92-94 BANNER STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

92-94 BANNER STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09349389

Incorporation date

10/12/2014

Size

Dormant

Contacts

Registered address

Registered address

C/O Mylako Limited, 16 Upper Woburn Place, London WC1H 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2014)
dot icon19/02/2026
Notification of a person with significant control statement
dot icon15/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon15/12/2025
Cessation of Lewis Berkeley Limited as a person with significant control on 2025-12-15
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon28/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/09/2023
Registered office address changed from 16 C/O Mylako Upper Woburn Place London WC1H 0AF England to C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF on 2023-09-06
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/12/2021
Notification of Lewis Berkeley Limited as a person with significant control on 2021-12-21
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon10/12/2021
Cessation of Lewis Berkeley Ltd as a person with significant control on 2021-12-10
dot icon07/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/12/2021
Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to 16 C/O Mylako Upper Woburn Place London WC1H 0AF on 2021-12-07
dot icon13/10/2021
Registered office address changed from C/O Mylako Limited Zetland House 5/25 Scrutton Street London EC2A 4HJ England to 16 Upper Woburn Place London WC1H 0AF on 2021-10-13
dot icon23/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/05/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1D to C/O Mylako Limited Zetland House 5/25 Scrutton Street London EC2A 4HJ on 2019-05-17
dot icon25/03/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon23/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/12/2018
Appointment of Mr Raymond Irvine Ormiston as a director on 2018-10-16
dot icon05/12/2018
Cessation of Hawcroft Court Limited as a person with significant control on 2018-10-16
dot icon05/12/2018
Termination of appointment of Susanne Stockbridge as a secretary on 2018-10-16
dot icon05/12/2018
Termination of appointment of Elizabeth Mary Hendle as a director on 2018-10-16
dot icon05/12/2018
Notification of Lewis Berkeley Ltd as a person with significant control on 2018-10-16
dot icon05/12/2018
Registered office address changed from 66 Prescot Street London E1 8NN to 5th Floor 89 New Bond Street London W1S 1D on 2018-12-05
dot icon05/12/2018
Termination of appointment of Louise Julia Faherty as a director on 2018-10-16
dot icon05/12/2018
Appointment of Lewis Berkeley Ltd as a director on 2018-10-16
dot icon05/12/2018
Appointment of Mr Anthony Stuart Austen as a secretary on 2018-10-16
dot icon11/01/2018
Secretary's details changed for Ms Susanne Stockbridge on 2017-12-09
dot icon10/01/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon10/01/2018
Secretary's details changed for Ms Susan Stockbridge on 2017-01-01
dot icon05/01/2018
Director's details changed for Ms Louise Julia Faherty on 2016-04-29
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-10 no member list
dot icon04/01/2016
Registered office address changed from 23 Highbury Crescent London N5 1RX United Kingdom to 66 Prescot Street London E1 8NN on 2016-01-04
dot icon10/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis Berkeley Limited
Corporate Director
16/10/2018 - Present
-
Ormiston, Raymond Irvine
Director
16/10/2018 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 92-94 BANNER STREET MANAGEMENT COMPANY LIMITED

92-94 BANNER STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/12/2014 with the registered office located at C/O Mylako Limited, 16 Upper Woburn Place, London WC1H 0AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 92-94 BANNER STREET MANAGEMENT COMPANY LIMITED?

toggle

92-94 BANNER STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/12/2014 .

Where is 92-94 BANNER STREET MANAGEMENT COMPANY LIMITED located?

toggle

92-94 BANNER STREET MANAGEMENT COMPANY LIMITED is registered at C/O Mylako Limited, 16 Upper Woburn Place, London WC1H 0AF.

What does 92-94 BANNER STREET MANAGEMENT COMPANY LIMITED do?

toggle

92-94 BANNER STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 92-94 BANNER STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Notification of a person with significant control statement.