Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANNINGTON PROPERTY LIMITED
Company Information for

ANNINGTON PROPERTY LIMITED

HAYS LANE HOUSE, 1 HAYS LANE, LONDON, SE1 2HB,
Company Registration Number
03232852
Private Limited Company
Active

Company Overview

About Annington Property Ltd
ANNINGTON PROPERTY LIMITED was founded on 1996-07-29 and has its registered office in London. The organisation's status is listed as "Active". Annington Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANNINGTON PROPERTY LIMITED
 
Legal Registered Office
HAYS LANE HOUSE
1 HAYS LANE
LONDON
SE1 2HB
Other companies in W1U
 
Filing Information
Company Number 03232852
Company ID Number 03232852
Date formed 1996-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 04:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNINGTON PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANNINGTON PROPERTY LIMITED
The following companies were found which have the same name as ANNINGTON PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANNINGTON PROPERTY (NO.2) LIMITED HAYS LANE HOUSE 1 HAYS LANE LONDON SE1 2HB Active Company formed on the 2023-09-14

Company Officers of ANNINGTON PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER CHADD
Company Secretary 2014-10-13
ANDREW PETER CHADD
Director 2012-07-09
JAMES CHRISTIAN HOPKINS
Director 1998-09-17
SALLY ELIZABETH PARSONS
Director 2005-06-28
NICHOLAS PETER VAUGHAN
Director 2001-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ANN LUFT
Company Secretary 2013-01-22 2014-10-13
BARRY CHAMBERS
Company Secretary 2000-11-03 2013-01-22
BARRY CHAMBERS
Director 1998-04-29 2013-01-22
STEPHEN COLM DEVINE
Director 1996-12-20 2005-06-30
JONATHAN PAUL HALLAM
Company Secretary 1997-02-24 2000-11-03
JONATHAN PAUL HALLAM
Director 1997-03-20 2000-11-03
FRASER SCOTT DUNCAN
Director 1998-01-22 2000-07-27
GORDON KNIGHT SMITH
Director 1997-02-03 1999-07-29
IAN HAMISH NOEL MACKAY
Director 1997-02-20 1998-04-29
ANDREW CHARLES WYNN
Director 1996-12-20 1998-01-12
ANDREW CHARLES WYNN
Company Secretary 1996-12-20 1997-02-24
FINN GREEN
Director 1996-12-20 1997-02-20
JEFFREY FREDERICK NASH
Company Secretary 1996-07-29 1996-12-20
RICHARD JAMES ARTHUR GOLDING
Director 1996-09-12 1996-12-20
JEFFREY FREDERICK NASH
Director 1996-07-29 1996-12-20
CHRISTOPHER JOHN PATRICK
Director 1996-07-29 1996-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER CHADD ANNINGTON FUNDING PLC Director 2017-05-11 CURRENT 2017-05-11 Active
ANDREW PETER CHADD ANNINGTON NOMINEES LIMITED Director 2016-09-26 CURRENT 1997-02-10 Active
ANDREW PETER CHADD ANNINGTON RENTALS (NO. 8) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
ANDREW PETER CHADD ANNINGTON WATES (COVE) LIMITED Director 2013-02-13 CURRENT 2004-07-22 Liquidation
ANDREW PETER CHADD COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED Director 2013-01-31 CURRENT 2006-12-08 Active
ANDREW PETER CHADD ANNINGTON RENTALS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 1999-07-28 Active
ANDREW PETER CHADD ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 1999-07-28 Active
ANDREW PETER CHADD ANNINGTON LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
ANDREW PETER CHADD ANNINGTON FINANCE NO. 5 PLC Director 2012-10-29 CURRENT 2012-10-29 Liquidation
ANDREW PETER CHADD ANNINGTON FINANCE NO. 2 LIMITED Director 2012-07-09 CURRENT 1996-09-23 Liquidation
ANDREW PETER CHADD ANNINGTON RENTALS LIMITED Director 2012-07-09 CURRENT 1999-07-28 Active
ANDREW PETER CHADD ANNINGTON RENTALS (NO. 6) LIMITED Director 2012-07-09 CURRENT 2006-05-09 Active
ANDREW PETER CHADD ANNINGTON RENTALS (NO. 7) LIMITED Director 2012-07-09 CURRENT 2011-02-23 Active
ANDREW PETER CHADD ANNINGTON FINANCE NO. 1 PLC Director 2012-07-09 CURRENT 1996-07-15 Liquidation
ANDREW PETER CHADD ANNINGTON MANAGEMENT LIMITED Director 2012-07-09 CURRENT 1996-07-29 Active
