Background WavePink WaveYellow Wave

ANNINGTON HOMES LIMITED (03232682)

ANNINGTON HOMES LIMITED (03232682) is an active UK company. incorporated on 29 July 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANNINGTON HOMES LIMITED has been registered for 29 years. Current directors include LEUNG, Stephen Sui Sang, RYLATT, Ian Kenneth.

Company Number
03232682
Status
active
Type
ltd
Incorporated
29 July 1996
Age
29 years
Address
Hays Lane House, London, SE1 2HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEUNG, Stephen Sui Sang, RYLATT, Ian Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNINGTON HOMES LIMITED

ANNINGTON HOMES LIMITED is an active company incorporated on 29 July 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANNINGTON HOMES LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03232682

LTD Company

Age

29 Years

Incorporated 29 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Hays Lane House 1 Hays Lane London, SE1 2HB,

Previous Addresses

1 James Street London W1U 1DR
From: 29 July 1996To: 17 November 2023
Timeline

27 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Feb 12
Funding Round
Apr 12
Capital Update
Dec 12
Capital Update
Dec 12
Funding Round
Dec 12
Capital Update
Dec 12
Capital Update
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Director Left
Jan 13
Funding Round
Jul 17
Funding Round
Jul 17
Loan Cleared
Jul 17
Capital Update
Nov 19
Funding Round
Nov 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Mar 22
Director Left
May 22
Director Joined
May 23
Capital Update
Jan 25
Director Left
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
13
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LEUNG, Stephen Sui Sang

Active
1 Hays Lane, LondonSE1 2HB
Secretary
Appointed 01 Apr 2021

LEUNG, Stephen Sui Sang

Active
1 Hays Lane, LondonSE1 2HB
Born May 1967
Director
Appointed 01 Apr 2021

RYLATT, Ian Kenneth

Active
1 Hays Lane, LondonSE1 2HB
Born June 1965
Director
Appointed 07 May 2021

CHADD, Andrew Peter

Resigned
1 James StreetW1U 1DR
Secretary
Appointed 13 Oct 2014
Resigned 01 Apr 2021

CHAMBERS, Barry

Resigned
1 James StreetW1U 1DR
Secretary
Appointed 03 Nov 2000
Resigned 22 Jan 2013

HALLAM, Jonathan Paul

Resigned
11 Trinity Road, LondonSW19 8QT
Secretary
Appointed 24 Feb 1997
Resigned 03 Nov 2000

LUFT, Rachel Ann

Resigned
1 James StreetW1U 1DR
Secretary
Appointed 22 Jan 2013
Resigned 13 Oct 2014

NASH, Jeffrey Frederick

Resigned
The Coach House St Matthews Road, LondonW5 3JT
Secretary
Appointed 29 Jul 1996
Resigned 17 Dec 1996

WYNN, Andrew Charles

Resigned
2 Grangely Close, ReadingRG3 7DR
Secretary
Appointed 17 Dec 1996
Resigned 24 Feb 1997

BAXTER, Audrey Caroline

Resigned
Muirhead Farmhouse, ForresIV36 0UA
Born May 1961
Director
Appointed 17 Aug 1996
Resigned 30 Jul 1999

CHADD, Andrew Peter

Resigned
James Street, LondonW1U 1DR
Born May 1964
Director
Appointed 26 Jan 2012
Resigned 01 Apr 2021

CHAMBERS, Barry

Resigned
1 James StreetW1U 1DR
Born November 1953
Director
Appointed 29 Apr 1998
Resigned 22 Jan 2013

DEVINE, Stephen Colm

Resigned
4 Fernbank, WokinghamRG11 4XB
Born September 1947
Director
Appointed 02 Aug 2001
Resigned 30 Jun 2005

DEVINE, Stephen Colm

Resigned
4 Fernbank, WokinghamRG11 4XB
Born September 1947
Director
Appointed 17 Dec 1996
Resigned 27 Jul 2000

DUNCAN, Fraser Scott

Resigned
25 Kippington Road, SevenoaksTN13 2LJ
Born May 1960
Director
Appointed 20 Nov 1997
Resigned 02 Aug 2001

DUNSEITH, Carol Rosemary

Resigned
Auriol House, LondonW12 7BN
Born March 1967
Director
Appointed 17 Dec 1996
Resigned 05 Aug 1997

EARLY, John Dalton

Resigned
Flat 510 Middle Warehouse, ManchesterM15 4NT
Born November 1945
Director
Appointed 16 Aug 1996
Resigned 23 Dec 1998

GOLDING, Richard James Arthur, Doctor

Resigned
29 Downshire Hill, LondonNW3 1NT
Born April 1952
Director
Appointed 12 Sept 1996
Resigned 11 Jun 1999

GREEN, Finn

Resigned
29 Rozel Road, LondonSW4 0EY
Born September 1968
Director
Appointed 17 Dec 1996
Resigned 27 Jul 2000

HALLAM, Jonathan Paul

Resigned
11 Trinity Road, LondonSW19 8QT
Born August 1961
Director
Appointed 20 Mar 1997
Resigned 27 Jul 2000

HANDS, Guy

Resigned
Colne House 89 Kippington Road, SevenoaksTN13 2LW
Born August 1959
Director
Appointed 16 Aug 1996
Resigned 27 Jul 2000

