BANEHALL LIMITED

Register to unlock more data on OkredoRegister

BANEHALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04134519

Incorporation date

02/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

266-268 Wickham Road Shirley, Croydon, Surrey CR0 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2001)
dot icon23/03/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Registered office address changed from 8 Bolney Grange 62 Havelock Road Croydon CR0 6QP England to 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ on 2025-10-01
dot icon01/10/2025
Change of details for Mr George Alexander Stenhouse as a person with significant control on 2025-09-28
dot icon01/10/2025
Director's details changed for Mr George Alexander Stenhouse on 2025-09-28
dot icon28/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-02 with updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Satisfaction of charge 3 in full
dot icon28/10/2021
Satisfaction of charge 2 in full
dot icon28/10/2021
Satisfaction of charge 4 in full
dot icon28/10/2021
Satisfaction of charge 10 in full
dot icon22/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon16/09/2020
Appointment of Mr Neil Alexander John Stenhouse as a director on 2020-09-16
dot icon16/09/2020
Appointment of Mrs Michelle Jane Stenhouse as a director on 2020-09-16
dot icon30/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Registered office address changed from Peter G Stewart & Co 41 Warren Road Banstead Surrey SM7 1LG to 8 Bolney Grange 62 Havelock Road Croydon CR0 6QP on 2017-09-04
dot icon27/02/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon25/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2017
Termination of appointment of Janice Estrella Edwards as a director on 2016-08-18
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon25/03/2016
Director's details changed for Mr George Alexander Stenhouse on 2016-03-16
dot icon01/02/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon01/02/2016
Director's details changed for Mrs Janice Estrella Stenhouse on 2015-08-03
dot icon30/01/2016
Compulsory strike-off action has been discontinued
dot icon29/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon24/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/04/2014
Satisfaction of charge 1 in full
dot icon10/04/2014
Satisfaction of charge 5 in full
dot icon10/04/2014
Satisfaction of charge 6 in full
dot icon10/04/2014
Satisfaction of charge 8 in full
dot icon10/04/2014
Satisfaction of charge 9 in full
dot icon03/02/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon16/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon21/04/2010
Appointment of Mrs Janice Estrella Stenhouse as a director
dot icon21/04/2010
Termination of appointment of Janice Fox Edwards as a secretary
dot icon22/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon03/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon03/01/2010
Director's details changed for George Alexander Stenhouse on 2009-10-01
dot icon25/07/2009
Compulsory strike-off action has been discontinued
dot icon24/07/2009
Total exemption small company accounts made up to 2008-01-31
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon21/01/2009
Return made up to 02/01/09; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon16/01/2008
Return made up to 02/01/08; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-01-31
dot icon16/02/2007
Return made up to 02/01/07; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-01-31
dot icon02/02/2006
Return made up to 02/01/06; full list of members
dot icon07/09/2005
Particulars of mortgage/charge
dot icon19/05/2005
Particulars of mortgage/charge
dot icon19/05/2005
Particulars of mortgage/charge
dot icon01/03/2005
Total exemption small company accounts made up to 2004-01-31
dot icon10/02/2005
Return made up to 02/01/05; full list of members
dot icon01/12/2004
Particulars of mortgage/charge
dot icon30/10/2004
Particulars of mortgage/charge
dot icon17/04/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon07/02/2004
Return made up to 02/01/04; full list of members
dot icon19/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon14/02/2003
Return made up to 02/01/03; full list of members
dot icon14/02/2003
Ad 31/12/02--------- £ si 98@1=98 £ ic 2/100
dot icon12/02/2003
Total exemption small company accounts made up to 2002-01-31
dot icon30/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon28/01/2002
Return made up to 02/01/02; full list of members
dot icon22/02/2001
New secretary appointed
dot icon22/02/2001
Director resigned
dot icon22/02/2001
Secretary resigned
dot icon22/02/2001
New director appointed
dot icon08/02/2001
Registered office changed on 08/02/01 from: 6-8 underwood street london N1 7JQ
dot icon02/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+283.46 % *

* during past year

Cash in Bank

£24,177.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
322.19K
-
0.00
1.69K
-
2022
0
289.55K
-
0.00
6.31K
-
2023
1
314.54K
-
0.00
24.18K
-
2023
1
314.54K
-
0.00
24.18K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

314.54K £Ascended8.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.18K £Ascended283.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
02/01/2001 - 29/01/2001
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/01/2001 - 29/01/2001
38039
Stenhouse, George Alexander
Director
29/01/2001 - Present
3
Stenhouse, Michelle Jane
Director
16/09/2020 - Present
-
Stenhouse, Neil Alexander John
Director
16/09/2020 - Present
-

Persons with Significant Control

3
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 BANEHALL LIMITED

BANEHALL LIMITED is an(a) Active company incorporated on 02/01/2001 with the registered office located at 266-268 Wickham Road Shirley, Croydon, Surrey CR0 8BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BANEHALL LIMITED?

toggle

BANEHALL LIMITED is currently Active. It was registered on 02/01/2001 .

Where is BANEHALL LIMITED located?

toggle

BANEHALL LIMITED is registered at 266-268 Wickham Road Shirley, Croydon, Surrey CR0 8BJ.

What does BANEHALL LIMITED do?

toggle

BANEHALL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BANEHALL LIMITED have?

toggle

BANEHALL LIMITED had 1 employees in 2023.

What is the latest filing for BANEHALL LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-01-02 with no updates.