ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Annington Rentals (No. 5) Limited

Annington Rentals (No. 5) Limited is an active company incorporated on 8 May 2006 with the registered office located in London, Greater London. Annington Rentals (No. 5) Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05809432
Private limited company
Age
19 years
Incorporated 8 May 2006
Size
Micro
Balance sheet is under £500,000
Under 10 employees
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 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
02081273743
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in May 1967
Director • British • Lives in UK • Born in Nov 1976
Director • British • Lives in England • Born in Jun 1965
Annington Rentals (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 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 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
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
£3K
Increased by £3K (%)
Turnover
£5.85M
Decreased by £325K (-5%)
Employees
Unreported
Same as previous period
Total Assets
£79.17M
Decreased by £41.1M (-34%)
Total Liabilities
-£102.59M
Decreased by £38.58M (-27%)
Net Assets
-£23.41M
Decreased by £2.53M (+12%)
Debt Ratio (%)
130%
Increased by 12.21% (+10%)
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
Adrian Ronald James Needham Resigned
1 Year 5 Months Ago on 31 Mar 2024
David Tudor-Morgan Details Changed
1 Year 9 Months Ago on 17 Nov 2023
Annington Rentals (Holdings) 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
Get Credit Report
Discover Annington Rentals (No. 5) 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 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
Change of details for Annington Rentals (Holdings) Limited as a person with significant control on 17 November 2023
Submitted on 24 May 2024
Termination of appointment of Adrian Ronald James Needham as a director on 31 March 2024
Submitted on 11 Apr 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year