UKBizDB.co.uk

BANNAMORE LIMITED

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

This company is commonly known as Bannamore Limited. The company was founded 23 years ago and was given the registration number 04155154. The firm's registered office is in GODALMING. You can find them at The White House, 2 Meadrow, Godalming, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BANNAMORE LIMITED
Company Number:04155154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The White House, 2 Meadrow, Godalming, Surrey, England, GU7 3HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, 2 Meadrow, Godalming, England, GU7 3HN

Director03 September 2009Active
20 South Hill, Godalming, GU7 1JT

Secretary04 April 2006Active
Marlborough House, Millbrook, Guildford, United Kingdom, GU1 3YA

Secretary10 November 2006Active
5 Beach Lane, Guildford, GU2 4EN

Secretary15 February 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary07 February 2001Active
120 East Road, London, N1 6AA

Nominee Director07 February 2001Active
20 South Hill, Godalming, GU7 1JT

Director07 December 2005Active
32 Marley Combe Road, Haslemere, GU27 3SW

Director02 May 2006Active
Woodstock, Firs Lane Shamley Green, Guildford, GU5 0UU

Director02 March 2004Active
Woodstock, Firs Lane, Shamley Green, GU5 0UU

Director15 February 2001Active
61c Bedford Road, Clapham, England, SW4 7RH

Director08 February 2012Active
Woodstock, Firs Lane Shamley Green, Guildford, GU5 0UU

Director02 March 2004Active
Marlborough House, Millbrook, Guildford, United Kingdom, GU1 3YA

Director15 February 2001Active

People with Significant Control

Mrs Fiona Jean Trusty
Notified on:17 May 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:The White House, 2 Meadrow, Godalming, England, GU7 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Norman Trusty
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:Marlborough House, Millbrook, Guildford, United Kingdom, GU1 3YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-12Resolution

Resolution.

Download
2023-03-31Address

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

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Officers

Termination secretary company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.