BANKS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BANKS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03081092

Incorporation date

18/07/1995

Size

Full

Contacts

Registered address

Registered address

Inkerman House St Johns Road, Meadowfield, Durham, County Durham DH7 8XLCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1995)
dot icon16/04/2026
Memorandum and Articles of Association
dot icon16/04/2026
Resolutions
dot icon01/04/2026
Satisfaction of charge 030810920007 in full
dot icon01/04/2026
Registration of charge 030810920010, created on 2026-03-25
dot icon27/03/2026
Registration of charge 030810920008, created on 2026-03-25
dot icon27/03/2026
Registration of charge 030810920009, created on 2026-03-25
dot icon12/02/2026
Resolutions
dot icon05/01/2026
Termination of appointment of David Joseph Martin as a secretary on 2025-12-31
dot icon19/12/2025
Appointment of Anne Catherine Spetch Spetch as a secretary on 2025-12-18
dot icon21/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon29/05/2025
Full accounts made up to 2024-09-30
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon25/09/2024
Appointment of Mr Harry Michael Horrocks as a director on 2024-09-25
dot icon25/09/2024
Appointment of Mr John Christopher Eynon as a director on 2024-09-25
dot icon09/09/2024
Termination of appointment of Toby Edward Austin as a director on 2024-09-06
dot icon05/06/2024
Full accounts made up to 2023-09-30
dot icon01/02/2024
Appointment of Mr Toby Edward Austin as a director on 2024-02-01
dot icon03/01/2024
Termination of appointment of Andrew Simon David Fisher as a director on 2023-12-21
dot icon23/11/2023
Appointment of Mr Nicholas Anthony Hobdey as a director on 2023-11-22
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon23/06/2023
Full accounts made up to 2022-09-30
dot icon03/01/2023
Termination of appointment of John Michael Shuttleworth as a director on 2022-12-21
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon11/10/2022
Termination of appointment of Richard John Dunkley as a director on 2022-10-06
dot icon07/10/2022
Appointment of Mr Russell Hall as a director on 2022-10-06
dot icon06/07/2022
Director's details changed for Mr Richard John Dunkley on 2022-06-29
dot icon25/04/2022
Full accounts made up to 2021-10-03
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon28/06/2021
Full accounts made up to 2020-09-27
dot icon11/03/2021
Satisfaction of charge 2 in full
dot icon11/03/2021
Satisfaction of charge 4 in full
dot icon11/03/2021
Satisfaction of charge 5 in full
dot icon11/03/2021
Satisfaction of charge 6 in full
dot icon08/03/2021
Registration of charge 030810920007, created on 2021-03-04
dot icon14/01/2021
Change of details for Banks Developments Limited as a person with significant control on 2016-04-07
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon16/06/2020
Full accounts made up to 2019-09-29
dot icon06/01/2020
Termination of appointment of Paul Bernard Langley as a director on 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon04/09/2019
Auditor's resignation
dot icon04/09/2019
Resolutions
dot icon25/06/2019
Full accounts made up to 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon19/06/2018
Full accounts made up to 2017-10-01
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon27/06/2017
Full accounts made up to 2016-10-02
dot icon11/04/2017
Director's details changed for Mr Richard John Dunkley on 2017-04-07
dot icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon22/08/2016
Director's details changed for Mr Richard John Dunkley on 2016-04-21
dot icon13/05/2016
Full accounts made up to 2015-10-04
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/07/2015
Appointment of Mr Andrew Simon David Fisher as a director on 2015-06-18
dot icon24/04/2015
Full accounts made up to 2014-09-28
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Stephen Richard Klein as a director on 2014-08-12
dot icon03/03/2014
Full accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon22/07/2013
Appointment of Mr Stephen Richard Klein as a director
dot icon04/06/2013
Termination of appointment of Stephen Tonks as a director
dot icon03/06/2013
Full accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon10/10/2012
Termination of appointment of Neil Brown as a director
dot icon30/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon12/06/2012
Director's details changed for Mr Neil Andrew Brown on 2012-06-12
dot icon31/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon20/04/2012
Full accounts made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/07/2011
Appointment of Mr Stephen Tonks as a director
dot icon08/07/2011
Termination of appointment of Graham Smith as a director
dot icon28/06/2011
Full accounts made up to 2010-09-30
dot icon26/01/2011
Director's details changed for Richard John Dunkley on 2011-01-24
dot icon27/10/2010
Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 2010-10-27
dot icon27/10/2010
Director's details changed for Richard John Dunkley on 2010-09-30
dot icon27/10/2010
Director's details changed for Mr John Michael Shuttleworth on 2010-09-30
