BANNER HOMES SOUTHERN LIMITED

BANNER HOMES SOUTHERN LIMITED

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

    Company NameBANNER HOMES SOUTHERN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01453522
    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 SOUTHERN LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is BANNER HOMES SOUTHERN 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 SOUTHERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANNER HOMES (WESSEX) LIMITEDApr 17, 2002Apr 17, 2002
    BANNER HOMES (MIDLANDS) LTD.Jan 22, 1991Jan 22, 1991
    DEBENTURE SECURITIES LIMITEDOct 11, 1979Oct 11, 1979

    What are the latest accounts for BANNER HOMES SOUTHERN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for BANNER HOMES SOUTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2024 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 12, 2023 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 12, 2021 with updates

    4 pagesCS01

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

    6 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

    6 pagesAA

    Confirmation statement made on Oct 12, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Oct 12, 2019 with updates

    4 pagesCS01

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

    6 pagesAA

    Satisfaction of charge 014535220073 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 Oct 12, 2018 with updates

    4 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

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Oct 12, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    10 pagesAA

    Confirmation statement made on Oct 12, 2016 with updates

    5 pagesCS01

    Termination of appointment of Geoffrey Piers Banfield as a director on Feb 19, 2016

    1 pagesTM01

    Who are the officers of BANNER HOMES SOUTHERN 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
    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
    ScotlandBritishFinance Director83091000050
    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
    ScotlandBritishCeo97371590006
    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
    WALBOURN, Richard
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    Secretary
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    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
    EnglandBritishDirector35550140006
    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
    EnglandBritishDirector35550140006
    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
    BritishCompany Director35550140002
    BANFIELD, Geoffrey Piers
    Leycester House Farm
    Chesterton Road
    CV33 9NJ Harbury
    Warwickshire
    Director
    Leycester House Farm
    Chesterton Road
    CV33 9NJ Harbury
    Warwickshire
    EnglandBritishDirector154389760001
    BANFIELD, Geoffrey Piers
    30 Inglethorpe Street
    SW6 6NT London
    Director
    30 Inglethorpe Street
    SW6 6NT London
    United KingdomBritishDirector64984700002
    BIGGS, Gary
    4 Whitlet Close
    GU9 7XR Farnham
    Surrey
    Director
    4 Whitlet Close
    GU9 7XR Farnham
    Surrey
    BritishTechnical Director124653240001
    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
    EnglandBritishNone32640750005
    COULON, Marcel John
    Half Hidden
    West Lane
    HP27 9PF Bledlow
    Buckinghamshire
    Director
    Half Hidden
    West Lane
    HP27 9PF Bledlow
    Buckinghamshire
    United KingdomBritishProduction Director62665340002
    CROSSLEY, Stuart James
    Metcalfe Farm Village Lane
    Hedgerley
    SL2 3UY Slough
    Buckinghamshire
    Director
    Metcalfe Farm Village Lane
    Hedgerley
    SL2 3UY Slough
    Buckinghamshire
    United KingdomBritishCompany Director43489110001
    CULL, David Geoffrey Maurice
    The Old Bank House
    High Street
    HP8 4QA Chalfont St Giles
    Buckinghamshire
    Director
    The Old Bank House
    High Street
    HP8 4QA Chalfont St Giles
    Buckinghamshire
    BritishCompany Director84076630002
    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 KingdomBritishCompany Director111786580001
    DENNIS, Nicola Michelle
    4 Guildford Drive
    SO53 3PT Chandlers Ford
    Hampshire
    Director
    4 Guildford Drive
    SO53 3PT Chandlers Ford
    Hampshire
    United KingdomBritishSales Director107182600001
    DINEEN, Alastair
    Fir Road
    Ashurst
    SO40 7AZ Southampton
    5
    Hampshire
    United Kingdom
    Director
    Fir Road
    Ashurst
    SO40 7AZ Southampton
    5
    Hampshire
    United Kingdom
    United KingdomBritishLand Director136495790001
    GABB, Colin
    23 Little Fryth
    RG40 3RN Wokingham
    Berkshire
    Director
    23 Little Fryth
    RG40 3RN Wokingham
    Berkshire
    EnglandBritishDirector87309290001
    KELLY, John Bernard
    32 Saint Swithin Way
    SP10 4NU Andover
    Hampshire
    Director
    32 Saint Swithin Way
    SP10 4NU Andover
    Hampshire
    BritishRegional Surveyor81602130001
    KENNEDY, John Anthony
    21 Wildcroft Drive
    Russley Green
    RG40 3HY Wokingham
    Berkshire
    Director
    21 Wildcroft Drive
    Russley Green
    RG40 3HY Wokingham
    Berkshire
    EnglandBritishDirector39630330003
    KENNEDY, John Anthony
    21 Wildcroft Drive
    Russley Green
    RG40 3HY Wokingham
    Berkshire
    Director
    21 Wildcroft Drive
    Russley Green
    RG40 3HY Wokingham
    Berkshire
    EnglandBritishLand Director39630330003
    MURRAIN, Geoffrey
    71a
    Preston Crowmarsh
    OX10 6SL Wallingford
    Oxfordshire
    Director
    71a
    Preston Crowmarsh
    OX10 6SL Wallingford
    Oxfordshire
    EnglandBritishDirector65415940001
    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
    ScotlandBritishNone54537790003
    RICHARDS, Alan Kenneth
    9 Darwin Avenue
    BH23 2JA Christchurch
    Dorset
    Director
    9 Darwin Avenue
    BH23 2JA Christchurch
    Dorset
    BritishBuilding Manager83259820001
    SMITH, Allen William
    Langton House
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    Director
    Langton House
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    EnglandBritishCompany Director39354960001
    SMITH, Richard Anthony
    Wren Cottage
    Hillbury Road Alderholt
    SP6 3BH Fordingbridge
    Hampshire
    Director
    Wren Cottage
    Hillbury Road Alderholt
    SP6 3BH Fordingbridge
    Hampshire
    BritishRegional Land Director94945820001
    STRATFORD, Elaine
    56 Pheasant Drive
    Downley
    HP13 5JW High Wycombe
    Buckinghamshire
    Director
    56 Pheasant Drive
    Downley
    HP13 5JW High Wycombe
    Buckinghamshire
    United KingdomBritishSales Director97839630001
    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 KingdomBritishDirector95240170003
    WERTH, Richard Graham
    Heathbourne Cottage
    Heathbourne Road Bushey Heath
    WD23 1PA Watford
    Hertfordshire
    Director
    Heathbourne Cottage
    Heathbourne Road Bushey Heath
    WD23 1PA Watford
    Hertfordshire
    EnglandBritishExecutive Director2672540003

    Who are the persons with significant control of BANNER HOMES SOUTHERN 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 Number01370906
    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