25-27 BANKS ROAD LIMITED

25-27 BANKS ROAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name25-27 BANKS ROAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02889437
    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 25-27 BANKS ROAD LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 25-27 BANKS ROAD LIMITED located?

    Registered Office Address
    Minster Property Management 7 The Square
    Wimborne
    BH21 1JA Dorset
    South West
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 25-27 BANKS ROAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    25 SANDBANKS ROAD MANAGEMENT COMPANY LIMITEDApr 25, 1994Apr 25, 1994
    PENNINGTONS BASINGSTOKE FLAT MANAGEMENT LIMITEDJan 20, 1994Jan 20, 1994

    What are the latest accounts for 25-27 BANKS ROAD 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 25-27 BANKS ROAD LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for 25-27 BANKS ROAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Minster Property Management as a secretary on Jul 30, 2025

    2 pagesAP03

    Termination of appointment of Howard Walters as a secretary on Jul 30, 2025

    1 pagesTM02

    Registered office address changed from Flat 4, 25-27 Banks Road Poole BH13 7PW England to Minster Property Management 7 the Square Wimborne Dorset South West BH21 1JA on Jul 30, 2025

    1 pagesAD01

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Caroline Louise Caton as a director on Jul 26, 2024

    1 pagesTM01

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Howard Walters as a secretary on Sep 20, 2023

    2 pagesAP03

    Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED England to Flat 4, 25-27 Banks Road Poole BH13 7PW on Sep 21, 2023

    1 pagesAD01

    Termination of appointment of Initiative Property Management Limited as a secretary on Sep 20, 2023

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 11, 2022 with updates

    4 pagesCS01

    Termination of appointment of Martin Dawe as a director on Oct 04, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Registered office address changed from C/O Rendall & Rittner Ltd 13B St. George Wharf London SW8 2LE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on Feb 09, 2022

    1 pagesAD01

    Appointment of Initiative Property Management Limited as a secretary on Dec 01, 2021

    2 pagesAP04

    Termination of appointment of Rendall & Rittner Ltd. as a secretary on Dec 01, 2021

    1 pagesTM02

    Confirmation statement made on Nov 11, 2021 with updates

    6 pagesCS01

    Appointment of Caroline Louise Caton as a director on Nov 01, 2021

    2 pagesAP01

    Appointment of Mr Howard Walters as a director on Oct 01, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Appointment of Ms Sarah Therese O'connell as a director on Apr 29, 2021

