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

ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED

HAYS LANE HOUSE, 1 HAYS LANE, LONDON, SE1 2HB,
Company Registration Number
03818327
Private Limited Company
Active

Company Overview

About Annington Developments (holdings) Ltd
ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED was founded on 1999-07-28 and has its registered office in London. The organisation's status is listed as "Active". Annington Developments (holdings) 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 DEVELOPMENTS (HOLDINGS) LIMITED
 
Legal Registered Office
HAYS LANE HOUSE
1 HAYS LANE
LONDON
SE1 2HB
Other companies in W1U
 
Filing Information
Company Number 03818327
Company ID Number 03818327
Date formed 1999-07-28
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 05:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNINGTON DEVELOPMENTS (HOLDINGS) 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.

Company Officers of ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER CHADD
Company Secretary 2014-10-13
ANDREW PETER CHADD
Director 2013-01-31
JAMES CHRISTIAN HOPKINS
Director 2007-11-28
NICHOLAS PETER VAUGHAN
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN KEITH WEBBER
Director 2012-07-09 2018-08-01
RACHEL ANN LUFT
Company Secretary 2013-01-22 2014-10-13
BARRY CHAMBERS
Company Secretary 2000-11-03 2013-01-22
ANDREW PETER CHADD
Director 2012-01-26 2012-07-09
ROBERT NICOLAS BARR
Director 2009-10-01 2012-01-26
CORMAC PATRICK THOMAS O'HAIRE
Director 2003-09-23 2009-09-16
THOMAS KELLY QUIGLEY
Director 2005-03-22 2007-11-30
CHARLES EWALD
Director 2004-01-08 2005-03-22
MARK GERALD FRESSON
Director 2001-08-02 2004-01-08
COLIN ROWLINSON
Director 2002-12-04 2003-09-23
JENNIFER ANNE DUNSTAN
Director 2001-08-02 2002-12-04
FRASER SCOTT DUNCAN
Director 1999-07-29 2001-12-19
ALISTAIR JOHN SEABRIGHT
Director 2001-02-22 2001-04-19
JONATHAN PAUL HALLAM
Company Secretary 2000-07-27 2000-11-03
LEWIS HOWES
Director 1999-07-29 2000-10-20
PHILIP BERNARD KAZIEWICZ
Director 2000-07-05 2000-10-20
TJG SECRETARIES LIMITED
Nominated Secretary 1999-07-28 2000-07-27
BARRY CHAMBERS
Director 2000-07-27 2000-07-27
JAMES CHRISTIAN HOPKINS
Director 2000-07-27 2000-07-27
LEWIS HOWES
Director 1999-07-29 2000-07-27
JOHN WILLIAM BLACKSTOCK BUTTERWORTH
Director 1999-07-29 2000-07-04
HUNTSMOOR LIMITED
Nominated Director 1999-07-28 1999-07-29
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1999-07-28 1999-07-29

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 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 PROPERTY 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 (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
JAMES CHRISTIAN HOPKINS ANNINGTON PROPERTY 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 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 PROPERTY LIMITED Director 2001-01-15 CURRENT 1996-07-29 Active
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
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM 1 James Street London W1U 1DR
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
2022-09-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER VAUGHAN
2022-03-14TM01Termination of appointment of a director
2021-11-30AAFULL 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
2021-04-23AP01DIRECTOR APPOINTED STEPHEN SUI SANG LEUNG
2021-04-23AP03Appointment of Stephen Sui Sang Leung as company secretary on 2021-04-01
2021-04-23TM02Termination of appointment of Andrew Peter Chadd on 2021-04-01
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER CHADD
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07CH01Director's details changed for Mr James Christian Hopkins on 2020-01-01
2020-07-07PSC02Notification of Annington Homes Limited as a person with significant control on 2016-04-06
2020-07-07PSC07CESSATION OF ANNINGTON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
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
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH WEBBER
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP .01
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP .01
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/05/16
2016-10-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/07/15
2016-10-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/07/14
2016-10-10ANNOTATIONClarification
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP .01
2016-05-25AR0123/05/16 FULL LIST
2016-05-25AR0123/05/16 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP .01
2015-07-28AR0128/07/15 FULL LIST
2015-07-28AR0128/07/15 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
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP .01
2014-07-28AR0128/07/14 FULL LIST
2014-07-28AR0128/07/14 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-27AR0128/07/13 ANNUAL RETURN FULL LIST
2013-03-01AP01DIRECTOR APPOINTED MR ANDREW PETER CHADD
2013-03-01AP01DIRECTOR APPOINTED NICHOLAS PETER VAUGHAN
2013-01-25AP03Appointment of Rachel Ann Luft as company secretary
2013-01-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARRY CHAMBERS
2012-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-18RES13Resolutions passed:
  • Approval schedule & company business 13/12/2012
  • Resolution of allotment of securities
2012-12-18SH0113/12/12 STATEMENT OF CAPITAL GBP 74756200.01
2012-12-14SH1914/12/12 STATEMENT OF CAPITAL GBP 0.01
2012-12-14SH20STATEMENT BY DIRECTORS
2012-12-14CAP-SSSOLVENCY STATEMENT DATED 14/12/12
2012-12-14RES06REDUCE ISSUED CAPITAL 14/12/2012
2012-08-23AR0128/07/12 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09AP01DIRECTOR APPOINTED MR STEVEN KEITH WEBBER
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADD
2012-04-10RES13CONFLICT OF INTEREST 21/03/2012
2012-04-10RES01ADOPT ARTICLES 21/03/2012
2012-02-06AP01DIRECTOR APPOINTED MR ANDREW PETER CHADD
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARR
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HOPKINS / 01/09/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-17AR0128/07/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AR0128/07/10 FULL LIST
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HOPKINS / 01/10/2009
2009-10-23AP01DIRECTOR APPOINTED ROBERT NICOLAS BARR
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY CHAMBERS / 01/10/2009
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR CORMAC O'HAIRE
2009-08-03363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-30363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-07-31363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-26363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-23363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-01-18288aNEW DIRECTOR APPOINTED
2004-01-18288bDIRECTOR RESIGNED
2003-12-15288bDIRECTOR RESIGNED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-12AUDAUDITOR'S RESIGNATION
2003-12-12AUDAUDITOR'S RESIGNATION
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: WINDSOR HOUSE, 50 VICTORIA STREET, LONDON, SW1H 0NW
2003-08-15363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-03-12AUDAUDITOR'S RESIGNATION
2003-02-11288bDIRECTOR RESIGNED
2003-02-11288aNEW DIRECTOR APPOINTED
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-21363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANNINGTON DEVELOPMENTS (HOLDINGS) 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 DEVELOPMENTS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED
Trademarks
We have not found any records of ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ANNINGTON DEVELOPMENTS (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ANNINGTON DEVELOPMENTS (HOLDINGS) 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 DEVELOPMENTS (HOLDINGS) 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 DEVELOPMENTS (HOLDINGS) 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.