UKBizDB.co.uk

BANNER PROPERTY SERVICES LIMITED

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

This company is commonly known as Banner Property Services Limited. The company was founded 41 years ago and was given the registration number 01692785. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, Oxfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BANNER PROPERTY SERVICES LIMITED
Company Number:01692785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
869 High Road, London, United Kingdom, N12 8QA

Director01 September 2004Active
Chimneypot Lodge, Station Road, Henley On Thames, RG9 1BB

Secretary26 January 1999Active
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX

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

Secretary-Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Corporate Secretary30 June 2014Active
Johnstone House, 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA

Corporate Secretary21 March 2014Active
6 Mill End Close, Pretwood, Great Missenden, HP16 0AP

Director-Active
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
Metcalfe Farm Village Lane, Hedgerley, Slough, SL2 3UY

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

Director21 March 2014Active
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX

Director21 March 2014Active
2 Minton Place, Victoria Road, Bicester, OX26 6QB

Director31 July 2018Active
8 Northfield Farm Mews, Cobham, KT11 1JZ

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

Director19 December 1995Active

People with Significant Control

Mr Timothy Michael Shaw
Notified on:31 July 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
Nature of control:
  • Significant influence or control
Mr Oliver Baskerville Quarrell
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Suffolk House, The Green, High Wycombe, United Kingdom, HP10 0EU
Nature of control:
  • Significant influence or control
Mr Oliver Baskerville Quarrell
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:869 High Road, London, United Kingdom, N12 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.