dot icon27/10/2010
Director's details changed for Paul Bernard Langley on 2010-09-30
dot icon27/10/2010
Director's details changed for Mr Neil Andrew Brown on 2010-09-30
dot icon27/10/2010
Director's details changed for Mr Harry James Banks on 2010-09-30
dot icon27/10/2010
Secretary's details changed for Mr David Joseph Martin on 2010-09-30
dot icon27/10/2010
Director's details changed for Mr Graham Smith on 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/09/2010
Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 2010-09-29
dot icon07/06/2010
Full accounts made up to 2009-09-30
dot icon03/06/2010
Director's details changed for Richard John Dunkley on 2010-05-24
dot icon21/01/2010
Termination of appointment of Spencer Glanville as a director
dot icon15/01/2010
Termination of appointment of Gavin Styles as a director
dot icon15/01/2010
Termination of appointment of Ian Morl as a director
dot icon27/10/2009
Appointment of Richard John Dunkley as a director
dot icon23/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon09/10/2009
Appointment of Gavin Anthony Styles as a director
dot icon23/09/2009
Miscellaneous
dot icon24/08/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon30/04/2009
Appointment terminated director john dickenson
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Resolutions
dot icon07/01/2009
Resolutions
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/11/2008
Appointment terminated director ian parkin
dot icon07/10/2008
Director's change of particulars / graham smith / 28/08/2008
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/09/2008
Director appointed john michael shuttleworth
dot icon07/08/2008
Director appointed paul bernard langley
dot icon07/08/2008
Director appointed graham smith
dot icon07/08/2008
Director appointed spencer trerise glanville
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/10/2007
Return made up to 30/09/07; full list of members
dot icon24/08/2007
New director appointed
dot icon06/11/2006
New director appointed
dot icon31/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon17/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Director's particulars changed
dot icon10/05/2006
New director appointed
dot icon27/04/2006
Certificate of change of name
dot icon27/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/10/2005
Return made up to 30/09/05; full list of members
dot icon20/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon21/06/2004
Secretary's particulars changed
dot icon23/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon02/12/2002
Director resigned
dot icon06/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon06/10/2002
Return made up to 30/09/02; full list of members
dot icon11/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon11/10/2001
Return made up to 30/09/01; full list of members
dot icon24/10/2000
Accounts for a dormant company made up to 2000-03-26
dot icon04/10/2000
Return made up to 30/09/00; full list of members
dot icon29/01/2000
Declaration of satisfaction of mortgage/charge
dot icon12/10/1999
Accounts for a dormant company made up to 1999-03-28
dot icon12/10/1999
Return made up to 30/09/99; full list of members
dot icon15/10/1998
Accounts for a dormant company made up to 1998-03-29
dot icon07/10/1998
Return made up to 30/09/98; full list of members
dot icon27/11/1997
Accounts for a dormant company made up to 1997-03-30
dot icon07/10/1997
Return made up to 30/09/97; no change of members
dot icon29/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon05/11/1996
Resolutions
dot icon26/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Return made up to 30/09/96; no change of members
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon20/10/1995
Accounting reference date notified as 31/03
dot icon20/10/1995
Return made up to 30/09/95; full list of members
dot icon21/07/1995
Secretary resigned
dot icon18/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Toby Edward
Director
01/02/2024 - 06/09/2024
38
Eynon, John Christopher
Director
25/09/2024 - Present
25
Banks, Harry James
Director
24/07/1996 - Present
40
Dunkley, Richard John
Director
19/10/2009 - 06/10/2022
87
Martin, David Joseph
Secretary
18/07/1995 - 31/12/2025
21

Persons with Significant Control

0

No PSC data available.

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 PROPERTY LIMITED

BANKS PROPERTY LIMITED is an(a) Active company incorporated on 18/07/1995 with the registered office located at Inkerman House St Johns Road, Meadowfield, Durham, County Durham DH7 8XL. There are currently 6 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 PROPERTY LIMITED?

toggle

BANKS PROPERTY LIMITED is currently Active. It was registered on 18/07/1995 .

Where is BANKS PROPERTY LIMITED located?

toggle

BANKS PROPERTY LIMITED is registered at Inkerman House St Johns Road, Meadowfield, Durham, County Durham DH7 8XL.

What does BANKS PROPERTY LIMITED do?

toggle

BANKS PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BANKS PROPERTY LIMITED?

toggle

The latest filing was on 16/04/2026: Memorandum and Articles of Association.