UKBizDB.co.uk

BANANA PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Banana Property Limited. The company was founded 21 years ago and was given the registration number 04498648. The firm's registered office is in BLOCKLEY. You can find them at Cotswold Cottage, School Lane, Blockley, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BANANA PROPERTY LIMITED
Company Number:04498648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cotswold Cottage, School Lane, Blockley, Gloucestershire, England, GL56 9HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cotswold Cottage, School Lane, Blockley, England, GL56 9HX

Secretary12 April 2018Active
Cotswold Cottage, School Lane, Blockley, Scotland, GL56 9HX

Director03 October 2019Active
Cotswold Cottage, School Lane, Blockley, England, GL56 9HX

Director12 April 2018Active
Cotswold Cottage, School Lane, Blockley, United Kingdom, GL56 9HX

Director03 October 2019Active
Cotswold Cottage, School Lane, Blockley, England, GL56 9HX

Director12 April 2018Active
3rd Floor, 45-47 Cornhill, London, EC3V 3PD

Nominee Secretary30 July 2002Active
Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ

Secretary30 July 2002Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Secretary30 July 2002Active
Cotswold Cottage, School Lane, Blockley, England, GL56 9HX

Director12 April 2018Active
Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ

Director30 July 2002Active
Sarasota, Bordel Lane, Vale, Guernsey, GY3 5DB

Director19 September 2008Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director01 September 2003Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director30 July 2002Active
3rd Floor, 45-47 Cornhill, London, EC3V 3PD

Corporate Nominee Director30 July 2002Active

People with Significant Control

Mrs Jill New
Notified on:30 July 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:Guernsey
Address:Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham New
Notified on:30 July 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:Guernsey
Address:Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vera New
Notified on:30 July 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:Guernsey
Address:Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type dormant.

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-15Capital

Capital alter shares subdivision.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Address

Change registered office address company with date old address new address.

Download
2018-04-13Officers

Appoint person secretary company with name date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.