Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Annington Subsidiary Holdings Limited
Annington Subsidiary Holdings Limited is an active company incorporated on 11 December 1997 with the registered office located in London, Greater London. Annington Subsidiary Holdings Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03482521
Private limited company
Age
27 years
Incorporated
11 December 1997
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
7 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Annington Subsidiary Holdings Limited
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
Companies in SE1 2HB
Telephone
02079607500
Email
Available in Endole App
Website
Annington.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Stephen Sui Sang Leung
Secretary • Director • British • Lives in UK • Born in May 1967
David Tudor-Morgan
Director • British • Lives in UK • Born in Nov 1976
Ian Kenneth Rylatt
Director • British • Lives in England • Born in Jun 1965
Annington Homes Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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 Property 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 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£310M
Increased by £310M (%)
Employees
Unreported
Same as previous period
Total Assets
£5.26B
Increased by £157.2M (+3%)
Total Liabilities
-£50K
Increased by £50K (%)
Net Assets
£5.26B
Increased by £157.15M (+3%)
Debt Ratio (%)
0%
Increased by 0% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Jun 2025
David Tudor-Morgan Resigned
5 Months Ago on 25 Mar 2025
Full Accounts Submitted
12 Months Ago on 10 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 13 Jun 2024
David Tudor-Morgan Details Changed
1 Year 9 Months Ago on 17 Nov 2023
Annington Homes Limited (PSC) 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 13 Jun 2023
David Tudor-Morgan Appointed
2 Years 4 Months Ago on 2 May 2023
Get Alerts
Get Credit Report
Discover Annington Subsidiary Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 May 2025 with no 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
Director's details changed for David Tudor-Morgan on 17 November 2023
Submitted on 20 Sep 2024
Full accounts made up to 31 March 2024
Submitted on 10 Sep 2024
Confirmation statement made on 30 May 2024 with no updates
Submitted on 13 Jun 2024
Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on 17 November 2023
Submitted on 17 Nov 2023
Change of details for Annington Homes Limited as a person with significant control on 17 November 2023
Submitted on 17 Nov 2023
Full accounts made up to 31 March 2023
Submitted on 23 Sep 2023
Confirmation statement made on 30 May 2023 with no updates
Submitted on 13 Jun 2023
Appointment of David Tudor-Morgan as a director on 2 May 2023
Submitted on 4 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs