BANNER HOMES CENTRAL LIMITED
Overview
| Company Name | BANNER HOMES CENTRAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01067052 |
| 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 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 Address | No |
What were the previous names of BANNER HOMES CENTRAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANNER HOMES LIMITED | Oct 17, 1986 | Oct 17, 1986 |
| ERMINE SECURITIES LIMITED | Aug 22, 1972 | Aug 22, 1972 |
What are the latest accounts for BANNER HOMES CENTRAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BANNER HOMES CENTRAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for BANNER HOMES CENTRAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Michael Daniel Rice on Dec 03, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 14, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Neil John Stoddart as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Mr Michael Daniel Rice as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 14, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 14, 2023 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 14, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Director's details changed for Mr Neil John Stoddart on Mar 03, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 14, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Sep 14, 2019 with updates | 5 pages | CS01 | ||
Satisfaction of charge 010670520390 in full | 1 pages | MR04 | ||
Termination of appointment of John Graham Gunn Reid as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 14, 2018 with updates | 5 pages | CS01 | ||
Appointment of Mr Kevin Whitaker as a director on Aug 01, 2018 | 2 pages | AP01 | ||
Current accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Appointment of Mr Neil John Stoddart as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Alan Duke Brown as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Who are the officers of BANNER HOMES CENTRAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEDGE SERVICES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Aberdeenshire Scotland |
| 187436120001 | ||||||||||
| RICE, Michael Daniel | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | United Kingdom | Irish | 337720630002 | |||||||||
| WHITAKER, Kevin | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | United Kingdom | British | 97371590006 | |||||||||
| BARNARD, Patricia Angela | Secretary | Chimneypot Lodge Station Road RG9 1BB Henley On Thames Oxfordshire | British | 62665070002 | ||||||||||
| BLADES, Peter | Secretary | 54 The Causeway TW18 3AX Staines Upon Thames Cala House Surrey | British | 104024890002 | ||||||||||
| WALBOURN, Richard | Secretary | 8 Northfield Farm Mews KT11 1JZ Cobham Surrey | British | 95240170002 | ||||||||||
| WERTH, Richard Graham | Secretary | Heathbourne Cottage Heathbourne Road Bushey Heath WD23 1PA Watford Hertfordshire | British | 2672540003 | ||||||||||
| BAILEY, Neville John Trevor | Director | 6 Mill End Close Pretwood HP16 0AP Great Missenden Bucks | England | British | 35550140006 | |||||||||
| BAILEY, Neville John Trevor | Director | 44 Parish Piece Holmer Green HP15 6SP High Wycombe Buckinghamshire | British | 35550140002 | ||||||||||
| BAKER, Alistair | Director | 2 Court Road Kingsworthy SO23 7QJ Winchester Hampshire | British | 82935040001 | ||||||||||
| BANFIELD, Geoffrey Piers | Director | Leycester House Farm Chesterton Road CV33 9NJ Harbury Warwickshire | England | British | 154389760001 | |||||||||
| BANFIELD, Geoffrey Piers | Director | 30 Inglethorpe Street SW6 6NT London | United Kingdom | British | 64984700002 | |||||||||
| BARNARD, Patricia Angela | Director | Chimneypot Lodge Station Road RG9 1BB Henley On Thames Oxfordshire | British | 62665070002 | ||||||||||
| BLADES, Peter James | Director | 54 The Causeway TW18 3AX Staines Upon Thames Cala House Surrey | England | British | 168265620001 | |||||||||
| BLADES, Peter | Director | The Priory 1 South Park Crescent SL9 8HL Gerrards Cross Bucks | British | 104024890002 | ||||||||||
| BROWN, Alan Duke | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey United Kingdom | England | British | 32640750005 | |||||||||
| COULON, Marcel John | Director | Half Hidden West Lane HP27 9PF Bledlow Buckinghamshire | United Kingdom | British | 62665340002 | |||||||||
| CROSSLEY, Stuart James | Director | Metcalfe Farm Village Lane Hedgerley SL2 3UY Slough Buckinghamshire | United Kingdom | British | 43489110001 | |||||||||
| CULL, David Geoffrey Maurice | Director | 2nd Floor 32 Penn Road HP9 2FY Beaconsfield Mcbride House Buckinghamshire | England | British | 84076630003 | |||||||||
| CUNNINGHAM, Graham Alan | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey United Kingdom | United Kingdom | British | 111786580001 | |||||||||
| GABB, Colin | Director | 23 Little Fryth RG40 3RN Wokingham Berkshire | England | British | 87309290001 | |||||||||
| HAYWARD, Iain Andrew | Director | Willow House Coombe Lane Hughenden Valley HP14 4NX High Wycombe Buckinghamshire | United Kingdom | British | 122634750001 | |||||||||
| KENNEDY, John Anthony | Director | 21 Wildcroft Drive Russley Green RG40 3HY Wokingham Berkshire | England | British | 39630330003 | |||||||||
| KENNEDY, John Anthony | Director | 4 Thorpe Close RG41 2PW Wokingham Berkshire | British | 39630330002 | ||||||||||
| MCCANN, Paul Joseph | Director | Orchard Close Shillingford OX10 7HQ Wallingford 23 Oxford | England | British | 19467170001 | |||||||||
| REID, John Graham Gunn | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey United Kingdom | Scotland | British | 54537790003 | |||||||||
| ROYDON, Terry Rene | Director | Kingsmill The Marlins HA6 3NP Northwood Middlesex | United Kingdom | British | 2326110001 | |||||||||
| STANIFORD, Norman | Director | 3 Barkby Lower Earley RG6 3DY Reading Berkshire | British | 90536570001 | ||||||||||
| STODDART, Neil John | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | Scotland | British | 83091000050 | |||||||||
| STRATFORD, Elaine | Director | 56 Pheasant Drive Downley HP13 5JW High Wycombe Buckinghamshire | United Kingdom | British | 97839630001 | |||||||||
| WALBOURN, Richard Alexander | Director | 54 The Causeway TW18 3AX Staines Upon Thames Cala House Surrey | United Kingdom | British | 95240170003 | |||||||||
| WERTH, Richard Graham | Director | Heathbourne Cottage Heathbourne Road Bushey Heath WD23 1PA Watford Hertfordshire | England | British | 2672540003 | |||||||||
| WEST, Shelley Caroline | Director | 73 Clearbrook Close HP13 7BP High Wycombe Bucks | United Kingdom | British | 127944850001 |
Who are the persons with significant control of BANNER HOMES CENTRAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Banner Homes Group Limited | Apr 06, 2016 | 54 The Causeway TW18 3AX Staines Cala House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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