This company is commonly known as Banner Homes Central Limited. The company was founded 51 years ago and was given the registration number 01067052. 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 HOMES CENTRAL LIMITED |
---|---|---|
Company Number | : | 01067052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1972 |
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 | 14 January 1999 | Active |
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX | Secretary | 17 August 2009 | Active |
8 Northfield Farm Mews, Cobham, KT11 1JZ | Secretary | 19 February 2004 | Active |
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA | Secretary | - | Active |
6 Mill End Close, Pretwood, Great Missenden, HP16 0AP | Director | 10 June 2003 | Active |
44 Parish Piece, Holmer Green, High Wycombe, HP15 6SP | Director | - | Active |
2 Court Road, Kingsworthy, Winchester, SO23 7QJ | Director | 02 January 1996 | Active |
Leycester House Farm, Chesterton Road, Harbury, CV33 9NJ | Director | 10 June 2003 | Active |
30 Inglethorpe Street, London, SW6 6NT | Director | 14 January 1999 | Active |
Chimneypot Lodge, Station Road, Henley On Thames, RG9 1BB | Director | 01 April 2001 | Active |
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX | Director | 04 October 2013 | Active |
The Priory, 1 South Park Crescent, Gerrards Cross, SL9 8HL | Director | 04 March 2005 | Active |
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX | Director | 21 March 2014 | Active |
Half Hidden, West Lane, Bledlow, HP27 9PF | Director | 14 January 1999 | Active |
Metcalfe Farm Village Lane, Hedgerley, Slough, SL2 3UY | Director | - | Active |
Mcbride House, 2nd Floor, 32 Penn Road, Beaconsfield, HP9 2FY | Director | 21 August 2002 | Active |
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX | Director | 21 March 2014 | Active |
23 Little Fryth, Wokingham, RG40 3RN | Director | 02 January 2003 | Active |
Willow House, Coombe Lane Hughenden Valley, High Wycombe, HP14 4NX | Director | 19 June 2007 | Active |
21 Wildcroft Drive, Russley Green, Wokingham, RG40 3HY | Director | 29 June 2009 | Active |
4 Thorpe Close, Wokingham, RG41 2PW | Director | 19 January 2000 | Active |
23, Orchard Close, Shillingford, Wallingford, OX10 7HQ | Director | - | Active |
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX | Director | 21 March 2014 | Active |
Kingsmill, The Marlins, Northwood, HA6 3NP | Director | 08 June 2000 | Active |
3 Barkby, Lower Earley, Reading, RG6 3DY | Director | 01 June 2003 | Active |
56 Pheasant Drive, Downley, High Wycombe, HP13 5JW | Director | 01 April 2002 | Active |
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX | Director | 01 May 2004 | Active |
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA | Director | 02 January 1996 | Active |
73 Clearbrook Close, High Wycombe, HP13 7BP | Director | 19 June 2007 | 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 | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | 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 |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-14 | 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.