ANDREW PETER CHADD ANNINGTON RECEIVABLES LIMITED Director 2012-07-09 CURRENT 1996-09-06 Active
ANDREW PETER CHADD ANNINGTON FINANCE NO. 4 PLC Director 2012-07-09 CURRENT 1997-11-06 Liquidation
ANDREW PETER CHADD ANNINGTON DEVELOPMENTS LIMITED Director 2012-07-09 CURRENT 1999-07-28 Active
ANDREW PETER CHADD ANNINGTON RENTALS (NO.2) LIMITED Director 2012-07-09 CURRENT 2005-04-07 Active
ANDREW PETER CHADD ANNINGTON RENTALS (NO.3) LIMITED Director 2012-07-09 CURRENT 2005-04-07 Active
ANDREW PETER CHADD ANNINGTON (DA) INVESTMENT LIMITED Director 2012-07-09 CURRENT 2007-01-16 Active
ANDREW PETER CHADD ANNINGTON RENTALS MANAGEMENT LIMITED Director 2012-07-09 CURRENT 2008-03-11 Active
ANDREW PETER CHADD ANNINGTON GUARANTEE LIMITED Director 2012-07-09 CURRENT 1996-07-29 Active
ANDREW PETER CHADD ANNINGTON SUBSIDIARY HOLDINGS LIMITED Director 2012-07-09 CURRENT 1997-12-11 Active
ANDREW PETER CHADD ANNINGTON RENTALS (NO.4) LIMITED Director 2012-07-09 CURRENT 2005-04-07 Active
ANDREW PETER CHADD ANNINGTON RENTALS (NO. 5) LIMITED Director 2012-07-09 CURRENT 2006-05-08 Active
ANDREW PETER CHADD ANNINGTON HOMES LIMITED Director 2012-01-26 CURRENT 1996-07-29 Active
ANDREW PETER CHADD ANNINGTON HOLDINGS PLC Director 2010-08-02 CURRENT 1996-07-29 Dissolved 2015-02-14
JAMES CHRISTIAN HOPKINS ANNINGTON FUNDING PLC Director 2017-05-11 CURRENT 2017-05-11 Active
JAMES CHRISTIAN HOPKINS ANNINGTON NOMINEES LIMITED Director 2016-09-26 CURRENT 1997-02-10 Active
JAMES CHRISTIAN HOPKINS ANNINGTON RENTALS (NO. 8) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
JAMES CHRISTIAN HOPKINS ANNINGTON LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
JAMES CHRISTIAN HOPKINS ANNINGTON FINANCE NO. 5 PLC Director 2012-10-29 CURRENT 2012-10-29 Liquidation
JAMES CHRISTIAN HOPKINS ANNINGTON RENTALS (NO. 7) LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
JAMES CHRISTIAN HOPKINS ANNINGTON RENTALS MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
JAMES CHRISTIAN HOPKINS ANNINGTON RENTALS (HOLDINGS) LIMITED Director 2007-11-28 CURRENT 1999-07-28 Active
JAMES CHRISTIAN HOPKINS ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED Director 2007-11-28 CURRENT 1999-07-28 Active
JAMES CHRISTIAN HOPKINS ANNINGTON (DA) INVESTMENT LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
JAMES CHRISTIAN HOPKINS ANNINGTON RENTALS (NO. 6) LIMITED Director 2006-05-09 CURRENT 2006-05-09 Active
JAMES CHRISTIAN HOPKINS ANNINGTON RENTALS (NO. 5) LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
JAMES CHRISTIAN HOPKINS ANNINGTON RENTALS (NO.2) LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
JAMES CHRISTIAN HOPKINS ANNINGTON RENTALS (NO.3) LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
JAMES CHRISTIAN HOPKINS ANNINGTON RENTALS (NO.4) LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
JAMES CHRISTIAN HOPKINS ANNINGTON FINANCE NO. 2 LIMITED Director 2000-11-03 CURRENT 1996-09-23 Liquidation
JAMES CHRISTIAN HOPKINS ANNINGTON FINANCE NO. 1 PLC Director 2000-11-03 CURRENT 1996-07-15 Liquidation
JAMES CHRISTIAN HOPKINS ANNINGTON RECEIVABLES LIMITED Director 2000-11-03 CURRENT 1996-09-06 Active
JAMES CHRISTIAN HOPKINS ANNINGTON FINANCE NO. 4 PLC Director 2000-11-03 CURRENT 1997-11-06 Liquidation
JAMES CHRISTIAN HOPKINS ANNINGTON GUARANTEE LIMITED Director 2000-11-03 CURRENT 1996-07-29 Active
JAMES CHRISTIAN HOPKINS ANNINGTON SUBSIDIARY HOLDINGS LIMITED Director 2000-11-03 CURRENT 1997-12-11 Active
JAMES CHRISTIAN HOPKINS ANNINGTON HOLDINGS PLC Director 2000-07-27 CURRENT 1996-07-29 Dissolved 2015-02-14
JAMES CHRISTIAN HOPKINS ANNINGTON RENTALS LIMITED Director 1999-08-03 CURRENT 1999-07-28 Active
JAMES CHRISTIAN HOPKINS ANNINGTON DEVELOPMENTS LIMITED Director 1999-08-03 CURRENT 1999-07-28 Active
JAMES CHRISTIAN HOPKINS ANNINGTON MANAGEMENT LIMITED Director 1998-09-19 CURRENT 1996-07-29 Active
JAMES CHRISTIAN HOPKINS ANNINGTON HOMES LIMITED Director 1998-09-17 CURRENT 1996-07-29 Active
