Morgan on 2023-11-28
dot icon10/09/2024
Full accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon28/11/2023
Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on 2023-11-28
dot icon17/11/2023
Change of details for Annington Homes Limited as a person with significant control on 2023-11-17
dot icon23/09/2023
Full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon04/05/2023
Appointment of David Tudor-Morgan as a director on 2023-05-02
dot icon27/09/2022
Full accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon25/05/2022
Termination of appointment of Nicholas Peter Vaughan as a director on 2022-03-08
dot icon14/03/2022
Termination of appointment of a director
dot icon30/11/2021
Full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon03/06/2021
Appointment of Ian Kenneth Rylatt as a director on 2021-05-07
dot icon01/06/2021
Termination of appointment of James Christian Hopkins as a director on 2021-05-07
dot icon23/04/2021
Appointment of Stephen Sui Sang Leung as a director on 2021-04-01
dot icon23/04/2021
Appointment of Stephen Sui Sang Leung as a secretary on 2021-04-01
dot icon23/04/2021
Termination of appointment of Andrew Peter Chadd as a secretary on 2021-04-01
dot icon23/04/2021
Termination of appointment of Andrew Peter Chadd as a director on 2021-04-01
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon07/07/2020
Director's details changed for Mr James Christian Hopkins on 2020-01-01
dot icon07/07/2020
Notification of Annington Homes Limited as a person with significant control on 2016-04-06
dot icon07/07/2020
Cessation of Annington Limited as a person with significant control on 2016-04-06
dot icon12/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon30/09/2019
Full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon04/10/2018
Full accounts made up to 2018-03-31
dot icon10/08/2018
Termination of appointment of Steven Keith Webber as a director on 2018-08-01
dot icon30/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon20/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon25/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon10/10/2016
Second filing of the annual return made up to 2016-05-23
dot icon10/10/2016
Second filing of the annual return made up to 2015-07-28
dot icon10/10/2016
Second filing of the annual return made up to 2014-07-28
dot icon25/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon12/11/2014
Appointment of Andrew Peter Chadd as a secretary on 2014-10-13
dot icon03/11/2014
Termination of appointment of Rachel Ann Luft as a secretary on 2014-10-13
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon01/03/2013
Appointment of Mr Andrew Peter Chadd as a director
dot icon01/03/2013
Appointment of Nicholas Peter Vaughan as a director
dot icon25/01/2013
Appointment of Rachel Ann Luft as a secretary
dot icon25/01/2013
Termination of appointment of Barry Chambers as a secretary
dot icon18/12/2012
Resolutions
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-12-13
dot icon14/12/2012
Statement of capital on 2012-12-14
dot icon14/12/2012
Statement by directors
dot icon14/12/2012
Solvency statement dated 14/12/12
dot icon14/12/2012
Resolutions
dot icon23/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2012-03-31
dot icon09/08/2012
Appointment of Mr Steven Keith Webber as a director
dot icon24/07/2012
Termination of appointment of Andrew Chadd as a director
dot icon10/04/2012
Resolutions
dot icon06/02/2012
Appointment of Mr Andrew Peter Chadd as a director
dot icon02/02/2012
Termination of appointment of Robert Barr as a director
dot icon18/10/2011
Director's details changed for Mr James Christian Hopkins on 2011-09-01
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon11/11/2009
Director's details changed for Mr James Christian Hopkins on 2009-10-01
dot icon23/10/2009
Appointment of Robert Nicolas Barr as a director
dot icon20/10/2009
Secretary's details changed for Barry Chambers on 2009-10-01
dot icon30/09/2009
Appointment terminated director cormac o'haire
dot icon03/08/2009
Return made up to 28/07/09; full list of members
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 28/07/08; full list of members
dot icon17/03/2008
Full accounts made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon31/07/2007
Return made up to 28/07/07; full list of members
dot icon07/01/2007
Full accounts made up to 2006-03-31
dot icon25/08/2006
Return made up to 28/07/06; full list of members
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon26/08/2005
Return made up to 28/07/05; full list of members
dot icon22/04/2005
Director resigned
dot icon22/04/2005
New director appointed
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon23/08/2004
Return made up to 28/07/04; full list of members
dot icon18/01/2004
Director resigned
dot icon18/01/2004
New director appointed
dot icon15/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon12/12/2003
Auditor's resignation
dot icon12/12/2003
Auditor's resignation
dot icon21/10/2003
Full accounts made up to 2003-03-31
dot icon01/09/2003
Registered office changed on 01/09/03 from: windsor house, 50 victoria street, london, SW1H 0NW
dot icon15/08/2003
Return made up to 28/07/03; full list of members
dot icon12/03/2003
Auditor's resignation
dot icon11/02/2003
New director appointed
dot icon11/02/2003
Director resigned
dot icon26/11/2002
Full accounts made up to 2002-03-31
dot icon21/08/2002
Return made up to 28/07/02; full list of members
dot icon29/01/2002
Director resigned
dot icon27/12/2001
Director resigned
dot icon12/12/2001
Return made up to 28/07/01; full list of members; amend
dot icon06/09/2001
Full accounts made up to 2001-03-31
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon03/08/2001
Return made up to 28/07/01; full list of members
dot icon17/07/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
New director appointed
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
Secretary resigned
dot icon07/11/2000
Return made up to 28/07/00; full list of members
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon20/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon25/08/2000
New secretary appointed
dot icon25/08/2000
New director appointed
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Registered office changed on 14/08/00 from: carmelite, 50 victoria embankment, london, EC4Y 0DX
dot icon31/07/2000
New director appointed
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
Director resigned
dot icon20/12/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon28/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Nicholas Peter
Director
30/01/2013 - 07/03/2022
121
Rowlinson, Colin
Director
03/12/2002 - 22/09/2003
31
Kaziewicz, Philip
Director
04/07/2000 - 19/10/2000
42
Tudor-Morgan, David
Director
02/05/2023 - 25/03/2025
32
HUNTSMOOR NOMINEES LIMITED
Nominee Director
27/07/1999 - 28/07/1999
568

Persons with Significant Control

2
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 ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED

ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED is an(a) Active company incorporated on 28/07/1999 with the registered office located at Hays Lane House, 1 Hays Lane, London SE1 2HB. There are currently 3 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 ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED?

toggle

ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED is currently Active. It was registered on 28/07/1999 .

Where is ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED located?

toggle

ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED is registered at Hays Lane House, 1 Hays Lane, London SE1 2HB.

What does ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED do?

toggle

ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED?

toggle

The latest filing was on 19/09/2025: Full accounts made up to 2025-03-31.