25-27 BANKS ROAD LIMITED
Overview
| Company Name | 25-27 BANKS ROAD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02889437 |
| 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 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 Address | No |
What were the previous names of 25-27 BANKS ROAD LIMITED?
| Company Name | From | Until |
|---|---|---|
| 25 SANDBANKS ROAD MANAGEMENT COMPANY LIMITED | Apr 25, 1994 | Apr 25, 1994 |
| PENNINGTONS BASINGSTOKE FLAT MANAGEMENT LIMITED | Jan 20, 1994 | Jan 20, 1994 |
What are the latest accounts for 25-27 BANKS ROAD 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 25-27 BANKS ROAD LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for 25-27 BANKS ROAD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Minster Property Management as a secretary on Jul 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Howard Walters as a secretary on Jul 30, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Caroline Louise Caton as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Howard Walters as a secretary on Sep 20, 2023 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Termination of appointment of Initiative Property Management Limited as a secretary on Sep 20, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 11, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Martin Dawe as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
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 pages | AD01 | ||
Appointment of Initiative Property Management Limited as a secretary on Dec 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Rendall & Rittner Ltd. as a secretary on Dec 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 11, 2021 with updates | 6 pages | CS01 | ||
Appointment of Caroline Louise Caton as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Howard Walters as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Appointment of Ms Sarah Therese O'connell as a director on Apr 29, 2021 | 2 pages | AP01 | ||
Appointment of Rendall & Rittner Ltd. as a secretary on Apr 01, 2021 | 2 pages | AP04 | ||
Who are the officers of 25-27 BANKS ROAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANAGEMENT, Minster Property | Secretary | 7 The Square BH21 1JA Wimborne 7 The Square England | 338568720001 | |||||||||||
| O'CONNELL, Sarah Therese | Director | 7 The Square Wimborne BH21 1JA Dorset Minster Property Management South West United Kingdom | England | British | 228049120001 | |||||||||
| WALTERS, Howard | Director | 7 The Square Wimborne BH21 1JA Dorset Minster Property Management South West United Kingdom | England | British | 6181670009 | |||||||||
| BUSSY, Anthony Philip | Secretary | Tylers School Lane Bishops Sutton SO24 0AG Alresford Hampshire | British | 11843560001 | ||||||||||
| GIBSON, Ronald Boyd | Secretary | 44 Walcott Avenue BH23 2NG Christchurch Dorset | British | 51075880001 | ||||||||||
| GRAY, Karen Ann | Secretary | 30 Mossley Avenue BH12 5DZ Poole Dorset | British | 60970570001 | ||||||||||
| KISLINGBURY, Robert Philip | Secretary | Dickens House 15 West Borough BH21 1LT Wimborne Dorset | British | 87951330001 | ||||||||||
| WALTERS, Howard | Secretary | Pinfold Lane St. Martins PE9 2LS Stamford Glebe Corner England | 313746990001 | |||||||||||
| BOURNE ESTATES LTD | Secretary | Branksome Business Park Bourne Valley Road BH12 1DW Poole Unit 4 Dorset United Kingdom |
| 125735400001 | ||||||||||
| COUNTRYWIDE PROPERTY MANAGEMENT | Secretary | 113 Old Christchurch Road BH1 1EP Bournemouth | 87681700002 | |||||||||||
| INITIATIVE PROPERTY MANAGEMENT LIMITED | Secretary | Branksome Business Park BH12 1ED Poole Suite 7 Branksome Park House England |
| 200829570001 | ||||||||||
| RENDALL & RITTNER LTD. | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall & Rittner Ltd England |
| 282300850001 | ||||||||||
| ABRAHAMS, Peter David | Director | Highfield Bulstrode Lane Felden HP3 0BP Hemel Hempstead Hertfordshire | United Kingdom | British | 20959670002 | |||||||||
| BARROW, Thomas | Director | 4 Pippin Close Hampton Bishop HR1 4JT Hereford Herefordshire | United Kingdom | British | 5873880001 | |||||||||
| BUSSY, Anthony Philip | Director | Tylers School Lane Bishops Sutton SO24 0AG Alresford Hampshire | England | British | 11843560001 | |||||||||
| CATON, Caroline Louise | Director | Banks Road BH13 7PW Poole Flat 4, 25-27 England | England | British | 289074330001 | |||||||||
| CATON, Philip | Director | Alexandra Road Parkstone WBH14 9EP Poole 141 Dorset | United Kingdom | British | 139015130001 | |||||||||
| DAWE, Martin | Director | Branksome Business Park BH12 1ED Poole Suite 7 Branksome Park House England | England | British | 236246050001 | |||||||||
| DEAN, Gordon Douglas | Director | 10 Honeywood House 28 Alington Road BH14 8LZ Poole Dorset | England | British | 89496210001 | |||||||||
| FELCE, Michael Paul | Director | 38 Romans Gate Pamber Heath RG26 6EH Basingstoke Hampshire | British | 39037070002 | ||||||||||
| FORDHAM, Kenneth George | Director | Glendyne Hook Heath Road GU22 0QE Woking Surrey | British | 36294260001 | ||||||||||
| JUBERT, Peter Nicholas | Director | 1 Cleve Court Cleve Road KT22 7NN Leatherhead Surrey | United Kingdom | British | 58886260003 | |||||||||
| LORENZ, Gordon Albert | Director | Tyr Craig Longleat Avenue LL30 3AE Llandudno Gwynedd | United Kingdom | British | 62188250001 | |||||||||
| MORRIS, Francis | Director | Warren Court Bucks Green, Rudgwick RH12 3JJ Horsham West Sussex | British | 58902030003 | ||||||||||
| O'CONNELL, Margaret | Director | 4 The Pinnacle 25 Banks Road BH13 7PW Poole Dorset | United Kingdom | British | 51449700003 | |||||||||
| WALTERS, Howard | Director | 25-27 Banks Road Limited C/O Bourne Estates Ltd Branksome BH12 1DW Business Park Bournevalley Road Poole Dorset | United Kingdom | British | 6181670002 | |||||||||
| WOOD, Helen Margaret | Director | 25-27 Banks Road Limited C/O Bourne Estates Ltd Branksome BH12 1DW Business Park Bournevalley Road Poole Dorset | United Kingdom | British | 113151920002 |
What are the latest statements on persons with significant control for 25-27 BANKS ROAD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 20, 2017 | The 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