BANADO DEL SOL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BANADO DEL SOL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06984906

Incorporation date

07/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire CW12 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2009)
dot icon18/03/2026
Replacement Filing for the appointment of Mr Mark Damion Roach as a director
dot icon18/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon11/11/2025
Cessation of Mark Damion Roach as a person with significant control on 2025-11-07
dot icon11/11/2025
Notification of Wincham International Limited as a person with significant control on 2025-11-07
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon21/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon22/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/02/2020
Current accounting period shortened from 2020-06-19 to 2020-05-31
dot icon13/02/2020
Total exemption full accounts made up to 2019-06-19
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon11/02/2020
Cessation of Sydney Eccles Murphy as a person with significant control on 2020-02-06
dot icon11/02/2020
Notification of Mark Damion Roach as a person with significant control on 2020-02-06
dot icon11/02/2020
Cessation of Glynis Murphy as a person with significant control on 2020-02-06
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon07/08/2019
Change of details for Mr Sydney Eccles Murphy as a person with significant control on 2019-08-01
dot icon07/08/2019
Change of details for Mrs Glynis Murphy as a person with significant control on 2019-08-01
dot icon19/06/2019
Previous accounting period shortened from 2019-08-31 to 2019-06-19
dot icon03/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/03/2019
Statement of capital on 2018-08-31
dot icon07/01/2019
Appointment of Mr Mark Damion Roach as a director on 2019-01-04
dot icon07/01/2019
Termination of appointment of Glynis Murphy as a director on 2019-01-04
dot icon07/01/2019
Termination of appointment of Sydney Eccles Murphy as a director on 2019-01-04
dot icon10/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon10/08/2017
Change of details for Mr Sydney Eccles Murphy as a person with significant control on 2016-04-06
dot icon10/08/2017
Change of details for Mrs Glynis Murphy as a person with significant control on 2016-04-06
dot icon05/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon12/08/2013
Secretary's details changed for Wincham Legal Limited on 2012-12-10
dot icon22/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon08/08/2012
Appointment of Wincham Legal Limited as a secretary
dot icon08/08/2012
Termination of appointment of Companies 4 U Secretaries Limited as a secretary
dot icon28/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon05/01/2011
Termination of appointment of Malcolm Roach as a director
dot icon05/01/2011
Appointment of Glynis Murphy as a director
dot icon05/01/2011
Appointment of Sydney Eccles Murphy as a director
dot icon08/11/2010
Resolutions
dot icon09/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon09/08/2010
Secretary's details changed for Companies 4 U Secretaries Limited on 2010-08-01
dot icon09/08/2010
Director's details changed for Mr Malcolm David Roach on 2010-08-01
dot icon07/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
34.07K
-
0.00
-
-
2022
-
34.07K
-
0.00
-
-
2023
-
34.07K
-
0.00
-
-
2023
-
34.07K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

34.07K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roach, Mark Damion
Director
04/01/2019 - Present
526
Mr Sydney Eccles Murphy
Director
17/12/2010 - 04/01/2019
-
COMPANIES 4 U SECRETARIES LIMITED
Corporate Secretary
07/08/2009 - 07/08/2012
62
WINCHAM ACCOUNTANTS LIMITED
Corporate Secretary
07/08/2012 - Present
456
Roach, Malcolm David
Director
07/08/2009 - 17/12/2010
495

Persons with Significant Control

5
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 BANADO DEL SOL PROPERTY LIMITED

BANADO DEL SOL PROPERTY LIMITED is an(a) Active company incorporated on 07/08/2009 with the registered office located at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire CW12 4TR. 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 BANADO DEL SOL PROPERTY LIMITED?

toggle

BANADO DEL SOL PROPERTY LIMITED is currently Active. It was registered on 07/08/2009 .

Where is BANADO DEL SOL PROPERTY LIMITED located?

toggle

BANADO DEL SOL PROPERTY LIMITED is registered at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire CW12 4TR.

What does BANADO DEL SOL PROPERTY LIMITED do?

toggle

BANADO DEL SOL PROPERTY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BANADO DEL SOL PROPERTY LIMITED?

toggle

The latest filing was on 18/03/2026: Replacement Filing for the appointment of Mr Mark Damion Roach as a director.