BANK HOUSE LETTINGS LIMITED

Register to unlock more data on OkredoRegister

BANK HOUSE LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05885975

Incorporation date

25/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House, 44 Pope Lane Penwortham, Preston, Lancashire PR1 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2006)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon07/08/2025
Change of details for Mr Chi Ko as a person with significant control on 2025-08-07
dot icon07/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon08/08/2024
Director's details changed for Mr Paul Charles Tidy on 2024-08-07
dot icon08/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Satisfaction of charge 11 in full
dot icon31/10/2022
Registration of charge 058859750012, created on 2022-10-25
dot icon28/10/2022
Secretary's details changed for Mr Chi Ko on 2022-10-15
dot icon28/10/2022
Director's details changed for Mr Chi Ko on 2022-10-15
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Statement of capital on 2021-12-22
dot icon22/12/2021
Statement by Directors
dot icon22/12/2021
Solvency Statement dated 13/12/21
dot icon22/12/2021
Resolutions
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon25/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon09/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon31/07/2017
Notification of Paul Charles Tidy as a person with significant control on 2016-09-01
dot icon31/07/2017
Notification of Chi Ko as a person with significant control on 2016-09-01
dot icon31/07/2017
Withdrawal of a person with significant control statement on 2017-07-31
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/10/2016
Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
dot icon10/10/2016
Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
dot icon02/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/04/2013
Statement of capital following an allotment of shares on 2012-07-26
dot icon20/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Return made up to 25/07/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/08/2008
Return made up to 25/07/08; full list of members
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon24/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/12/2007
Particulars of mortgage/charge
dot icon26/10/2007
Return made up to 25/07/07; full list of members
dot icon24/09/2007
New director appointed
dot icon05/09/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Ad 25/07/06--------- £ si 1@1=1 £ ic 1/2
dot icon04/08/2006
Secretary resigned
dot icon04/08/2006
Director resigned
dot icon25/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+60.91 % *

* during past year

Cash in Bank

£4,681.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
160.38K
-
0.00
1.09K
-
2022
2
123.36K
-
0.00
2.91K
-
2023
2
119.07K
-
0.00
4.68K
-
2023
2
119.07K
-
0.00
4.68K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

119.07K £Descended-3.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.68K £Ascended60.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tidy, Paul Charles
Director
25/07/2006 - Present
3
EXCHEQUER DIRECTORS LIMITED
Nominee Director
25/07/2006 - 25/07/2006
814
EXCHEQUER SECRETARIES LIMITED
Nominee Secretary
25/07/2006 - 25/07/2006
813
Ko, Chi
Secretary
25/07/2006 - Present
-
Mr Chi Ko
Director
18/09/2007 - Present
1

Persons with Significant Control

2
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 BANK HOUSE LETTINGS LIMITED

BANK HOUSE LETTINGS LIMITED is an(a) Active company incorporated on 25/07/2006 with the registered office located at Bank House, 44 Pope Lane Penwortham, Preston, Lancashire PR1 9BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BANK HOUSE LETTINGS LIMITED?

toggle

BANK HOUSE LETTINGS LIMITED is currently Active. It was registered on 25/07/2006 .

Where is BANK HOUSE LETTINGS LIMITED located?

toggle

BANK HOUSE LETTINGS LIMITED is registered at Bank House, 44 Pope Lane Penwortham, Preston, Lancashire PR1 9BB.

What does BANK HOUSE LETTINGS LIMITED do?

toggle

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

How many employees does BANK HOUSE LETTINGS LIMITED have?

toggle

BANK HOUSE LETTINGS LIMITED had 2 employees in 2023.

What is the latest filing for BANK HOUSE LETTINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-31.