UKBizDB.co.uk

BANBURY ESTATES LIMITED

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

This company is commonly known as Banbury Estates Limited. The company was founded 57 years ago and was given the registration number 00896099. The firm's registered office is in GLASTONBURY. You can find them at Villa Cottage St Mary's Road, Meare, Glastonbury, Somerset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BANBURY ESTATES LIMITED
Company Number:00896099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1967
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Villa Cottage St Mary's Road, Meare, Glastonbury, Somerset, England, BA6 9SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Secretary11 May 2010Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director04 December 2001Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director24 April 2015Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director11 September 2001Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director18 October 2018Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director01 February 1994Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director03 October 2003Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director02 January 1994Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director12 December 2011Active
The Courtenay Group, 1 Kensington Gore, London, England, SW7 2AT

Director24 April 2015Active
7 Bluntswood Crescent, Haywards Heath, RH16 1NE

Secretary-Active
16 Fishery Road, Boxmoor, Hemel Hempstead, HP1 1NB

Secretary01 February 1996Active
7 Bluntswood Crescent, Haywards Heath, RH16 1NE

Director06 April 1993Active
16 Fishery Road, Boxmoor, Hemel Hempstead, HP1 1NB

Director01 February 1996Active
17 York Terrace West, London, NW1 4QA

Director-Active
17 York Terrace West, London, NW1 4QA

Director30 March 2000Active
Courtenay House 15 Courtenay Avenue, Kenwood, London, N6 4LR

Director01 February 1995Active
Courteway House, Courteway Avenue Kenwood, London, N6 4LR

Director-Active
2 Vale Lodge, Leatherhead, KT22 8JQ

Director21 September 1995Active

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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type group.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Mortgage

Mortgage charge part release with charge number.

Download
2022-05-26Mortgage

Mortgage charge part release with charge number.

Download
2022-01-31Accounts

Accounts with accounts type group.

Download
2021-12-13Mortgage

Mortgage charge part release with charge number.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Address

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

Download
2021-07-09Address

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

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Accounts

Accounts with accounts type group.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Address

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

Download
2019-12-12Capital

Capital alter shares subdivision.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type group.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.