NICHOLAS PETER VAUGHAN UXBRIDGE (SOUTHSIDE) RESIDENTS COMPANY LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
NICHOLAS PETER VAUGHAN STANMORE CRESCENT RESIDENTS COMPANY LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
NICHOLAS PETER VAUGHAN CANTERBURY PLACE RESIDENTS COMPANY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
NICHOLAS PETER VAUGHAN UXBRIDGE JUPITER HEIGHTS RESIDENTS COMPANY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
NICHOLAS PETER VAUGHAN HIGH WYCOMBE (WOODCOCK) RESIDENTS COMPANY LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
NICHOLAS PETER VAUGHAN HENLOW RESIDENTS COMPANY LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
NICHOLAS PETER VAUGHAN KIRTON (YORK ROAD) RESIDENTS COMPANY LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
NICHOLAS PETER VAUGHAN PETERSFIELD (KINGS ROAD) RESIDENTS COMPANY LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
NICHOLAS PETER VAUGHAN ANNINGTON RENTALS (NO. 8) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
NICHOLAS PETER VAUGHAN WATERBEACH (ABBEY PLACE) RESIDENTS COMPANY LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
NICHOLAS PETER VAUGHAN ANNINGTON RENTALS LIMITED Director 2013-01-31 CURRENT 1999-07-28 Active
NICHOLAS PETER VAUGHAN ANNINGTON RENTALS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 1999-07-28 Active
NICHOLAS PETER VAUGHAN ANNINGTON RENTALS (NO.2) LIMITED Director 2013-01-31 CURRENT 2005-04-07 Active
NICHOLAS PETER VAUGHAN ANNINGTON RENTALS (NO.3) LIMITED Director 2013-01-31 CURRENT 2005-04-07 Active
NICHOLAS PETER VAUGHAN ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 1999-07-28 Active
NICHOLAS PETER VAUGHAN ANNINGTON RENTALS (NO.4) LIMITED Director 2013-01-31 CURRENT 2005-04-07 Active
NICHOLAS PETER VAUGHAN ANNINGTON LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
NICHOLAS PETER VAUGHAN ANNINGTON FINANCE NO. 5 PLC Director 2012-10-29 CURRENT 2012-10-29 Liquidation
NICHOLAS PETER VAUGHAN UNION BUILDING (ALDERSHOT) RESIDENTS COMPANY LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
NICHOLAS PETER VAUGHAN MARCHWOOD (AFRICA DRIVE) RESIDENTS COMPANY LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
NICHOLAS PETER VAUGHAN WHETSTONE MILLSON CLOSE RESIDENTS COMPANY LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
NICHOLAS PETER VAUGHAN NORTHWOOD RESIDENTS COMPANY LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
NICHOLAS PETER VAUGHAN MILLBROOK PARK RESIDENTS MANAGEMENT COMPANY LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
NICHOLAS PETER VAUGHAN WHITE WALTHAM RESIDENTS COMPANY LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
NICHOLAS PETER VAUGHAN ARBORFIELD EAST RESIDENTS COMPANY LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
NICHOLAS PETER VAUGHAN MOSTYN ROAD BUSHEY RESIDENTS COMPANY LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
NICHOLAS PETER VAUGHAN ANNINGTON RENTALS (NO. 7) LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
NICHOLAS PETER VAUGHAN WATTON RESIDENTS COMPANY LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
NICHOLAS PETER VAUGHAN ST COLUMB MINOR RESIDENTS COMPANY LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active
NICHOLAS PETER VAUGHAN MARHAM RESIDENTS COMPANY LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active
NICHOLAS PETER VAUGHAN FOULKES TERRACE (ALDERSHOT) RESIDENTS COMPANY LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active
NICHOLAS PETER VAUGHAN GRAHAM ROAD (REDRUTH) RESIDENTS COMPANY LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active
NICHOLAS PETER VAUGHAN ANNINGTON NOMINEES LIMITED Director 2009-02-14 CURRENT 1997-02-10 Active
NICHOLAS PETER VAUGHAN THIRSK RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2005-06-13 Active
NICHOLAS PETER VAUGHAN CHESTER (DALE CAMP) RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2002-09-11 Active
