This company is commonly known as Banner Management Limited. The company was founded 27 years ago and was given the registration number 03351227. 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 MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03351227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1997 |
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 | 29 November 1999 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 11 April 1997 | Active |
Colston Tower, Colston Street, Bristol, BS1 4AL | Secretary | 28 April 1997 | Active |
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX | Secretary | 19 February 2004 | Active |
6 Mill End Close, Pretwood, Great Missenden, HP16 0AP | Director | 20 February 2001 | Active |
Leycester House Farm, Chesterton Road, Harbury, CV33 9NJ | Director | 20 February 2001 | Active |
Chimneypot Lodge, Station Road, Henley On Thames, RG9 1BB | Director | 01 April 2001 | 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 | 20 February 2001 | Active |
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX | Director | 21 March 2014 | Active |
Ebor House, 1-3 Kipping Lane Thornton, Bradford, BD13 3EL | Director | 28 April 1997 | Active |
21 Wildcroft Drive, Russley Green, Wokingham, RG40 3HY | Director | 20 February 2001 | 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 | 20 February 2001 | 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 | 29 November 1999 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 11 April 1997 | 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 | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | 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 |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-11 | 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 |
2018-08-02 | 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 |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | 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.