UKBizDB.co.uk

BANNER MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 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

Secretary29 November 1999Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary11 April 1997Active
Colston Tower, Colston Street, Bristol, BS1 4AL

Secretary28 April 1997Active
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX

Secretary19 February 2004Active
6 Mill End Close, Pretwood, Great Missenden, HP16 0AP

Director20 February 2001Active
Leycester House Farm, Chesterton Road, Harbury, CV33 9NJ

Director20 February 2001Active
Chimneypot Lodge, Station Road, Henley On Thames, RG9 1BB

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

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

Director20 February 2001Active
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX

Director21 March 2014Active
Ebor House, 1-3 Kipping Lane Thornton, Bradford, BD13 3EL

Director28 April 1997Active
21 Wildcroft Drive, Russley Green, Wokingham, RG40 3HY

Director20 February 2001Active
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX

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

Director20 February 2001Active
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX

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

Director29 November 1999Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director11 April 1997Active

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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation 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
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation 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
2018-08-02Officers

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
2018-05-08Officers

Termination director company with name termination date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type dormant.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

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.