BANK HOUSE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BANK HOUSE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06866803

Incorporation date

01/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

68 The Strand, Walmer, Deal CT14 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2009)
dot icon06/04/2026
Change of details for Mr Lewis Humphries as a person with significant control on 2026-04-01
dot icon06/04/2026
Cessation of Lewis Humphreys as a person with significant control on 2026-04-06
dot icon06/04/2026
Notification of Lewis Humphreys as a person with significant control on 2026-04-01
dot icon02/03/2026
Appointment of Mr Lewis Humphreys as a director on 2026-02-17
dot icon02/03/2026
Termination of appointment of Lewis Humphreys as a director on 2026-02-17
dot icon02/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon20/08/2025
Micro company accounts made up to 2025-04-30
dot icon11/02/2025
Notification of Susan Elizabeth Humphreys as a person with significant control on 2016-04-06
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-04-30
dot icon11/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon02/10/2023
Micro company accounts made up to 2023-04-30
dot icon21/07/2023
Registered office address changed from , C/O Prime Seven Accountants Ltd, Bank House 68-69 the Strand, Walmer, Deal, Kent, CT14 7DP to 68 the Strand Walmer Deal CT14 7DP on 2023-07-21
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon26/07/2022
Micro company accounts made up to 2022-04-30
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-04-30
dot icon04/10/2021
Confirmation statement made on 2021-04-26 with updates
dot icon09/03/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon14/11/2020
Micro company accounts made up to 2020-04-30
dot icon13/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon05/03/2020
Director's details changed for Mr Lewis Humphreys on 2020-03-05
dot icon05/11/2019
Micro company accounts made up to 2019-04-30
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-04-30
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr Lewis Humphreys on 2016-04-13
dot icon29/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/04/2013
Termination of appointment of Robert Humphreys as a director
dot icon08/04/2013
Termination of appointment of Robert Humphreys as a secretary
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon03/04/2013
Director's details changed for Mrs Susan Elizabeth Humphreys on 2012-05-01
dot icon07/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/10/2012
Registered office address changed from , C/O Unit 4 Almond House, Betteshanger, Deal, Kent, CT14 0LU on 2012-10-02
dot icon20/07/2012
Appointment of Mrs Susan Elizabeth Humphreys as a director
dot icon06/06/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/04/2012
Appointment of Mr Lewis Humphreys as a director
dot icon17/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Robert Humphreys on 2009-10-01
dot icon01/04/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.87K
-
0.00
-
-
2022
4
23.81K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, Susan Elizabeth
Director
06/04/2012 - Present
-
Humphreys, Robert
Director
01/04/2009 - 06/04/2013
-
Humphreys, Robert
Secretary
01/04/2009 - 06/04/2013
-
Mr Lewis Humphreys
Director
17/02/2026 - Present
-
Mr Lewis Humphreys
Director
06/04/2012 - 17/02/2026
-

Persons with Significant Control

4
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 PROPERTY LIMITED

BANK HOUSE PROPERTY LIMITED is an(a) Active company incorporated on 01/04/2009 with the registered office located at 68 The Strand, Walmer, Deal CT14 7DP. 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 BANK HOUSE PROPERTY LIMITED?

toggle

BANK HOUSE PROPERTY LIMITED is currently Active. It was registered on 01/04/2009 .

Where is BANK HOUSE PROPERTY LIMITED located?

toggle

BANK HOUSE PROPERTY LIMITED is registered at 68 The Strand, Walmer, Deal CT14 7DP.

What does BANK HOUSE PROPERTY LIMITED do?

toggle

BANK HOUSE PROPERTY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BANK HOUSE PROPERTY LIMITED?

toggle

The latest filing was on 06/04/2026: Change of details for Mr Lewis Humphries as a person with significant control on 2026-04-01.