BANNER HOMES CENTRAL LIMITED

BANNER HOMES CENTRAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBANNER HOMES CENTRAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01067052
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BANNER HOMES CENTRAL LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is BANNER HOMES CENTRAL LIMITED located?

    Registered Office Address
    Cala House
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BANNER HOMES CENTRAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANNER HOMES LIMITEDOct 17, 1986Oct 17, 1986
    ERMINE SECURITIES LIMITEDAug 22, 1972Aug 22, 1972

    What are the latest accounts for BANNER HOMES CENTRAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BANNER HOMES CENTRAL LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2026
    Next Confirmation Statement DueSep 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2025
    OverdueNo

    What are the latest filings for BANNER HOMES CENTRAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Michael Daniel Rice on Dec 03, 2025

    2 pagesCH01

    Confirmation statement made on Sep 14, 2025 with updates

    5 pagesCS01

    Termination of appointment of Neil John Stoddart as a director on Sep 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Mr Michael Daniel Rice as a director on Jun 30, 2025

    2 pagesAP01

    Confirmation statement made on Sep 14, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 14, 2023 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 14, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Director's details changed for Mr Neil John Stoddart on Mar 03, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 14, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 14, 2019 with updates

    5 pagesCS01

    Satisfaction of charge 010670520390 in full

    1 pagesMR04

    Termination of appointment of John Graham Gunn Reid as a director on Oct 31, 2018

    1 pagesTM01

    Confirmation statement made on Sep 14, 2018 with updates

    5 pagesCS01

    Appointment of Mr Kevin Whitaker as a director on Aug 01, 2018

    2 pagesAP01

    Current accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Appointment of Mr Neil John Stoddart as a director on Apr 30, 2018

