BANHAM ESTATES LIMITED

Register to unlock more data on OkredoRegister

BANHAM ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06639305

Incorporation date

07/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2008)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon09/04/2025
Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-09
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Director's details changed for Mr Nicholas Alan Golding on 2023-07-12
dot icon24/07/2023
Director's details changed for Mr James Alexander Redbond on 2023-07-12
dot icon24/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon04/04/2023
Director's details changed for Mr Nicholas Alan Golding on 2023-03-10
dot icon30/09/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Director's details changed for Mr James Alexander Redbond on 2022-07-01
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon11/07/2022
Appointment of Mr James Alexander Redbond as a director on 2022-07-01
dot icon11/07/2022
Termination of appointment of Nicholas Estates Limited as a director on 2022-07-01
dot icon07/07/2022
Director's details changed for Mr Nicholas Alan Golding on 2022-06-30
dot icon05/07/2022
Registered office address changed from Suite B Orwell House Fox's Marina Ipswich IP2 8NJ England to 601 London Road Westcliff-on-Sea SS0 9PE on 2022-07-05
dot icon24/08/2021
Registered office address changed from John Philips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Suite B Orwell House Fox's Marina Ipswich IP2 8NJ on 2021-08-24
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon18/05/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Compulsory strike-off action has been discontinued
dot icon17/12/2020
Micro company accounts made up to 2019-03-31
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon13/08/2020
Compulsory strike-off action has been discontinued
dot icon12/08/2020
Confirmation statement made on 2020-07-07 with updates
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon20/02/2019
Appointment of Mr Nicholas Alan Golding as a director on 2019-02-20
dot icon11/12/2018
Termination of appointment of Karen Bannam as a secretary on 2018-10-31
dot icon11/12/2018
Termination of appointment of Karen Bannam as a director on 2018-10-31
dot icon10/12/2018
Appointment of Nicholas Estates Limited as a director on 2018-10-31
dot icon10/12/2018
Termination of appointment of Graeme Raymond Banham as a director on 2018-10-31
dot icon03/12/2018
Notification of Nicholas Estates Limited as a person with significant control on 2018-10-31
dot icon03/12/2018
Cessation of Karen Banham as a person with significant control on 2018-10-31
dot icon03/12/2018
Cessation of Graeme Raymond Banham as a person with significant control on 2018-08-22
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon26/06/2018
Change of details for Mrs Karen Banham as a person with significant control on 2018-04-19
dot icon26/06/2018
Change of details for Mr Graeme Raymond Banham as a person with significant control on 2018-04-19
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon13/07/2017
Change of details for Mr Graeme Raymond Banham as a person with significant control on 2017-06-23
dot icon13/07/2017
Change of details for Mrs Karen Banham as a person with significant control on 2017-06-23
dot icon13/07/2017
Notification of Karen Banham as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Graeme Raymond Banham as a person with significant control on 2016-04-06
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Termination of appointment of Jennifer Canham as a director on 2016-08-26
dot icon19/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mrs Jennifer Canham on 2013-07-08
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon09/07/2012
Director's details changed for Jennifer Gouldine on 2012-06-15
dot icon05/07/2012
Termination of appointment of John Phillips as a secretary
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-07
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/11/2009
Termination of appointment of Samantha Phillips as a director
dot icon20/10/2009
Termination of appointment of Samantha Phillips as a director
dot icon11/09/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon25/08/2009
Return made up to 07/07/09; full list of members
dot icon05/12/2008
Ad 07/07/08\gbp si 102@1=102\gbp ic 1/103\
dot icon05/12/2008
Resolutions
dot icon31/07/2008
Director appointed samantha phillips
dot icon21/07/2008
Director appointed graham raymond banham
dot icon21/07/2008
Registered office changed on 21/07/2008 from c/o john phillips & co unit 81 centaur court claydon business park great blakenham ipswich IP6 0NL
dot icon21/07/2008
Secretary appointed john joseph phillips
dot icon21/07/2008
Director appointed jennifer gouldine
dot icon21/07/2008
Director and secretary appointed karen bannam
dot icon15/07/2008
Registered office changed on 15/07/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon14/07/2008
Appointment terminated director qa nominees LIMITED
dot icon14/07/2008
Appointment terminated secretary qa registrars LIMITED
dot icon07/07/2008
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
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
28.19K
-
0.00
5.58K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NICHOLAS ESTATES LIMITED
Corporate Director
31/10/2018 - 01/07/2022
1
Banham, Graeme Raymond
Director
07/07/2008 - 31/10/2018
4
Golding, Nicholas Alan
Director
20/02/2019 - Present
18
Canham, Jennifer
Director
07/07/2008 - 26/08/2016
1
Redbond, James Alexander
Director
01/07/2022 - Present
5

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 BANHAM ESTATES LIMITED

BANHAM ESTATES LIMITED is an(a) Active company incorporated on 07/07/2008 with the registered office located at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR. 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 BANHAM ESTATES LIMITED?

toggle

BANHAM ESTATES LIMITED is currently Active. It was registered on 07/07/2008 .

Where is BANHAM ESTATES LIMITED located?

toggle

BANHAM ESTATES LIMITED is registered at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR.

What does BANHAM ESTATES LIMITED do?

toggle

BANHAM ESTATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BANHAM ESTATES LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.