BANKS & EVANS (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

BANKS & EVANS (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03769218

Incorporation date

12/05/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

43 Winchester Avenue, Nuneaton, Warwickshire CV10 0DWCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1999)
dot icon27/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon18/03/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/07/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/07/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon25/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon11/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/07/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon02/07/2010
Director's details changed for Nigel John Banks on 2010-05-12
dot icon02/07/2010
Director's details changed for Gary Jonathan Paul Evans on 2010-05-12
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/07/2009
Return made up to 12/05/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/01/2009
Duplicate mortgage certificatecharge no:30
dot icon24/12/2008
Particulars of a mortgage or charge/co extend / charge no: 30
dot icon09/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2008
Return made up to 12/05/08; full list of members
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon22/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon22/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/09/2007
Particulars of mortgage/charge
dot icon09/07/2007
Return made up to 12/05/07; full list of members
dot icon02/02/2007
Particulars of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Accounts for a small company made up to 2006-05-31
dot icon12/08/2006
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
Return made up to 12/05/06; full list of members
dot icon25/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/05/2006
Particulars of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Accounts for a small company made up to 2005-05-31
dot icon10/02/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/09/2005
Particulars of mortgage/charge
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Particulars of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Return made up to 12/05/05; full list of members
dot icon26/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Accounts for a small company made up to 2004-05-31
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon27/11/2004
Particulars of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon20/08/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Return made up to 12/05/04; full list of members
dot icon22/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Accounts for a small company made up to 2003-05-31
dot icon09/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon13/12/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Particulars of mortgage/charge
dot icon14/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Return made up to 12/05/03; full list of members
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Particulars of mortgage/charge
dot icon22/03/2003
Accounts for a small company made up to 2002-05-31
dot icon13/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon30/05/2002
Return made up to 12/05/02; full list of members
dot icon22/05/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon27/12/2001
Accounts for a small company made up to 2001-05-31
dot icon04/10/2001
Particulars of mortgage/charge
dot icon27/09/2001
Particulars of mortgage/charge
dot icon16/06/2001
Particulars of mortgage/charge
dot icon21/05/2001
Return made up to 12/05/01; full list of members
dot icon24/04/2001
Particulars of mortgage/charge
dot icon14/03/2001
Accounts for a small company made up to 2000-05-31
dot icon26/10/2000
Particulars of mortgage/charge
dot icon13/06/2000
Return made up to 12/05/00; full list of members
dot icon19/06/1999
Particulars of mortgage/charge
dot icon14/05/1999
Secretary resigned
dot icon12/05/1999
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
31/05/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
67.02K
-
0.00
2.99K
-
2022
0
66.99K
-
0.00
4.32K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Nigel John
Director
12/05/1999 - Present
4
Evans, Gary Jonathan Paul
Director
12/05/1999 - 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 BANKS & EVANS (PROPERTIES) LIMITED

BANKS & EVANS (PROPERTIES) LIMITED is an(a) Active company incorporated on 12/05/1999 with the registered office located at 43 Winchester Avenue, Nuneaton, Warwickshire CV10 0DW. 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 BANKS & EVANS (PROPERTIES) LIMITED?

toggle

BANKS & EVANS (PROPERTIES) LIMITED is currently Active. It was registered on 12/05/1999 .

Where is BANKS & EVANS (PROPERTIES) LIMITED located?

toggle

BANKS & EVANS (PROPERTIES) LIMITED is registered at 43 Winchester Avenue, Nuneaton, Warwickshire CV10 0DW.

What does BANKS & EVANS (PROPERTIES) LIMITED do?

toggle

BANKS & EVANS (PROPERTIES) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BANKS & EVANS (PROPERTIES) LIMITED?

toggle

The latest filing was on 27/02/2026: Unaudited abridged accounts made up to 2025-05-31.