ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Annington Property Limited

Annington Property Limited is an active company incorporated on 29 July 1996 with the registered office located in London, Greater London. Annington Property Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03232852
Private limited company
Age
29 years
Incorporated 29 July 1996
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 30 May 2025 (3 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Hays Lane House
1 Hays Lane
London
SE1 2HB
United Kingdom
Address changed on 17 Nov 2023 (1 year 9 months ago)
Previous address was 1 James Street London W1U 1DR
Telephone
02079607500
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in May 1967
Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in UK • Born in Nov 1976
Annington Subsidiary (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Annington Homes Limited
Stephen Sui Sang Leung, Ian Kenneth Rylatt, and 1 more are mutual people.
Active
Annington Management Limited
Stephen Sui Sang Leung, Ian Kenneth Rylatt, and 1 more are mutual people.
Active
Annington Guarantee Limited
Stephen Sui Sang Leung, Ian Kenneth Rylatt, and 1 more are mutual people.
Active
Annington Receivables Limited
Stephen Sui Sang Leung, Ian Kenneth Rylatt, and 1 more are mutual people.
Active
Annington Nominees Limited
Stephen Sui Sang Leung, Ian Kenneth Rylatt, and 1 more are mutual people.
Active
Annington Subsidiary Holdings Limited
Stephen Sui Sang Leung, Ian Kenneth Rylatt, and 1 more are mutual people.
Active
Annington Rentals (Holdings) Limited
Stephen Sui Sang Leung, Ian Kenneth Rylatt, and 1 more are mutual people.
Active
Annington Rentals Limited
Stephen Sui Sang Leung, Ian Kenneth Rylatt, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£39.17M
Decreased by £18.97M (-33%)
Turnover
£225.11M
Increased by £25.83M (+13%)
Employees
Unreported
Same as previous period
Total Assets
£7.31B
Decreased by £290.02M (-4%)
Total Liabilities
-£903.33M
Increased by £9.49M (+1%)
Net Assets
£6.41B
Decreased by £299.51M (-4%)
Debt Ratio (%)
12%
Increased by 0.6% (+5%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Jun 2025
David Tudor-Morgan Resigned
5 Months Ago on 25 Mar 2025
Annington Funding Plc (PSC) Resigned
8 Months Ago on 9 Jan 2025
Full Accounts Submitted
12 Months Ago on 10 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 13 Jun 2024
Annington Funding Plc (PSC) Details Changed
1 Year 9 Months Ago on 28 Nov 2023
David Tudor-Morgan Details Changed
1 Year 9 Months Ago on 17 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 17 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 23 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 12 Jun 2023
Get Credit Report
Discover Annington Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 May 2025 with updates
Submitted on 12 Jun 2025
Termination of appointment of David Tudor-Morgan as a director on 25 March 2025
Submitted on 7 Apr 2025
Cessation of Annington Funding Plc as a person with significant control on 9 January 2025
Submitted on 14 Jan 2025
Statement of capital on 9 January 2025
Submitted on 14 Jan 2025
Statement of capital on 6 January 2025
Submitted on 6 Jan 2025
Resolutions
Submitted on 6 Jan 2025
Solvency Statement dated 06/01/25
Submitted on 6 Jan 2025
Statement by Directors
Submitted on 6 Jan 2025
Director's details changed for David Tudor-Morgan on 17 November 2023
Submitted on 20 Sep 2024
Change of details for a person with significant control
Submitted on 13 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year