UKBizDB.co.uk

BANNER DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Cala House, 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA

Corporate Secretary21 March 2014Active
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU

Director30 April 2018Active
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU

Director01 August 2018Active
Chimneypot Lodge, Station Road, Henley On Thames, RG9 1BB

Secretary11 September 2000Active
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX

Secretary19 February 2004Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Secretary03 August 2000Active
Leycester House Farm, Chesterton Road, Harbury, CV33 9NJ

Director22 November 2006Active
68 Ravelston Dykes, Edinburgh, EH12 6HF

Director11 February 2002Active
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG

Director11 February 2002Active
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX

Director21 March 2014Active
5 Cluny Avenue, Edinburgh, EH10 4RN

Director21 January 2005Active
Half Hidden, West Lane, Bledlow, England, HP27 9PF

Director17 February 2010Active
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX

Director21 March 2014Active
38 Belmont Gardens, Edinburgh, EH12 6JD

Director16 April 2008Active
35 Midway, St. Albans, AL3 4BB

Director11 September 2000Active
21, Wildcroft Drive, Russley Green, Wokingham, RG40 3HY

Director17 February 2010Active
21 Wildcroft Drive, Russley Green, Wokingham, RG40 3HY

Director11 September 2000Active
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX

Director21 March 2014Active
112 Seaview Terrace, Edinburgh, EH15 2HQ

Director28 April 2006Active
6 Courtlands Avenue, Bromley, BR2 7HZ

Director11 September 2000Active
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX

Director17 February 2010Active
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA

Director11 September 2000Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Director03 August 2000Active

People with Significant Control

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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Change account reference date company current extended.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type dormant.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Officers

Termination director company with name termination date.

Download
2016-03-16Officers

Termination director company with name termination date.

Download
2016-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.