BANNER PROPERTY SERVICES LIMITED

BANNER PROPERTY SERVICES LIMITED

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

    Company NameBANNER PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01692785
    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 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 AddressNo

    What were the previous names of BANNER PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISTRALFAME LIMITEDJan 20, 1983Jan 20, 1983

    What are the latest accounts for BANNER PROPERTY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BANNER PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for BANNER PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    8 pagesAA

    Confirmation statement made on Jul 14, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Jul 01, 2025 with updates

    5 pagesCS01

    Termination of appointment of Oliver Baskerville Quarrell as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mrs Jenna Zainab Omar Tack as a director on Jun 30, 2025

    2 pagesAP01

    Cessation of Oliver Baskerville Quarrell as a person with significant control on Jun 30, 2025

    1 pagesPSC07

    Notification of Tja Tack Properties Ltd as a person with significant control on Jun 30, 2025

    2 pagesPSC02

    Satisfaction of charge 10 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Jul 01, 2024 with updates

    4 pagesCS01

    Change of details for Mr Oliver Baskerville Quarrell as a person with significant control on May 01, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 01, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Oliver Baskerville Quarrell on Jul 01, 2023

    2 pagesCH01

    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 pagesAD01

    Change of details for Mr Oliver Baskerville Quarrell as a person with significant control on Apr 12, 2023

    2 pagesPSC04

    Director's details changed for Mr Oliver Baskerville Quarrell on Apr 12, 2023

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Jul 01, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Jul 01, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    4 pagesAA

    Cessation of Oliver Baskerville Quarrell as a person with significant control on Jul 10, 2020

    1 pagesPSC07

    Who are the officers of BANNER PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TACK, Jenna Zainab Omar
    Chiltern Drive
    Mill End
    WD3 8JY Rickmansworth
    42
    England
    Director
    Chiltern Drive
    Mill End
    WD3 8JY Rickmansworth
    42
    England
    EnglandBritish329055260001
    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
    CLARK HOWES BUSINESS SERVICES LIMITED
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    Secretary
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07426398
    155547370001
    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 TypeEuropean Economic Area
    Registration NumberSC079250
    187436120001
    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
    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
    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
    CROSSLEY, Stuart James
    Metcalfe Farm Village Lane
    Hedgerley
    SL2 3UY Slough
    Buckinghamshire
    Director
    Metcalfe Farm Village Lane
    Hedgerley
    SL2 3UY Slough
    Buckinghamshire
    United KingdomBritish43489110001
    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
    QUARRELL, Oliver Baskerville
    N12 8QA London
    869 High Road
    United Kingdom
    Director
    N12 8QA London
    869 High Road
    United Kingdom
    EnglandBritish100438880003
    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
    SHAW, Timothy Michael
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    Director
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    EnglandBritish45344460003
    WALBOURN, Richard
    8 Northfield Farm Mews
    KT11 1JZ Cobham
    Surrey
    Director
    8 Northfield Farm Mews
    KT11 1JZ Cobham
    Surrey
    United KingdomBritish95240170002
    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

    Who are the persons with significant control of BANNER PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tja Tack Properties Ltd
    Chiltern Drive
    Mill End
    WD3 8JY Rickmansworth
    42
    England
    Jun 30, 2025
    Chiltern Drive
    Mill End
    WD3 8JY Rickmansworth
    42
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland Companies Register
    Registration Number16420320
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Timothy Michael Shaw
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxon
    United Kingdom
    Jul 31, 2018
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxon
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Oliver Baskerville Quarrell
    N12 8QA London
    869 High Road
    United Kingdom
    Apr 06, 2016
    N12 8QA London
    869 High Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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 has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Oliver Baskerville Quarrell
    The Green
    Wooburn Green
    HP10 0EU High Wycombe
    Suffolk House
    Buckinghamshire
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over 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