BANNER PROPERTY SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BANNER PROPERTY SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BANNER PROPERTY SERVICES LIMITED was incorporated 41 years ago on 20/01/1983 and has the registered number: 01692785. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
BANNER PROPERTY SERVICES LIMITED was incorporated 41 years ago on 20/01/1983 and has the registered number: 01692785. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
BANNER PROPERTY SERVICES LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
869 HIGH ROAD
LONDON
N12 8QA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OLIVER QUARRELL | Aug 1967 | British | Director | 2004-09-01 | CURRENT |
AZETS (CHBS) LIMITED | Corporate Secretary | 2014-06-30 UNTIL 2018-12-06 | RESIGNED | ||
LEDGE SERVICES LIMITED | Corporate Secretary | 2014-03-21 UNTIL 2014-06-30 | RESIGNED | ||
MR RICHARD GRAHAM WERTH | Nov 1960 | British | Director | 1995-12-19 UNTIL 2014-03-21 | RESIGNED |
MR RICHARD ALEXANDER WALBOURN | Apr 1965 | English | Director | 2004-05-01 UNTIL 2006-06-01 | RESIGNED |
MR TIMOTHY MICHAEL SHAW | Nov 1963 | British | Director | 2018-07-31 UNTIL 2018-11-29 | RESIGNED |
MR JOHN GRAHAM GUNN REID | May 1964 | Scottish | Director | 2014-03-21 UNTIL 2014-06-30 | RESIGNED |
GRAHAM ALAN CUNNINGHAM | Mar 1974 | British | Director | 2014-03-21 UNTIL 2014-06-30 | RESIGNED |
MR STUART JAMES CROSSLEY | Jul 1944 | British | Director | RESIGNED | |
MR ALAN DUKE BROWN | May 1960 | British | Director | 2014-03-21 UNTIL 2014-06-30 | RESIGNED |
PATRICIA ANGELA BARNARD | Feb 1966 | British | Director | 2001-04-01 UNTIL 2004-02-19 | RESIGNED |
MR RICHARD GRAHAM WERTH | Nov 1960 | British | Secretary | RESIGNED | |
MR NEVILLE JOHN TREVOR BAILEY | Nov 1953 | British | Director | RESIGNED | |
MR RICHARD ALEXANDER WALBOURN | Apr 1965 | English | Secretary | 2004-02-19 UNTIL 2014-03-21 | RESIGNED |
PATRICIA ANGELA BARNARD | Feb 1966 | British | Secretary | 1999-01-26 UNTIL 2004-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy Michael Shaw | 2018-07-31 - 2018-08-01 | 11/1963 | Bicester Oxon | Significant influence or control |
Mr Oliver Baskerville Quarrell | 2016-04-06 - 2020-07-10 | 8/1967 | High Wycombe Buckinghamshire | Significant influence or control |
Mr Oliver Baskerville Quarrell | 2016-04-06 | 8/1967 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Banner Property Services Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-26 | 30-06-2023 | £95,426 Cash £119,765 equity |
Banner Property Services Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-21 | 30-06-2022 | £154,553 Cash £128,531 equity |
BANNER_PROPERTY_SERVICES_ - Accounts | 2021-12-24 | 30-06-2021 | £117,073 equity |
Banner_Property_Services_ - Accounts | 2020-11-26 | 30-06-2020 | £81,854 equity |
Banner_Property_Services_ - Accounts | 2020-04-01 | 30-06-2019 | £111,027 equity |
Banner_Property_Services_ - Accounts | 2019-03-23 | 30-06-2018 | £153,058 equity |
Banner_Property_Services_ - Accounts | 2017-11-09 | 30-06-2017 | £131,062 equity |
Banner_Property_Services_ - Accounts | 2016-09-14 | 30-06-2016 | £207,989 Cash £72,140 equity |
Banner Property Services Limited - Abbreviated accounts | 2016-01-28 | 30-06-2015 | £174,902 Cash |