Warning: file_put_contents(c/9994b0a855f92bcc6c943fcd3061b34f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Banner Homes Central Limited, TW18 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BANNER HOMES CENTRAL LIMITED

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

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.

Company Information

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:
  • 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

Secretary14 January 1999Active
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX

Secretary17 August 2009Active
8 Northfield Farm Mews, Cobham, KT11 1JZ

Secretary19 February 2004Active
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA

Secretary-Active
6 Mill End Close, Pretwood, Great Missenden, HP16 0AP

Director10 June 2003Active
44 Parish Piece, Holmer Green, High Wycombe, HP15 6SP

Director-Active
2 Court Road, Kingsworthy, Winchester, SO23 7QJ

Director02 January 1996Active
Leycester House Farm, Chesterton Road, Harbury, CV33 9NJ

Director10 June 2003Active
30 Inglethorpe Street, London, SW6 6NT

Director14 January 1999Active
Chimneypot Lodge, Station Road, Henley On Thames, RG9 1BB

Director01 April 2001Active
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX

Director04 October 2013Active
The Priory, 1 South Park Crescent, Gerrards Cross, SL9 8HL

Director04 March 2005Active
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX

Director21 March 2014Active
Half Hidden, West Lane, Bledlow, HP27 9PF

Director14 January 1999Active
Metcalfe Farm Village Lane, Hedgerley, Slough, SL2 3UY

Director-Active
Mcbride House, 2nd Floor, 32 Penn Road, Beaconsfield, HP9 2FY

Director21 August 2002Active
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX

Director21 March 2014Active
23 Little Fryth, Wokingham, RG40 3RN

Director02 January 2003Active
Willow House, Coombe Lane Hughenden Valley, High Wycombe, HP14 4NX

Director19 June 2007Active
21 Wildcroft Drive, Russley Green, Wokingham, RG40 3HY

Director29 June 2009Active
4 Thorpe Close, Wokingham, RG41 2PW

Director19 January 2000Active
23, Orchard Close, Shillingford, Wallingford, OX10 7HQ

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

Director21 March 2014Active
Kingsmill, The Marlins, Northwood, HA6 3NP

Director08 June 2000Active
3 Barkby, Lower Earley, Reading, RG6 3DY

Director01 June 2003Active
56 Pheasant Drive, Downley, High Wycombe, HP13 5JW

Director01 April 2002Active
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX

Director01 May 2004Active
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA

Director02 January 1996Active
73 Clearbrook Close, High Wycombe, HP13 7BP

Director19 June 2007Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Officers

Appoint person director company with name date.

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
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type dormant.

Download
2016-09-14Confirmation 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.