BANBURY ESTATES LIMITED
Overview
Company Name | BANBURY ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00896099 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BANBURY ESTATES LIMITED?
- Development of building projects (41100) / Construction
Where is BANBURY ESTATES LIMITED located?
Registered Office Address | The Courtenay Group 73 Cornhill EC3V 3QQ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BANBURY ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for BANBURY ESTATES LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for BANBURY ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Jan 31, 2025 | 25 pages | AA | ||
Registered office address changed from The Courtenay Group 1 Kensington Gore London SW7 2AT England to The Courtenay Group 73 Cornhill London EC3V 3QQ on Mar 14, 2025 | 1 pages | AD01 | ||
Group of companies' accounts made up to Jan 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jan 31, 2023 | 25 pages | AA | ||
Group of companies' accounts made up to Jan 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with updates | 5 pages | CS01 | ||
**Part of the property or undertaking has been released from charge ** 7 | 2 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 7 | 2 pages | MR05 | ||
Group of companies' accounts made up to Jan 31, 2021 | 28 pages | AA | ||
**Part of the property or undertaking has been released from charge ** 7 | 2 pages | MR05 | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Courtenay Group Kensington Gore London SW7 2AT England to The Courtenay Group 1 Kensington Gore London SW7 2AT on Jul 29, 2021 | 1 pages | AD01 | ||
Registered office address changed from Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS England to The Courtenay Group Kensington Gore London SW7 2AT on Jul 09, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 12, 2020 with updates | 5 pages | CS01 | ||
Satisfaction of charge 008960990017 in full | 1 pages | MR04 | ||
Satisfaction of charge 008960990019 in full | 1 pages | MR04 | ||
Satisfaction of charge 008960990018 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Jan 31, 2020 | 25 pages | AA | ||
Registration of charge 008960990018, created on May 01, 2020 | 9 pages | MR01 | ||
Registration of charge 008960990019, created on May 01, 2020 | 9 pages | MR01 | ||
Registration of charge 008960990017, created on May 01, 2020 | 9 pages | MR01 | ||
Registered office address changed from Royal Geographical Society Bldg 1 Kensington Gore London SW7 2AR to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on Mar 19, 2020 | 1 pages | AD01 | ||
Sub-division of shares on Nov 03, 2019 | 4 pages | SH02 | ||
Who are the officers of BANBURY ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Matthew Paul | Secretary | 73 Cornhill EC3V 3QQ London The Courtenay Group England | 151169900001 | |||||||
DAVIES, Gillian Felice | Director | 73 Cornhill EC3V 3QQ London The Courtenay Group England | England | British | Director | 79984800001 | ||||
HILLMAN, Daniel Jonathan | Director | 73 Cornhill EC3V 3QQ London The Courtenay Group England | England | British | Company Director | 197675410001 | ||||
HILLMAN, Sharon Rosemary | Director | 73 Cornhill EC3V 3QQ London The Courtenay Group England | England | British | Director | 78391150001 | ||||
OSBAND, Emily Jane | Director | 73 Cornhill EC3V 3QQ London The Courtenay Group England | England | British | Company Director | 84669110001 | ||||
OSBAND, Linda Jane | Director | 73 Cornhill EC3V 3QQ London The Courtenay Group England | England | British | Company Director | 37834810001 | ||||
OSBAND, Peter Maurice Edward | Director | 73 Cornhill EC3V 3QQ London The Courtenay Group England | England | British | Property Investor | 217019750001 | ||||
OSBAND, Richard Anthony Simon | Director | 73 Cornhill EC3V 3QQ London The Courtenay Group England | England | United Kingdom | Company Director | 75992830006 | ||||
SMITH, Matthew Paul | Director | 73 Cornhill EC3V 3QQ London The Courtenay Group England | England | British | Chartered Accountant | 165610240001 | ||||
VALPY, Lucy Elizabeth | Director | 73 Cornhill EC3V 3QQ London The Courtenay Group England | England | British | Company Director | 76344030001 | ||||
BOYD-PHILLIPS, Arthur | Secretary | 7 Bluntswood Crescent RH16 1NE Haywards Heath West Sussex | British | 16909800001 | ||||||
MAIN, Michael John | Secretary | 16 Fishery Road Boxmoor HP1 1NB Hemel Hempstead Hertfordshire | British | Chartered Accountant | 39373190001 | |||||
BOYD-PHILLIPS, Arthur | Director | 7 Bluntswood Crescent RH16 1NE Haywards Heath West Sussex | British | Company Secretary | 16909800001 | |||||
MAIN, Michael John | Director | 16 Fishery Road Boxmoor HP1 1NB Hemel Hempstead Hertfordshire | United Kingdom | British | Chartered Accountant | 39373190001 | ||||
OSBAND, Emanuel Eric | Director | 17 York Terrace West NW1 4QA London | British | Company Director | 16909810001 | |||||
OSBAND, Estelle | Director | 17 York Terrace West NW1 4QA London | United Kingdom | British | Company Director | 69381740001 | ||||
OSBAND, Marjorie | Director | Courtenay House 15 Courtenay Avenue Kenwood N6 4LR London | British | Married Woman | 42107930001 | |||||
OSBAND, Samuel | Director | Courteway House Courteway Avenue Kenwood N6 4LR London | British | Company Director | 16909820001 | |||||
PRESLEY, Ronald John | Director | 2 Vale Lodge KT22 8JQ Leatherhead Surrey | British | Property Consultant | 2913710001 |
What are the latest statements on persons with significant control for BANBURY ESTATES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0