    2 pagesAP01

    Termination of appointment of Alan Duke Brown as a director on Apr 30, 2018

    1 pagesTM01

    Who are the officers of BANNER HOMES CENTRAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDGE SERVICES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Aberdeenshire
    Scotland
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Aberdeenshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC079250
    187436120001
    RICE, Michael Daniel
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomIrish337720630002
    WHITAKER, Kevin
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    United KingdomBritish97371590006
    BARNARD, Patricia Angela
    Chimneypot Lodge
    Station Road
    RG9 1BB Henley On Thames
    Oxfordshire
    Secretary
    Chimneypot Lodge
    Station Road
    RG9 1BB Henley On Thames
    Oxfordshire
    British62665070002
    BLADES, Peter
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    Secretary
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    British104024890002
    WALBOURN, Richard
    8 Northfield Farm Mews
    KT11 1JZ Cobham
    Surrey
    Secretary
    8 Northfield Farm Mews
    KT11 1JZ Cobham
    Surrey
    British95240170002
    WERTH, Richard Graham
    Heathbourne Cottage
    Heathbourne Road Bushey Heath
    WD23 1PA Watford
    Hertfordshire
    Secretary
    Heathbourne Cottage
    Heathbourne Road Bushey Heath
    WD23 1PA Watford
    Hertfordshire
    British2672540003
    BAILEY, Neville John Trevor
    6 Mill End Close
    Pretwood
    HP16 0AP Great Missenden
    Bucks
    Director
    6 Mill End Close
    Pretwood
    HP16 0AP Great Missenden
    Bucks
    EnglandBritish35550140006
    BAILEY, Neville John Trevor
    44 Parish Piece
    Holmer Green
    HP15 6SP High Wycombe
    Buckinghamshire
    Director
    44 Parish Piece
    Holmer Green
    HP15 6SP High Wycombe
    Buckinghamshire
    British35550140002
    BAKER, Alistair
    2 Court Road
    Kingsworthy
    SO23 7QJ Winchester
    Hampshire
    Director
    2 Court Road
    Kingsworthy
    SO23 7QJ Winchester
    Hampshire
    British82935040001
    BANFIELD, Geoffrey Piers
    Leycester House Farm
    Chesterton Road
    CV33 9NJ Harbury
    Warwickshire
    Director
    Leycester House Farm
    Chesterton Road
    CV33 9NJ Harbury
    Warwickshire
    EnglandBritish154389760001
    BANFIELD, Geoffrey Piers
    30 Inglethorpe Street
    SW6 6NT London
    Director
    30 Inglethorpe Street
    SW6 6NT London
    United KingdomBritish64984700002
    BARNARD, Patricia Angela
    Chimneypot Lodge
    Station Road
    RG9 1BB Henley On Thames
    Oxfordshire
    Director
    Chimneypot Lodge
    Station Road
    RG9 1BB Henley On Thames
    Oxfordshire
    British62665070002
    BLADES, Peter James
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    EnglandBritish168265620001
    BLADES, Peter
    The Priory
    1 South Park Crescent
    SL9 8HL Gerrards Cross
    Bucks
    Director
    The Priory
    1 South Park Crescent
    SL9 8HL Gerrards Cross
    Bucks
    British104024890002
    BROWN, Alan Duke
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    United Kingdom
    Director
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    United Kingdom
    EnglandBritish32640750005
    COULON, Marcel John
    Half Hidden
    West Lane
    HP27 9PF Bledlow
    Buckinghamshire
    Director
    Half Hidden
    West Lane
    HP27 9PF Bledlow
    Buckinghamshire
    United KingdomBritish62665340002
    CROSSLEY, Stuart James
    Metcalfe Farm Village Lane
    Hedgerley
    SL2 3UY Slough
    Buckinghamshire
    Director
    Metcalfe Farm Village Lane
    Hedgerley
    SL2 3UY Slough
    Buckinghamshire
    United KingdomBritish43489110001
    CULL, David Geoffrey Maurice
    2nd Floor
    32 Penn Road
    HP9 2FY Beaconsfield
    Mcbride House
    Buckinghamshire
    Director
    2nd Floor
    32 Penn Road
    HP9 2FY Beaconsfield
    Mcbride House
    Buckinghamshire
    EnglandBritish84076630003
    CUNNINGHAM, Graham Alan
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    United Kingdom
    Director
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    United Kingdom
    United KingdomBritish111786580001
    GABB, Colin
    23 Little Fryth
    RG40 3RN Wokingham
    Berkshire
    Director
    23 Little Fryth
    RG40 3RN Wokingham
    Berkshire
    EnglandBritish87309290001
    HAYWARD, Iain Andrew
    Willow House
    Coombe Lane Hughenden Valley
    HP14 4NX High Wycombe
    Buckinghamshire
    Director
    Willow House
    Coombe Lane Hughenden Valley
    HP14 4NX High Wycombe
    Buckinghamshire
    United KingdomBritish122634750001
    KENNEDY, John Anthony
    21 Wildcroft Drive
    Russley Green
    RG40 3HY Wokingham
    Berkshire
    Director
    21 Wildcroft Drive
    Russley Green
    RG40 3HY Wokingham
    Berkshire
    EnglandBritish39630330003
    KENNEDY, John Anthony
    4 Thorpe Close
    RG41 2PW Wokingham
    Berkshire
    Director
    4 Thorpe Close
    RG41 2PW Wokingham
    Berkshire
    British39630330002
    MCCANN, Paul Joseph
    Orchard Close
    Shillingford
    OX10 7HQ Wallingford
    23
    Oxford
    Director
    Orchard Close
    Shillingford
    OX10 7HQ Wallingford
    23
    Oxford
    EnglandBritish19467170001
    REID, John Graham Gunn
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    United Kingdom
    Director
    54 The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House
    Surrey
    United Kingdom
    ScotlandBritish54537790003
    ROYDON, Terry Rene
    Kingsmill
    The Marlins
    HA6 3NP Northwood
    Middlesex
    Director
    Kingsmill
    The Marlins
    HA6 3NP Northwood
    Middlesex
    United KingdomBritish2326110001
    STANIFORD, Norman
    3 Barkby
    Lower Earley
    RG6 3DY Reading
    Berkshire
    Director
    3 Barkby
    Lower Earley
    RG6 3DY Reading
    Berkshire
    British90536570001
    STODDART, Neil John
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    ScotlandBritish83091000050
    STRATFORD, Elaine
    56 Pheasant Drive
    Downley
    HP13 5JW High Wycombe
    Buckinghamshire
    Director
    56 Pheasant Drive
    Downley
    HP13 5JW High Wycombe
    Buckinghamshire
    United KingdomBritish97839630001
    WALBOURN, Richard Alexander
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    United KingdomBritish95240170003
    WERTH, Richard Graham
    Heathbourne Cottage
    Heathbourne Road Bushey Heath
    WD23 1PA Watford
    Hertfordshire
    Director
    Heathbourne Cottage
    Heathbourne Road Bushey Heath
    WD23 1PA Watford
    Hertfordshire
    EnglandBritish2672540003
    WEST, Shelley Caroline
    73 Clearbrook Close
    HP13 7BP High Wycombe
    Bucks
    Director
    73 Clearbrook Close
    HP13 7BP High Wycombe
    Bucks
    United KingdomBritish127944850001

    Who are the persons with significant control of BANNER HOMES CENTRAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    United Kingdom
    Apr 06, 2016
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03647340
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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