Background WavePink WaveYellow Wave

HANINGTON LIMITED (02269811)

HANINGTON LIMITED (02269811) is an active UK company. incorporated on 21 June 1988. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HANINGTON LIMITED has been registered for 37 years. Current directors include MARKS, Kevin Victor, TICER, Sally-Ann.

Company Number
02269811
Status
active
Type
ltd
Incorporated
21 June 1988
Age
37 years
Address
Lambden House Lambden Road, Ashford, TN27 0RB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MARKS, Kevin Victor, TICER, Sally-Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANINGTON LIMITED

HANINGTON LIMITED is an active company incorporated on 21 June 1988 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HANINGTON LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02269811

LTD Company

Age

37 Years

Incorporated 21 June 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

THE GRAPHIC SANDWICH LIMITED
From: 7 April 1989To: 6 February 2003
GRAPHIC SANDWICH LIMITED
From: 21 June 1988To: 7 April 1989
Contact
Address

Lambden House Lambden Road Pluckley Ashford, TN27 0RB,

Previous Addresses

89 King Street Maidstone Kent ME14 1BG England
From: 16 October 2019To: 22 December 2019
Mccabe Ford Williams 1a High Street Lenham Maidstone Kent ME17 2QD England
From: 3 January 2019To: 16 October 2019
1a High Street Lenham Maidstone Kent ME17 2QD England
From: 3 January 2019To: 3 January 2019
C/O Barbara Richards Accountant Ltd 1a High Street Lenham Maidstone Kent ME17 2QD
From: 17 May 2012To: 3 January 2019
Cedar Cottage West Street Lenham Kent ME17 2EP
From: 28 December 2011To: 17 May 2012
53 Rookwood Avenue Wallington Surrey SM6 8HQ
From: 21 June 1988To: 28 December 2011
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Jun 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

TICER, Sally-Ann

Active
Lambden Road, AshfordTN27 0RB
Secretary
Appointed 11 Mar 1991

MARKS, Kevin Victor

Active
Lambden Road, AshfordTN27 0RB
Born May 1957
Director
Appointed N/A

TICER, Sally-Ann

Active
Lambden Road, AshfordTN27 0RB
Born May 1957
Director
Appointed 11 Mar 1991

Persons with significant control

1

Miss Sally-Ann Ticer

Active
Lambden Road, AshfordTN27 0RB
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Account Reference Date Company Previous Extended
8 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Legacy
15 August 1994
287Change of Registered Office
Resolution
15 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 March 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 1992
AAAnnual Accounts
Resolution
9 March 1992
RESOLUTIONSResolutions
Legacy
11 December 1991
363b363b
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Accounts With Accounts Type Dormant
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 1990
AAAnnual Accounts
Resolution
23 January 1990
RESOLUTIONSResolutions
Legacy
23 January 1990
363363
Certificate Change Of Name Company
6 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1988
288288
Legacy
7 September 1988
288288
Legacy
7 September 1988
287Change of Registered Office
Legacy
2 August 1988
288288
Legacy
30 June 1988
287Change of Registered Office
Incorporation Company
21 June 1988
NEWINCIncorporation