NICHOLAS PETER VAUGHAN KIRTON IN LINDSEY RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2003-06-26 Active
NICHOLAS PETER VAUGHAN BORDON RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2002-08-08 Active
NICHOLAS PETER VAUGHAN BURGOYNE HEIGHTS RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 1997-09-24 Active
NICHOLAS PETER VAUGHAN GREENMILL RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 1998-01-26 Active
NICHOLAS PETER VAUGHAN BRITANNIA CRESCENT RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2000-05-05 Active
NICHOLAS PETER VAUGHAN WITTERING RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2000-11-10 Active
NICHOLAS PETER VAUGHAN INNSWORTH RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2001-08-23 Active
NICHOLAS PETER VAUGHAN DRIFFIELD RAMSDEN RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2003-03-06 Active
NICHOLAS PETER VAUGHAN CHIVENOR RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2003-06-26 Active
NICHOLAS PETER VAUGHAN CONINGSBY (WEST DRIVE) RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2004-03-29 Active
NICHOLAS PETER VAUGHAN DONNINGTON (RICHARDS ROAD) RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2004-08-19 Active
NICHOLAS PETER VAUGHAN BEACONSIDE RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2005-08-04 Active
NICHOLAS PETER VAUGHAN WEST VALE RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2001-04-25 Active
NICHOLAS PETER VAUGHAN WYTON RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2001-07-06 Active
NICHOLAS PETER VAUGHAN STRENSALL RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2002-06-29 Active
NICHOLAS PETER VAUGHAN WIMBISH RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2002-08-01 Active
NICHOLAS PETER VAUGHAN WEST MOORS RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2002-08-01 Active
NICHOLAS PETER VAUGHAN UXBRIDGE (BUCHAN) RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2003-10-21 Active
NICHOLAS PETER VAUGHAN WOODBRIDGE WEST RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2004-06-01 Active
NICHOLAS PETER VAUGHAN CARDIFF PLACE RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2000-09-12 Active
NICHOLAS PETER VAUGHAN DALE ROAD RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2001-03-15 Active
NICHOLAS PETER VAUGHAN DISHFORTH RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2002-09-27 Active
NICHOLAS PETER VAUGHAN BULFORD RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2002-09-26 Active
NICHOLAS PETER VAUGHAN ASHCHURCH (ST DAVIDS) RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2003-02-04 Active
NICHOLAS PETER VAUGHAN BOULMER RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2003-06-26 Active
NICHOLAS PETER VAUGHAN EXMOUTH (YORK CLOSE) RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2004-03-29 Active
NICHOLAS PETER VAUGHAN LONGTOWN ROSETREES RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2004-03-29 Active
NICHOLAS PETER VAUGHAN GARATS HAY RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2005-07-06 Active
NICHOLAS PETER VAUGHAN LANCASTER SQUARE RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 1998-03-13 Active
NICHOLAS PETER VAUGHAN BUTLERS MEADOW RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2000-11-23 Active
NICHOLAS PETER VAUGHAN CHICKSANDS RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2002-09-11 Active
NICHOLAS PETER VAUGHAN COVE RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2004-03-29 Active
NICHOLAS PETER VAUGHAN CRANWELL RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2004-03-29 Active
NICHOLAS PETER VAUGHAN HONINGTON (POPLAR CLOSE) RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2004-10-18 Active
NICHOLAS PETER VAUGHAN BIGGIN HILL RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2005-07-15 Active
