BANNER FREEHOLD LIMITED - STAINES UPON THAMES
Company Profile | Company Filings |
Overview
BANNER FREEHOLD LIMITED is a Private Limited Company from STAINES UPON THAMES and has the status: Active.
BANNER FREEHOLD LIMITED was incorporated 20 years ago on 07/07/2003 and has the registered number: 04824344. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
BANNER FREEHOLD LIMITED was incorporated 20 years ago on 07/07/2003 and has the registered number: 04824344. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
BANNER FREEHOLD LIMITED - STAINES UPON THAMES
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
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:
FREEHOLD PORTFOLIO 1 LIMITED (until 26/08/2010)
FREEHOLD PORTFOLIO 1 LIMITED (until 26/08/2010)
BANNER FREEHOLD 1 LIMITED (until 06/02/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LEDGE SERVICES LIMITED | Corporate Secretary | 2014-03-21 | CURRENT | ||
MR KEVIN WHITAKER | Sep 1969 | British | Director | 2018-08-01 | CURRENT |
NEIL JOHN STODDART | Apr 1969 | British | Director | 2018-04-30 | CURRENT |
CASTLE NOTORNIS LIMITED | Corporate Director | 2003-07-07 UNTIL 2003-09-23 | RESIGNED | ||
PITSEC LIMITED | Corporate Secretary | 2003-07-07 UNTIL 2003-09-23 | RESIGNED | ||
MR RICHARD GRAHAM WERTH | Nov 1960 | British | Director | 2003-09-23 UNTIL 2014-03-21 | RESIGNED |
MR RICHARD ALEXANDER WALBOURN | Apr 1965 | English | Director | 2004-05-01 UNTIL 2016-02-19 | RESIGNED |
MR JOHN GRAHAM GUNN REID | May 1964 | Scottish | Director | 2014-03-21 UNTIL 2018-10-31 | RESIGNED |
JOHN ANTHONY KENNEDY | Jan 1963 | British | Director | 2003-10-06 UNTIL 2016-02-19 | RESIGNED |
GRAHAM ALAN CUNNINGHAM | Mar 1974 | British | Director | 2014-03-21 UNTIL 2016-02-19 | RESIGNED |
MR ALAN DUKE BROWN | May 1960 | British | Director | 2014-03-21 UNTIL 2018-04-30 | RESIGNED |
MR MARCEL JOHN COULON | Jul 1964 | British | Director | 2009-06-29 UNTIL 2016-02-19 | RESIGNED |
MR GEOFFREY PIERS BANFIELD | Sep 1968 | British | Director | 2003-10-06 UNTIL 2016-02-19 | RESIGNED |
MR NEVILLE JOHN TREVOR BAILEY | Nov 1953 | British | Director | 2003-09-23 UNTIL 2009-10-16 | RESIGNED |
MR RICHARD ALEXANDER WALBOURN | Apr 1965 | English | Secretary | 2004-02-19 UNTIL 2014-03-21 | RESIGNED |
PATRICIA ANGELA BARNARD | Feb 1966 | British | Secretary | 2003-09-23 UNTIL 2004-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Banner Homes Group 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 FREEHOLD LIMITED | 2023-09-14 | 31-12-2022 | £247,970 equity |