BANNER HOMES VENTURES LIMITED

BANNER HOMES VENTURES LIMITED

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

    Company NameBANNER HOMES VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08026864
    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 HOMES VENTURES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is BANNER HOMES VENTURES LIMITED located?

    Registered Office Address
    Cala House
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BANNER HOMES VENTURES 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 BANNER HOMES VENTURES LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for BANNER HOMES VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Michael Daniel Rice on Dec 03, 2025

    2 pagesCH01

    Termination of appointment of Neil John Stoddart as a director on Sep 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Mr Michael Daniel Rice as a director on Jun 30, 2025

    2 pagesAP01

    Confirmation statement made on Apr 11, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 11, 2024 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 11, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Neil John Stoddart on Mar 03, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 11, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 11, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 080268640002 in full

    1 pagesMR04

    Termination of appointment of John Graham Gunn Reid as a director on Oct 31, 2018

    1 pagesTM01

    Appointment of Mr Kevin Whitaker as a director on Aug 01, 2018

    2 pagesAP01

    Current accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Appointment of Mr Neil John Stoddart as a director on Apr 30, 2018

    2 pagesAP01

    Termination of appointment of Alan Duke Brown as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Apr 11, 2018 with updates

    4 pagesCS01

    Who are the officers of BANNER HOMES VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 TypeUK Limited Company
    Registration NumberSC079250
    187436120001
    RICE, Michael Daniel
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    United Kingdom
    United KingdomIrish337720630002
    WHITAKER, Kevin
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    United KingdomBritish97371590006
    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
    168265610001
    AMOS-YEO, Barry Peter
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    EnglandBritish168265630001
    AMOS-YEO, Kevin Richard
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    United KingdomBritish174565210001
    BLADES, Peter James
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    EnglandBritish168265620001
    BROWN, Alan Duke
    The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House 54-55
    Surrey
    United Kingdom
    Director
    The Causeway
    TW18 3AX Staines-Upon-Thames
    Cala House 54-55
    Surrey
    United Kingdom
    EnglandBritish32640750005
    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
    KENNEDY, John Anthony
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    EnglandBritish39630330003
    PROWTING, Peter Brian
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    United KingdomBritish11296620003
    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
    STODDART, Neil John
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Mid Lothian
    United Kingdom
    ScotlandBritish83091000050
    WALBOURN, Richard Alexander
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    United KingdomBritish95240170003
    WERTH, Richard Graham
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    Director
    54 The Causeway
    TW18 3AX Staines Upon Thames
    Cala House
    Surrey
    EnglandBritish2672540003

    Who are the persons with significant control of BANNER HOMES VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    United Kingdom
    Apr 06, 2016
    54 The Causeway
    TW18 3AX Staines
    Cala House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03647340
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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