HART, Raymond John

Resigned
Hazel Court, BelmontSM2 7DH
Born April 1945
Director
Appointed 21 Aug 1997
Resigned 25 Jun 1998

HOPKINS, James Christian

Resigned
1 James StreetW1U 1DR
Born July 1959
Director
Appointed 17 Sept 1998
Resigned 07 May 2021

HOWES, Lewis

Resigned
3 Webster Close, WokingGU22 0LR
Born March 1954
Director
Appointed 17 Jun 1999
Resigned 21 Sept 2000

HUNTER, Alexander Freeland Cairns

Resigned
The Old Doctors House, MorpethNE65 7TE
Born March 1939
Director
Appointed 17 Aug 1996
Resigned 27 Jul 2000

KAUFFMAN, Robert Ian

Resigned
2373 Broadway, Usa
Born October 1963
Director
Appointed 17 Dec 1996
Resigned 03 Mar 1999

KAZIEWICZ, Philip Bernard, Dr

Resigned
17 The Mount, LondonNW3 6SZ
Born June 1970
Director
Appointed 27 Jul 2000
Resigned 21 Sept 2000

MACKAY, Ian Hamish Noel

Resigned
27 Percy Laurie House, LondonSW15 6SY
Born January 1949
Director
Appointed 20 Feb 1997
Resigned 29 Apr 1998

MACPHERSON, Ronald Thomas Stewart, Sir

Resigned
Craig Dhu House, NewtonmorePH20 1BS
Born October 1920
Director
Appointed 16 Aug 1996
Resigned 27 Jul 2000

NASH, Jeffrey Frederick

Resigned
The Coach House St Matthews Road, LondonW5 3JT
Born September 1962
Director
Appointed 29 Jul 1996
Resigned 17 Dec 1996

NAYLOR, Bruce Geoffrey

Resigned
1 Hays Lane, LondonSE1 2HB
Born September 1977
Director
Appointed 28 Jan 2026
Resigned 19 Feb 2026

NEWMAN, Derek Anthony

Resigned
Damory Cottage Motts Hill Lane, TadworthKT20 5BE
Born April 1944
Director
Appointed 17 Dec 1996
Resigned 28 Oct 1997

PASCALL, David Lewis

Resigned
31 Lanchester Road, LondonN6 4SX
Born February 1949
Director
Appointed 21 Sept 2000
Resigned 02 Aug 2001

PATRICK, Christopher John

Resigned
12 Fitzroy Crescent, LondonW4 3EL
Born March 1967
Director
Appointed 29 Jul 1996
Resigned 17 Dec 1996

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 21 Sept 2000
Resigned 22 Feb 2001

Persons with significant control

1

1 Hays Lane, LondonSE1 2HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
6 January 2025
SH19Statement of Capital
Legacy
6 January 2025
SH20SH20
Legacy
6 January 2025
CAP-SSCAP-SS
Resolution
6 January 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Confirmation Statement
12 June 2020
CS01Confirmation Statement
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Legacy
18 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2019
SH19Statement of Capital
Legacy
18 November 2019
CAP-SSCAP-SS
Resolution
18 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Legacy
18 December 2012
MG01MG01
Capital Statement Capital Company With Date Currency Figure
14 December 2012
SH19Statement of Capital
Legacy
14 December 2012
SH20SH20
Legacy
14 December 2012
CAP-SSCAP-SS
Resolution
14 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Legacy
13 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2012
SH19Statement of Capital
Legacy
13 December 2012
CAP-SSCAP-SS
Resolution
13 December 2012
RESOLUTIONSResolutions
Resolution
10 December 2012
RESOLUTIONSResolutions
Legacy
10 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2012
SH19Statement of Capital
Legacy
10 December 2012
CAP-SSCAP-SS
Resolution
10 December 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 December 2012
SH19Statement of Capital
Legacy
4 December 2012
SH20SH20
Legacy
4 December 2012
CAP-SSCAP-SS
Resolution
4 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Group
13 August 2012
AAAnnual Accounts
Resolution
11 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Group
12 March 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Group
21 January 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Auditors Resignation Company
12 December 2003
AUDAUD
Auditors Resignation Company
12 December 2003
AUDAUD
Accounts With Accounts Type Group
1 October 2003
AAAnnual Accounts
Legacy
1 September 2003
287Change of Registered Office
Legacy
15 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 March 2003
AUDAUD
Accounts With Accounts Type Group
6 October 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288cChange of Particulars
Accounts With Accounts Type Group
5 September 2001
AAAnnual Accounts
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
363aAnnual Return
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 September 2000
AAAnnual Accounts
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
287Change of Registered Office
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
363aAnnual Return
Accounts With Accounts Type Full Group
11 October 1999
AAAnnual Accounts
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363aAnnual Return
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
225Change of Accounting Reference Date
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
363aAnnual Return
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Memorandum Articles
6 November 1996
MEM/ARTSMEM/ARTS
Resolution
6 November 1996
RESOLUTIONSResolutions
Resolution
6 November 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
123Notice of Increase in Nominal Capital
Legacy
5 November 1996
225Change of Accounting Reference Date
Legacy
3 November 1996
287Change of Registered Office
Legacy
19 September 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
14 August 1996
287Change of Registered Office
Incorporation Company
29 July 1996
NEWINCIncorporation