NICHOLAS PETER VAUGHAN CATTERICK ANZIO RESIDENTS COMPANY LIMITED Director 2008-10-01 CURRENT 2005-08-04 Active
NICHOLAS PETER VAUGHAN ANNINGTON RENTALS MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
NICHOLAS PETER VAUGHAN THE ELSTONS RESIDENTS ASSOCIATION LIMITED Director 2008-01-09 CURRENT 2006-04-26 Active
NICHOLAS PETER VAUGHAN ANNINGTON (DA) INVESTMENT LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
NICHOLAS PETER VAUGHAN COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
NICHOLAS PETER VAUGHAN ANNINGTON RENTALS (NO. 6) LIMITED Director 2006-05-09 CURRENT 2006-05-09 Active
NICHOLAS PETER VAUGHAN ANNINGTON RENTALS (NO. 5) LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
NICHOLAS PETER VAUGHAN ANNINGTON FINANCE NO. 2 LIMITED Director 2005-04-29 CURRENT 1996-09-23 Liquidation
NICHOLAS PETER VAUGHAN ANNINGTON FINANCE NO. 1 PLC Director 2005-04-29 CURRENT 1996-07-15 Liquidation
NICHOLAS PETER VAUGHAN ANNINGTON RECEIVABLES LIMITED Director 2005-04-29 CURRENT 1996-09-06 Active
NICHOLAS PETER VAUGHAN ANNINGTON FINANCE NO. 4 PLC Director 2005-04-29 CURRENT 1997-11-06 Liquidation
NICHOLAS PETER VAUGHAN ANNINGTON HOMES LIMITED Director 2005-04-29 CURRENT 1996-07-29 Active
NICHOLAS PETER VAUGHAN ANNINGTON GUARANTEE LIMITED Director 2005-04-29 CURRENT 1996-07-29 Active
NICHOLAS PETER VAUGHAN ANNINGTON SUBSIDIARY HOLDINGS LIMITED Director 2005-04-29 CURRENT 1997-12-11 Active
NICHOLAS PETER VAUGHAN COUNTRYSIDE ANNINGTON (COLCHESTER) LIMITED Director 2005-03-17 CURRENT 2005-03-17 Liquidation
NICHOLAS PETER VAUGHAN ANNINGTON MANAGEMENT LIMITED Director 2004-08-09 CURRENT 1996-07-29 Active
NICHOLAS PETER VAUGHAN ANNINGTON WATES (COVE) LIMITED Director 2004-07-22 CURRENT 2004-07-22 Liquidation
NICHOLAS PETER VAUGHAN ANNINGTON HOLDINGS PLC Director 2001-04-01 CURRENT 1996-07-29 Dissolved 2015-02-14
NICHOLAS PETER VAUGHAN ANNINGTON DEVELOPMENTS LIMITED Director 2000-07-27 CURRENT 1999-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-12CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-05-04DIRECTOR APPOINTED DAVID TUDOR-MORGAN
2023-03-31APPOINTMENT TERMINATED, DIRECTOR SALLY ELIZABETH PARSONS
2022-09-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-24SH0106/10/21 STATEMENT OF CAPITAL GBP 793600001
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-06-23SH0106/10/21 STATEMENT OF CAPITAL GBP 397560001
2022-06-23PSC05Change of details for Annington Subsidiary (Holdings) Limited as a person with significant control on 2021-10-06
2022-06-23PSC02Notification of Annington Funding Plc as a person with significant control on 2021-10-06
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER VAUGHAN
2021-10-25MEM/ARTSARTICLES OF ASSOCIATION
2021-10-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED IAN KENNETH RYLATT
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIAN HOPKINS
2021-04-23AP03Appointment of Stephen Sui Sang Leung as company secretary on 2021-04-01
2021-04-23AP01DIRECTOR APPOINTED STEPHEN SUI SANG LEUNG
2021-04-23TM02Termination of appointment of Andrew Peter Chadd on 2021-04-01
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER CHADD
2021-04-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07CH01Director's details changed for Mr James Christian Hopkins on 2020-01-01
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25AR0123/05/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0129/07/15 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-12AP03Appointment of Andrew Peter Chadd as company secretary on 2014-10-13
2014-11-03TM02Termination of appointment of Rachel Ann Luft on 2014-10-13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-01AR0129/07/14 ANNUAL RETURN FULL LIST
2013-09-04RES13Resolutions passed:
  • Company business 21/08/2013
2013-08-16AR0129/07/13 ANNUAL RETURN FULL LIST
2013-04-09MISCMinutes of meeting
2013-03-06RES13Resolutions passed:
  • Auth to trans amernities to the management 27/02/2013
