BANNER PROPERTY SERVICES LIMITED
Overview
| Company Name | BANNER PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01692785 |
| 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 PROPERTY SERVICES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BANNER PROPERTY SERVICES LIMITED located?
| Registered Office Address | 869 High Road N12 8QA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BANNER PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MISTRALFAME LIMITED | Jan 20, 1983 | Jan 20, 1983 |
What are the latest accounts for BANNER PROPERTY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BANNER PROPERTY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for BANNER PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||
Confirmation statement made on Jul 14, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 01, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Oliver Baskerville Quarrell as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Jenna Zainab Omar Tack as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Cessation of Oliver Baskerville Quarrell as a person with significant control on Jun 30, 2025 | 1 pages | PSC07 | ||
Notification of Tja Tack Properties Ltd as a person with significant control on Jun 30, 2025 | 2 pages | PSC02 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with updates | 4 pages | CS01 | ||
Change of details for Mr Oliver Baskerville Quarrell as a person with significant control on May 01, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom to 869 High Road London N12 8QA on Jul 26, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 01, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Oliver Baskerville Quarrell on Jul 01, 2023 | 2 pages | CH01 | ||
Registered office address changed from 869 High Road London N12 8QA United Kingdom to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on Apr 21, 2023 | 1 pages | AD01 | ||
Change of details for Mr Oliver Baskerville Quarrell as a person with significant control on Apr 12, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Oliver Baskerville Quarrell on Apr 12, 2023 | 2 pages | CH01 | ||
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 869 High Road London N12 8QA on Apr 12, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 4 pages | AA | ||
Cessation of Oliver Baskerville Quarrell as a person with significant control on Jul 10, 2020 | 1 pages | PSC07 | ||
Who are the officers of BANNER PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TACK, Jenna Zainab Omar | Director | Chiltern Drive Mill End WD3 8JY Rickmansworth 42 England | England | British | 329055260001 | |||||||||
| BARNARD, Patricia Angela | Secretary | Chimneypot Lodge Station Road RG9 1BB Henley On Thames Oxfordshire | British | 62665070002 | ||||||||||
| WALBOURN, Richard | Secretary | 54 The Causeway TW18 3AX Staines Upon Thames Cala House Surrey | British | 95240170002 | ||||||||||
| WERTH, Richard Graham | Secretary | Heathbourne Cottage Heathbourne Road Bushey Heath WD23 1PA Watford Hertfordshire | British | 2672540003 | ||||||||||
| CLARK HOWES BUSINESS SERVICES LIMITED | Secretary | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom |
| 155547370001 | ||||||||||
| LEDGE SERVICES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Aberdeenshire Scotland |
| 187436120001 | ||||||||||
| BAILEY, Neville John Trevor | Director | 6 Mill End Close Pretwood HP16 0AP Great Missenden Bucks | England | British | 35550140006 | |||||||||
| BARNARD, Patricia Angela | Director | Chimneypot Lodge Station Road RG9 1BB Henley On Thames Oxfordshire | British | 62665070002 | ||||||||||
| BROWN, Alan Duke | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey United Kingdom | England | British | 32640750005 | |||||||||
| CROSSLEY, Stuart James | Director | Metcalfe Farm Village Lane Hedgerley SL2 3UY Slough Buckinghamshire | United Kingdom | British | 43489110001 | |||||||||
| CUNNINGHAM, Graham Alan | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey United Kingdom | United Kingdom | British | 111786580001 | |||||||||
| QUARRELL, Oliver Baskerville | Director | N12 8QA London 869 High Road United Kingdom | England | British | 100438880003 | |||||||||
| REID, John Graham Gunn | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey United Kingdom | Scotland | British | 54537790003 | |||||||||
| SHAW, Timothy Michael | Director | Victoria Road OX26 6QB Bicester 2 Minton Place Oxfordshire | England | British | 45344460003 | |||||||||
| WALBOURN, Richard | Director | 8 Northfield Farm Mews KT11 1JZ Cobham Surrey | United Kingdom | British | 95240170002 | |||||||||
| WERTH, Richard Graham | Director | Heathbourne Cottage Heathbourne Road Bushey Heath WD23 1PA Watford Hertfordshire | England | British | 2672540003 |
Who are the persons with significant control of BANNER PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tja Tack Properties Ltd | Jun 30, 2025 | Chiltern Drive Mill End WD3 8JY Rickmansworth 42 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Michael Shaw | Jul 31, 2018 | Victoria Road OX26 6QB Bicester 2 Minton Place Oxon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Oliver Baskerville Quarrell | Apr 06, 2016 | N12 8QA London 869 High Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Oliver Baskerville Quarrell | Apr 06, 2016 | The Green Wooburn Green HP10 0EU High Wycombe Suffolk House Buckinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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