This company is commonly known as Banks Property Limited. The company was founded 28 years ago and was given the registration number 03081092. The firm's registered office is in DURHAM. You can find them at Inkerman House St Johns Road, Meadowfield, Durham, County Durham. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BANKS PROPERTY LIMITED |
---|---|---|
Company Number | : | 03081092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Inkerman House St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inkerman House, St Johns Road, Meadowfield, Durham, England, DH7 8XL | Secretary | 18 July 1995 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, DH7 8XL | Director | 01 February 2024 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 24 July 1996 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, DH7 8XL | Director | 06 October 2022 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, DH7 8XL | Director | 22 November 2023 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 July 1995 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 10 April 2006 | Active |
1 Fieldhouse Terrace, Durham City, DH1 4NA | Director | 18 July 1995 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 19 October 2009 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, DH7 8XL | Director | 18 June 2015 | Active |
28, Bramhall Drive, Washington, NE38 9DB | Director | 05 August 2008 | Active |
6 Garbutt Lane, Swainby, Northallerton, DL6 3EN | Director | 24 July 1996 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 18 July 2013 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 05 August 2008 | Active |
9 Rowland Crescent, Castle Eden, Hartlepool, TS27 4FE | Director | 14 August 2007 | Active |
Baliol House, St Johns Road, Durham, DH1 4NU | Director | 18 October 2006 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 05 August 2008 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, England, DH7 8XL | Director | 05 August 2008 | Active |
West Cornforth, Ferryhill, Co Durham, DL17 9EU | Director | 07 October 2009 | Active |
Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, Great Britain, DH7 8XL | Director | 01 July 2011 | Active |
Banks Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Inkerman House, St John's Road, Meadowfield, Durham, England, DH7 8XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-04-25 | Accounts | Accounts with accounts type full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Auditors | Auditors resignation company. | Download |
2019-09-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.