BANNER MANAGEMENT LIMITED
Overview
Company Name | BANNER MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03351227 |
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 MANAGEMENT LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is BANNER MANAGEMENT LIMITED located?
Registered Office Address | Cala House 54 The Causeway TW18 3AX Staines Upon Thames Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BANNER MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
JIMCOURT LIMITED | Apr 11, 1997 | Apr 11, 1997 |
What are the latest accounts for BANNER MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BANNER MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 11, 2025 |
---|---|
Next Confirmation Statement Due | Apr 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2024 |
Overdue | No |
What are the latest filings for BANNER MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Neil John Stoddart on Mar 03, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 033512270004 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of John Graham Gunn Reid as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Whitaker as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Mr Neil John Stoddart as a director on Apr 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Duke Brown as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Marcel John Coulon as a director on Feb 19, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of BANNER MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEDGE SERVICES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House Aberdeenshire Scotland |
| 187436120001 | ||||||||||
STODDART, Neil John | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | Scotland | British | Finance Director | 83091000050 | ||||||||
WHITAKER, Kevin | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | Scotland | British | Ceo | 97371590006 | ||||||||
BARNARD, Patricia Angela | Secretary | Chimneypot Lodge Station Road RG9 1BB Henley On Thames Oxfordshire | British | 62665070002 | ||||||||||
NELMES, Robert John | Secretary | Colston Tower Colston Street BS1 4AL Bristol | British | 52887390002 | ||||||||||
WALBOURN, Richard | Secretary | 54 The Causeway TW18 3AX Staines Upon Thames Cala House Surrey | British | 95240170002 | ||||||||||
COURT SECRETARIES LTD | Nominee Secretary | 209 Luckwell Road BS3 3HD Bristol | 900001660001 | |||||||||||
BAILEY, Neville John Trevor | Director | 6 Mill End Close Pretwood HP16 0AP Great Missenden Bucks | England | British | Technical Director | 35550140006 | ||||||||
BANFIELD, Geoffrey Piers | Director | Leycester House Farm Chesterton Road CV33 9NJ Harbury Warwickshire | England | British | Sales And Marketing Director | 154389760001 | ||||||||
BARNARD, Patricia Angela | Director | Chimneypot Lodge Station Road RG9 1BB Henley On Thames Oxfordshire | British | Finance Director Company Secre | 62665070002 | |||||||||
BROWN, Alan Duke | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey United Kingdom | England | British | None | 32640750005 | ||||||||
COULON, Marcel John | Director | Half Hidden West Lane HP27 9PF Bledlow Buckinghamshire | United Kingdom | British | Construction Director | 62665340002 | ||||||||
CUNNINGHAM, Graham Alan | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey United Kingdom | United Kingdom | British | Company Director | 111786580001 | ||||||||
DIXON, David Victor | Director | Ebor House 1-3 Kipping Lane Thornton BD13 3EL Bradford West Yorkshire | British | Ifa | 53504020003 | |||||||||
KENNEDY, John Anthony | Director | 21 Wildcroft Drive Russley Green RG40 3HY Wokingham Berkshire | England | British | Land Director | 39630330003 | ||||||||
REID, John Graham Gunn | Director | 54 The Causeway TW18 3AX Staines-Upon-Thames Cala House Surrey United Kingdom | Scotland | British | None | 54537790003 | ||||||||
ROYDON, Terry Rene | Director | Kingsmill The Marlins HA6 3NP Northwood Middlesex | United Kingdom | British | Chairman | 2326110001 | ||||||||
WALBOURN, Richard Alexander | Director | 54 The Causeway TW18 3AX Staines Upon Thames Cala House Surrey | United Kingdom | British | Director | 95240170003 | ||||||||
WERTH, Richard Graham | Director | Heathbourne Cottage Heathbourne Road Bushey Heath WD23 1PA Watford Hertfordshire | England | British | Chief Executive | 2672540003 | ||||||||
COURT BUSINESS SERVICES LTD | Nominee Director | 209 Luckwell Road BS3 3HD Bristol | 900001650001 |
Who are the persons with significant control of BANNER MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Banner Homes Group Limited | Apr 06, 2016 | 54 The Causeway TW18 3AX Staines Cala House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
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