This company is commonly known as Banado Del Sol Property Limited. The company was founded 14 years ago and was given the registration number 06984906. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BANADO DEL SOL PROPERTY LIMITED |
---|---|---|
Company Number | : | 06984906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Corporate Secretary | 07 August 2012 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 04 January 2019 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Corporate Secretary | 07 August 2009 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 17 December 2010 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 17 December 2010 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 07 August 2009 | Active |
Mr Mark Damion Roach | ||
Notified on | : | 06 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR |
Nature of control | : |
|
Mr Sydney Eccles Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR |
Nature of control | : |
|
Mrs Glynis Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Accounts | Change account reference date company current shortened. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.