BANKHOUSE FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BANKHOUSE FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04930940

Incorporation date

14/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter EX1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon19/09/2024
Final Gazette dissolved following liquidation
dot icon19/06/2024
Return of final meeting in a members' voluntary winding up
dot icon04/03/2024
Declaration of solvency
dot icon28/02/2024
Resolutions
dot icon28/02/2024
Appointment of a voluntary liquidator
dot icon28/02/2024
Registered office address changed from The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2024-02-28
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon20/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon15/11/2022
Director's details changed for Ms Susan Marie Puddephatt on 2022-11-14
dot icon10/11/2022
Termination of appointment of Colin Rupert Perryman as a director on 2022-11-10
dot icon01/11/2022
Total exemption full accounts made up to 2022-05-30
dot icon28/10/2022
Appointment of Mr Stephen David Willis as a director on 2022-10-25
dot icon28/10/2022
Appointment of Ms Susan Marie Puddephatt as a director on 2022-10-25
dot icon03/10/2022
Registered office address changed from Drake Building 15 Davy Road Derriford Plymouth PL6 8BY England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 2022-10-03
dot icon11/08/2022
Register inspection address has been changed from 37 Great Pulteney Street Bath BA2 4DA United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon04/08/2022
Previous accounting period extended from 2022-03-31 to 2022-05-30
dot icon05/07/2022
Termination of appointment of Colin Rupert Perryman as a secretary on 2022-05-31
dot icon05/07/2022
Appointment of Michelmores Secretaries Limited as a secretary on 2022-05-31
dot icon05/07/2022
Registered office address changed from 3 Byron House Lansdowne Court Bumpers Way, Bumpers Farm Chippenham Wiltshire SN14 6RZ United Kingdom to Drake Building 15 Davy Road Derriford Plymouth PL6 8BY on 2022-07-05
dot icon05/07/2022
Cessation of Colin Rupert Perryman as a person with significant control on 2022-05-31
dot icon05/07/2022
Cessation of Elizabeth Anne Perryman as a person with significant control on 2022-05-31
dot icon05/07/2022
Notification of Succession Group Ltd as a person with significant control on 2022-05-31
dot icon27/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon15/12/2021
Change of details for Mr Colin Rupert Perryman as a person with significant control on 2021-12-15
dot icon21/08/2021
Resolutions
dot icon18/08/2021
Cancellation of shares. Statement of capital on 2021-07-01
dot icon18/08/2021
Purchase of own shares.
dot icon27/07/2021
Change of details for Mr Colin Rupert Perryman as a person with significant control on 2021-07-01
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon26/07/2021
Change of details for Mr Colin Rupert Perryman as a person with significant control on 2021-07-01
dot icon26/07/2021
Change of details for Mr Colin Rupert Perryman as a person with significant control on 2021-07-01
dot icon26/07/2021
Change of details for Mr Colin Rupert Perryman as a person with significant control on 2021-07-01
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Change of details for Mr Colin Rupert Perryman as a person with significant control on 2021-07-01
dot icon06/07/2021
Termination of appointment of William Antony Fuller as a director on 2021-07-01
dot icon15/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon15/10/2018
Director's details changed for Mr William Antony Fuller on 2018-09-30
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon18/10/2017
Change of details for Mr Colin Rupert Perryman as a person with significant control on 2017-10-14
dot icon18/10/2017
Change of details for Elizabeth Anne Perryman as a person with significant control on 2017-10-14
dot icon18/10/2017
Registered office address changed from 3 Byron House Lansdowne Court Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ to 3 Byron House Lansdowne Court Bumpers Way, Bumpers Farm Chippenham Wiltshire SN14 6RZ on 2017-10-18
dot icon14/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2016
Register(s) moved to registered inspection location 37 Great Pulteney Street Bath BA2 4DA
dot icon18/10/2016
Register inspection address has been changed to 37 Great Pulteney Street Bath BA2 4DA
dot icon18/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Richard Charles Goodfellow as a director on 2015-10-05
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon30/10/2014
Director's details changed for Richard Charles Goodfellow on 2014-10-14
dot icon30/10/2014
Director's details changed for Colin Rupert Perryman on 2014-10-14
dot icon30/10/2014
Director's details changed for William Antony Fuller on 2014-10-14
dot icon30/10/2014
Secretary's details changed for Colin Rupert Perryman on 2014-10-14
dot icon25/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon28/10/2013
Director's details changed for William Antony Fuller on 2013-10-14
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon03/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon05/11/2009
Director's details changed for Richard Charles Goodfellow on 2009-10-14
dot icon05/11/2009
Director's details changed for Colin Rupert Perryman on 2009-10-14
dot icon05/11/2009
Director's details changed for William Antony Fuller on 2009-10-14
dot icon05/11/2008
Return made up to 14/10/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2007
Return made up to 14/10/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon24/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Miscellaneous
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 14/10/06; full list of members
dot icon06/01/2006
Ad 14/10/03--------- £ si 17399@1
dot icon14/11/2005
Return made up to 14/10/05; full list of members
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 14/10/04; full list of members
dot icon11/01/2005
Ad 09/07/04--------- £ si 12600@1=12600 £ ic 1/12601
dot icon25/05/2004
Registered office changed on 25/05/04 from: bank house, bath road chippenham wiltshire SN15 2SA
dot icon06/04/2004
New director appointed
dot icon06/01/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon20/10/2003
New secretary appointed;new director appointed
dot icon20/10/2003
New director appointed
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

4
2022
change arrow icon-2.07 % *

* during past year

Cash in Bank

£306,317.00

Confirmation

dot iconLast made up date
30/05/2022
dot iconNext confirmation date
16/12/2024
dot iconLast change occurred
30/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2022
dot iconNext account date
30/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
246.34K
-
0.00
312.78K
-
2022
4
251.30K
-
0.00
306.32K
-
2022
4
251.30K
-
0.00
306.32K
-

Employees

2022

Employees

4 Descended-50 % *

Net Assets(GBP)

251.30K £Ascended2.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

306.32K £Descended-2.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
31/05/2022 - Present
353
Willis, Stephen David
Director
25/10/2022 - Present
42
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/10/2003 - 14/10/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/10/2003 - 14/10/2003
43699
Mr Colin Rupert Perryman
Director
14/10/2003 - 10/11/2022
2

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BANKHOUSE FINANCIAL MANAGEMENT LIMITED

BANKHOUSE FINANCIAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 14/10/2003 with the registered office located at 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter EX1 3QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKHOUSE FINANCIAL MANAGEMENT LIMITED?

toggle

BANKHOUSE FINANCIAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 14/10/2003 and dissolved on 19/09/2024.

Where is BANKHOUSE FINANCIAL MANAGEMENT LIMITED located?

toggle

BANKHOUSE FINANCIAL MANAGEMENT LIMITED is registered at 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter EX1 3QS.

What does BANKHOUSE FINANCIAL MANAGEMENT LIMITED do?

toggle

BANKHOUSE FINANCIAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BANKHOUSE FINANCIAL MANAGEMENT LIMITED have?

toggle

BANKHOUSE FINANCIAL MANAGEMENT LIMITED had 4 employees in 2022.

What is the latest filing for BANKHOUSE FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 19/09/2024: Final Gazette dissolved following liquidation.