UKBizDB.co.uk

BANNERCHOICE DEVELOPMENTS LIMITED

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

This company is commonly known as Bannerchoice Developments Limited. The company was founded 50 years ago and was given the registration number 01144590. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House ./ 3-4, Holborn Circus, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BANNERCHOICE DEVELOPMENTS LIMITED
Company Number:01144590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor Thavies Inn House ./ 3-4, Holborn Circus, London, England, EC1N 2HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy House, 69 Church Street, Wangford, NR34 8RN

Secretary-Active
Ivy House, 69 Church Street, Wangford, NR34 8RN

Director-Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director26 July 2017Active
16, St Agnes Close, London, United Kingdom, E9 7HS

Director26 July 2017Active
Ivy House 69 Church Street, Wangford, Beccles, NR34 8RN

Director-Active

People with Significant Control

Jean Beryl Bichara
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:England
Address:Ivy House / 69, Church Street, Beccles, England, NR34 8RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pierrot Michael Bichara
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:England
Address:Ivy House / 69, Church Street, Beccles, England, NR34 8RN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.