    2 pagesAP01

    Appointment of Rendall & Rittner Ltd. as a secretary on Apr 01, 2021

    2 pagesAP04

    Who are the officers of 25-27 BANKS ROAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANAGEMENT, Minster Property
    7 The Square
    BH21 1JA Wimborne
    7 The Square
    England
    Secretary
    7 The Square
    BH21 1JA Wimborne
    7 The Square
    England
    338568720001
    O'CONNELL, Sarah Therese
    7 The Square
    Wimborne
    BH21 1JA Dorset
    Minster Property Management
    South West
    United Kingdom
    Director
    7 The Square
    Wimborne
    BH21 1JA Dorset
    Minster Property Management
    South West
    United Kingdom
    EnglandBritish228049120001
    WALTERS, Howard
    7 The Square
    Wimborne
    BH21 1JA Dorset
    Minster Property Management
    South West
    United Kingdom
    Director
    7 The Square
    Wimborne
    BH21 1JA Dorset
    Minster Property Management
    South West
    United Kingdom
    EnglandBritish6181670009
    BUSSY, Anthony Philip
    Tylers School Lane
    Bishops Sutton
    SO24 0AG Alresford
    Hampshire
    Secretary
    Tylers School Lane
    Bishops Sutton
    SO24 0AG Alresford
    Hampshire
    British11843560001
    GIBSON, Ronald Boyd
    44 Walcott Avenue
    BH23 2NG Christchurch
    Dorset
    Secretary
    44 Walcott Avenue
    BH23 2NG Christchurch
    Dorset
    British51075880001
    GRAY, Karen Ann
    30 Mossley Avenue
    BH12 5DZ Poole
    Dorset
    Secretary
    30 Mossley Avenue
    BH12 5DZ Poole
    Dorset
    British60970570001
    KISLINGBURY, Robert Philip
    Dickens House
    15 West Borough
    BH21 1LT Wimborne
    Dorset
    Secretary
    Dickens House
    15 West Borough
    BH21 1LT Wimborne
    Dorset
    British87951330001
    WALTERS, Howard
    Pinfold Lane
    St. Martins
    PE9 2LS Stamford
    Glebe Corner
    England
    Secretary
    Pinfold Lane
    St. Martins
    PE9 2LS Stamford
    Glebe Corner
    England
    313746990001
    BOURNE ESTATES LTD
    Branksome Business Park Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    United Kingdom
    Secretary
    Branksome Business Park Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4715659
    125735400001
    COUNTRYWIDE PROPERTY MANAGEMENT
    113 Old Christchurch Road
    BH1 1EP Bournemouth
    Secretary
    113 Old Christchurch Road
    BH1 1EP Bournemouth
    87681700002
    INITIATIVE PROPERTY MANAGEMENT LIMITED
    Branksome Business Park
    BH12 1ED Poole
    Suite 7 Branksome Park House
    England
    Secretary
    Branksome Business Park
    BH12 1ED Poole
    Suite 7 Branksome Park House
    England
    Identification TypeUK Limited Company
    Registration Number06909866
    200829570001
    RENDALL & RITTNER LTD.
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Ltd
    England
    Secretary
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall & Rittner Ltd
    England
    Identification TypeUK Limited Company
    Registration Number2515428
    282300850001
    ABRAHAMS, Peter David
    Highfield Bulstrode Lane
    Felden
    HP3 0BP Hemel Hempstead
    Hertfordshire
    Director
    Highfield Bulstrode Lane
    Felden
    HP3 0BP Hemel Hempstead
    Hertfordshire
    United KingdomBritish20959670002
    BARROW, Thomas
    4 Pippin Close
    Hampton Bishop
    HR1 4JT Hereford
    Herefordshire
    Director
    4 Pippin Close
    Hampton Bishop
    HR1 4JT Hereford
    Herefordshire
    United KingdomBritish5873880001
    BUSSY, Anthony Philip
    Tylers School Lane
    Bishops Sutton
    SO24 0AG Alresford
    Hampshire
    Director
    Tylers School Lane
    Bishops Sutton
    SO24 0AG Alresford
    Hampshire
    EnglandBritish11843560001
    CATON, Caroline Louise
    Banks Road
    BH13 7PW Poole
    Flat 4, 25-27
    England
    Director
    Banks Road
    BH13 7PW Poole
    Flat 4, 25-27
    England
    EnglandBritish289074330001
    CATON, Philip
    Alexandra Road
    Parkstone
    WBH14 9EP Poole
    141
    Dorset
    Director
    Alexandra Road
    Parkstone
    WBH14 9EP Poole
    141
    Dorset
    United KingdomBritish139015130001
    DAWE, Martin
    Branksome Business Park
    BH12 1ED Poole
    Suite 7 Branksome Park House
    England
    Director
    Branksome Business Park
    BH12 1ED Poole
    Suite 7 Branksome Park House
    England
    EnglandBritish236246050001
    DEAN, Gordon Douglas
    10 Honeywood House
    28 Alington Road
    BH14 8LZ Poole
    Dorset
    Director
    10 Honeywood House
    28 Alington Road
    BH14 8LZ Poole
    Dorset
    EnglandBritish89496210001
    FELCE, Michael Paul
    38 Romans Gate
    Pamber Heath
    RG26 6EH Basingstoke
    Hampshire
    Director
    38 Romans Gate
    Pamber Heath
    RG26 6EH Basingstoke
    Hampshire
    British39037070002
    FORDHAM, Kenneth George
    Glendyne
    Hook Heath Road
    GU22 0QE Woking
    Surrey
    Director
    Glendyne
    Hook Heath Road
    GU22 0QE Woking
    Surrey
    British36294260001
    JUBERT, Peter Nicholas
    1 Cleve Court
    Cleve Road
    KT22 7NN Leatherhead
    Surrey
    Director
    1 Cleve Court
    Cleve Road
    KT22 7NN Leatherhead
    Surrey
    United KingdomBritish58886260003
    LORENZ, Gordon Albert
    Tyr Craig Longleat Avenue
    LL30 3AE Llandudno
    Gwynedd
    Director
    Tyr Craig Longleat Avenue
    LL30 3AE Llandudno
    Gwynedd
    United KingdomBritish62188250001
    MORRIS, Francis
    Warren Court
    Bucks Green, Rudgwick
    RH12 3JJ Horsham
    West Sussex
    Director
    Warren Court
    Bucks Green, Rudgwick
    RH12 3JJ Horsham
    West Sussex
    British58902030003
    O'CONNELL, Margaret
    4 The Pinnacle 25 Banks Road
    BH13 7PW Poole
    Dorset
    Director
    4 The Pinnacle 25 Banks Road
    BH13 7PW Poole
    Dorset
    United KingdomBritish51449700003
    WALTERS, Howard
    25-27 Banks Road Limited
    C/O Bourne Estates Ltd Branksome
    BH12 1DW Business Park Bournevalley Road
    Poole Dorset
    Director
    25-27 Banks Road Limited
    C/O Bourne Estates Ltd Branksome
    BH12 1DW Business Park Bournevalley Road
    Poole Dorset
    United KingdomBritish6181670002
    WOOD, Helen Margaret
    25-27 Banks Road Limited
    C/O Bourne Estates Ltd Branksome
    BH12 1DW Business Park Bournevalley Road
    Poole Dorset
    Director
    25-27 Banks Road Limited
    C/O Bourne Estates Ltd Branksome
    BH12 1DW Business Park Bournevalley Road
    Poole Dorset
    United KingdomBritish113151920002

    What are the latest statements on persons with significant control for 25-27 BANKS ROAD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 20, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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