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CHAMBERS
2013-01-25AP03Appointment of Rachel Ann Luft as company secretary
2013-01-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARRY CHAMBERS
2013-01-04MISCMinutes 01/11/12
2012-12-14SH19Statement of capital on 2012-12-14 GBP 1.00
2012-12-14SH20Statement by directors
2012-12-14CAP-SSSOLVENCY STATEMENT DATED 14/12/12
2012-12-14RES06REDUCE ISSUED CAPITAL 14/12/2012
2012-08-23AR0129/07/12 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20AP01DIRECTOR APPOINTED MR ANDREW PETER CHADD
2012-04-11SH0128/03/12 STATEMENT OF CAPITAL GBP 1000000001
2012-04-10RES13SECT 175 CONFLICT OF INTEREST 21/03/2012
2012-04-10RES01ADOPT ARTICLES 21/03/2012
2011-11-04RES13THE SALE OF THE LAST HOUSE 20/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HOPKINS / 01/09/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-17AR0129/07/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AR0129/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH PARSONS / 29/07/2010
2010-08-13RES13ESTATE HANED OVER TO RESIDENTIAL CONTROL 01/08/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HOPKINS / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH PARSONS / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER VAUGHAN / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY CHAMBERS / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHAMBERS / 01/10/2009
2009-08-03363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-05-06RES13COMPANY BUSINESS 14/04/2009
2009-04-08MISCMINUTES OF MEETING 30/03/09
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-21MISCMINUTES OF MEETING
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-30363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-26363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-18288bDIRECTOR RESIGNED
2005-04-09288cDIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-16ELRESS386 DISP APP AUDS 29/01/04
2004-02-16ELRESS366A DISP HOLDING AGM 29/01/04
2003-12-12AUDAUDITOR'S RESIGNATION
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: WINDSOR HOUSE 9TH FLOOR 50 VICTORIA STREET LONDON SW1H 0NW
2003-08-15363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-03-11AUDAUDITOR'S RESIGNATION
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-21363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-03-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANNINGTON PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANNINGTON PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-02-12 Outstanding THE SECRETARY OF STATE FOR DEFENCE
DEBENTURE 1996-11-21 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
DEBENTURE 1996-11-21 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
DEBENTURE 1996-11-05 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
DEBENTURE 1996-11-05 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
DEBENTURE 1996-11-05 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
Intangible Assets
Patents
We have not found any records of ANNINGTON PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANNINGTON PROPERTY LIMITED
Trademarks
We have not found any records of ANNINGTON PROPERTY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MARSHALL & MARSHALL LIMITED 2015-05-19 Outstanding

We have found 1 mortgage charges which are owed to ANNINGTON PROPERTY LIMITED

Income
Government Income

Government spend with ANNINGTON PROPERTY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-26 GBP £1,300,000
Ministry of Defence 2013-10-01 GBP £99,552
Ministry of Defence 2013-06-19 GBP £220,130
Ministry of Defence 2013-05-10 GBP £25,908

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANNINGTON PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANNINGTON PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANNINGTON PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.