This company is commonly known as Banner Developments Limited. The company was founded 23 years ago and was given the registration number 04046706. The firm's registered office is in STAINES UPON THAMES. You can find them at Cala House, 54 The Causeway, Staines Upon Thames, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BANNER DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04046706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cala House, 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA | Corporate Secretary | 21 March 2014 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU | Director | 30 April 2018 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU | Director | 01 August 2018 | Active |
Chimneypot Lodge, Station Road, Henley On Thames, RG9 1BB | Secretary | 11 September 2000 | Active |
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX | Secretary | 19 February 2004 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Secretary | 03 August 2000 | Active |
Leycester House Farm, Chesterton Road, Harbury, CV33 9NJ | Director | 22 November 2006 | Active |
68 Ravelston Dykes, Edinburgh, EH12 6HF | Director | 11 February 2002 | Active |
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG | Director | 11 February 2002 | Active |
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX | Director | 21 March 2014 | Active |
5 Cluny Avenue, Edinburgh, EH10 4RN | Director | 21 January 2005 | Active |
Half Hidden, West Lane, Bledlow, England, HP27 9PF | Director | 17 February 2010 | Active |
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX | Director | 21 March 2014 | Active |
38 Belmont Gardens, Edinburgh, EH12 6JD | Director | 16 April 2008 | Active |
35 Midway, St. Albans, AL3 4BB | Director | 11 September 2000 | Active |
21, Wildcroft Drive, Russley Green, Wokingham, RG40 3HY | Director | 17 February 2010 | Active |
21 Wildcroft Drive, Russley Green, Wokingham, RG40 3HY | Director | 11 September 2000 | Active |
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX | Director | 21 March 2014 | Active |
112 Seaview Terrace, Edinburgh, EH15 2HQ | Director | 28 April 2006 | Active |
6 Courtlands Avenue, Bromley, BR2 7HZ | Director | 11 September 2000 | Active |
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX | Director | 17 February 2010 | Active |
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA | Director | 11 September 2000 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Director | 03 August 2000 | Active |
Banner Homes Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cala House, 54 The Causeway, Staines, United Kingdom, TW18 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Change account reference date company current extended. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Officers | Termination director company with name termination date. | Download |
2016-03-16 | Officers | Termination director company with name termination date. | Download |
2016-03-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.