Annington Management Limited


Founded in 1996, Annington Management, classified under reg no. 03232740 is an active company. Currently registered at 1 James Street W1U 1DR, Marylebone the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely David T., Ian R. and Stephen L.. In addition one secretary - Stephen L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Annington Management Limited Address / Contact

Office Address 1 James Street
Office Address2 London
Town Marylebone
Post code W1U 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232740
Date of Incorporation Mon, 29th Jul 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

David T.

Position: Director

Appointed: 02 May 2023

Ian R.

Position: Director

Appointed: 07 May 2021

Stephen L.

Position: Secretary

Appointed: 01 April 2021

Stephen L.

Position: Director

Appointed: 01 April 2021

Andrew C.

Position: Secretary

Appointed: 13 October 2014

Resigned: 01 April 2021

Rachel L.

Position: Secretary

Appointed: 22 January 2013

Resigned: 13 October 2014

Andrew C.

Position: Director

Appointed: 09 July 2012

Resigned: 01 April 2021

Nicholas V.

Position: Director

Appointed: 09 August 2004

Resigned: 08 March 2022

Barry C.

Position: Secretary

Appointed: 03 November 2000

Resigned: 22 January 2013

James H.

Position: Director

Appointed: 19 September 1998

Resigned: 07 May 2021

Barry C.

Position: Director

Appointed: 29 April 1998

Resigned: 22 January 2013

Fraser D.

Position: Director

Appointed: 22 January 1998

Resigned: 27 July 2000

Jonathan H.

Position: Director

Appointed: 20 March 1997

Resigned: 03 November 2000

Jonathan H.

Position: Secretary

Appointed: 24 February 1997

Resigned: 03 November 2000

Ian M.

Position: Director

Appointed: 20 February 1997

Resigned: 29 April 1998

Gordon S.

Position: Director

Appointed: 20 February 1997

Resigned: 03 March 1999

Stephen D.

Position: Director

Appointed: 20 December 1996

Resigned: 30 June 2005

Andrew W.

Position: Secretary

Appointed: 20 December 1996

Resigned: 24 February 1997

Andrew W.

Position: Director

Appointed: 20 December 1996

Resigned: 12 January 1998

Finn G.

Position: Director

Appointed: 20 December 1996

Resigned: 20 February 1997

Richard G.

Position: Director

Appointed: 12 September 1996

Resigned: 20 December 1996

Christopher P.

Position: Director

Appointed: 29 July 1996

Resigned: 20 December 1996

Jeffrey N.

Position: Secretary

Appointed: 29 July 1996

Resigned: 20 December 1996

Jeffrey N.

Position: Director

Appointed: 29 July 1996

Resigned: 20 December 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Annington Homes Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Annington Homes Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3232682
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 23rd, September 2023
Free Download (25 pages)

Company search

Advertisements