BANNER HOMES MIDLANDS LIMITED - STAINES UPON THAMES
Company Profile | Company Filings |
Overview
BANNER HOMES MIDLANDS LIMITED is a Private Limited Company from STAINES UPON THAMES and has the status: Active.
BANNER HOMES MIDLANDS LIMITED was incorporated 51 years ago on 17/01/1973 and has the registered number: 01091164. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
BANNER HOMES MIDLANDS LIMITED was incorporated 51 years ago on 17/01/1973 and has the registered number: 01091164. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
BANNER HOMES MIDLANDS LIMITED - STAINES UPON THAMES
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CALA HOUSE
STAINES UPON THAMES
SURREY
TW18 3AX
This Company Originates in : United Kingdom
Previous trading names include:
BANNER HOMES (MIDLANDS) LIMITED (until 09/06/2010)
BANNER HOMES (MIDLANDS) LIMITED (until 09/06/2010)
BANNER HOMES (EASTERN) LTD (until 15/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN WHITAKER | Sep 1969 | British | Director | 2018-08-01 | CURRENT |
LEDGE SERVICES LIMITED | Corporate Secretary | 2014-03-21 | CURRENT | ||
NEIL JOHN STODDART | Apr 1969 | British | Director | 2018-04-30 | CURRENT |
PATRICIA ANGELA BARNARD | Feb 1966 | British | Secretary | 1999-01-14 UNTIL 2004-02-19 | RESIGNED |
MR MARK ALAN BOOTH | Feb 1966 | British | Secretary | 2009-07-27 UNTIL 2014-04-23 | RESIGNED |
MR RICHARD ALEXANDER WALBOURN | Apr 1965 | English | Secretary | 2004-02-19 UNTIL 2009-07-27 | RESIGNED |
MR RICHARD GRAHAM WERTH | Nov 1960 | British | Secretary | RESIGNED | |
MR RICHARD GRAHAM WERTH | Nov 1960 | British | Director | 1995-12-19 UNTIL 2014-03-21 | RESIGNED |
GRAHAM ALAN CUNNINGHAM | Mar 1974 | British | Director | 2014-03-21 UNTIL 2016-02-19 | RESIGNED |
MR RICHARD ALEXANDER WALBOURN | Apr 1965 | English | Director | 2004-05-01 UNTIL 2016-02-19 | RESIGNED |
LEE STAFFORD | Dec 1971 | British | Director | 2007-07-16 UNTIL 2009-03-20 | RESIGNED |
NATHAN RELTON | Sep 1968 | British | Director | 2007-02-12 UNTIL 2007-07-16 | RESIGNED |
MR JOHN GRAHAM GUNN REID | May 1964 | Scottish | Director | 2014-03-21 UNTIL 2018-10-31 | RESIGNED |
MR PAUL JOSEPH MCCANN | Aug 1952 | British | Director | 2013-10-04 UNTIL 2016-02-19 | RESIGNED |
JOHN ANTHONY KENNEDY | Jan 1963 | British | Director | 2007-01-30 UNTIL 2016-02-19 | RESIGNED |
GRAHAM JONES | Sep 1955 | British | Director | 2006-02-10 UNTIL 2008-10-23 | RESIGNED |
SUSAN MARY HULL | Sep 1949 | British | Director | 2008-10-23 UNTIL 2009-05-29 | RESIGNED |
MR RICHARD JOHN EVEREST | Jan 1964 | British | Director | 2007-07-16 UNTIL 2009-06-29 | RESIGNED |
GABB COLIN | Oct 1952 | British | Director | 2005-07-18 UNTIL 2011-12-31 | RESIGNED |
MR STUART JAMES CROSSLEY | Jul 1944 | British | Director | RESIGNED | |
MR MARCEL JOHN COULON | Jul 1964 | British | Director | 2006-02-10 UNTIL 2016-02-19 | RESIGNED |
MR ALAN DUKE BROWN | May 1960 | British | Director | 2014-03-21 UNTIL 2018-04-30 | RESIGNED |
MR MARK ALAN BOOTH | Feb 1966 | British | Director | 2007-02-26 UNTIL 2009-06-29 | RESIGNED |
MR MARK ALAN BOOTH | Feb 1966 | British | Director | 2013-10-04 UNTIL 2014-06-30 | RESIGNED |
MR GEOFFREY PIERS BANFIELD | Sep 1968 | British | Director | 2006-02-10 UNTIL 2016-02-19 | RESIGNED |
MR NEVILLE JOHN TREVOR BAILEY | Nov 1953 | British | Director | RESIGNED | |
MR NEVILLE JOHN TREVOR BAILEY | Nov 1953 | British | Director | 2009-06-29 UNTIL 2009-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Banner Homes Limited | 2016-04-06 | Staines Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BANNER HOMES MIDLANDS LIMITED | 2023-09-14 | 31-12-2022 | £4,126,000 equity |