BANKSIDE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BANKSIDE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02911164

Incorporation date

22/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1994)
dot icon07/04/2026
Termination of appointment of Russell John O'brien as a director on 2026-03-01
dot icon07/04/2026
Termination of appointment of Kathleen Wai Min Li as a director on 2026-03-01
dot icon07/04/2026
Termination of appointment of Fesal Mohammed as a director on 2026-03-01
dot icon07/04/2026
Director's details changed for Mr Aaron Don Caruso on 2025-10-01
dot icon07/04/2026
Termination of appointment of Bushra Jabeen Mohammed as a director on 2026-03-01
dot icon07/04/2026
Termination of appointment of Barbara Mary Wyers as a director on 2026-03-01
dot icon07/04/2026
Director's details changed for Rosalind Margaret Rey on 2026-03-22
dot icon07/04/2026
Termination of appointment of Thomas David Wyers as a director on 2026-03-01
dot icon07/04/2026
Appointment of Eaves Property Management Services Limited as a secretary on 2025-10-01
dot icon07/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Registered office address changed from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 2025-04-03
dot icon03/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon10/11/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Appointment of Mr Aaron Don Caruso as a director on 2023-09-15
dot icon21/04/2023
Termination of appointment of Geoffrey Lionel Hill as a director on 2023-03-03
dot icon21/04/2023
Termination of appointment of Geoffrey Lionel Hill as a secretary on 2023-03-03
dot icon21/04/2023
Second filing of Confirmation Statement dated 2023-03-24
dot icon24/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon01/06/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon05/09/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon02/08/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon07/01/2016
Appointment of Fesal Mohammed as a director on 2015-12-17
dot icon07/01/2016
Appointment of Bushra Jabeen Mohammed as a director on 2015-12-17
dot icon03/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon12/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon11/05/2010
Director's details changed for Russell John O Brien on 2010-02-01
dot icon11/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Director's details changed for Thomas David Wyers on 2010-02-01
dot icon11/05/2010
Director's details changed for Rosalind Margaret Rey on 2010-02-01
dot icon11/05/2010
Director's details changed for Kathleen Wai Min Li on 2010-02-01
dot icon11/05/2010
Director's details changed for Yat Ping Ng on 2010-02-01
dot icon11/05/2010
Director's details changed for Barbara Mary Wyers on 2010-02-01
dot icon04/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 22/03/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 22/03/08; full list of members
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon10/05/2007
Return made up to 22/03/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 22/03/06; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/04/2005
Director resigned
dot icon09/04/2005
Return made up to 22/03/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 22/03/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/10/2003
New secretary appointed
dot icon09/09/2003
Secretary resigned
dot icon31/03/2003
Return made up to 22/03/03; full list of members
dot icon08/03/2003
New director appointed
dot icon05/03/2003
New director appointed
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 22/03/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 22/03/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Return made up to 22/03/00; full list of members
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
New secretary appointed
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/2000
Registered office changed on 19/01/00 from: c/o wilson & co chiltern chambers st peters ave caversham reading berkshire RG4 7DH
dot icon30/11/1999
New director appointed
dot icon13/08/1999
Director resigned
dot icon22/04/1999
Return made up to 22/03/99; no change of members
dot icon19/02/1999
Accounts for a small company made up to 1998-03-31
dot icon12/05/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
Return made up to 22/03/98; full list of members
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Secretary resigned;director resigned
dot icon20/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon20/01/1998
Resolutions
dot icon11/04/1997
Director resigned
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
Director resigned
dot icon06/04/1997
Director resigned
dot icon06/04/1997
Return made up to 22/03/97; full list of members
dot icon06/04/1997
Return made up to 22/03/96; full list of members
dot icon02/04/1997
Accounts for a dormant company made up to 1996-03-31
dot icon02/04/1997
Resolutions
dot icon14/08/1996
New director appointed
dot icon19/03/1996
Ad 13/01/96--------- £ si 4@1=4 £ ic 2/6
dot icon19/03/1996
Director resigned
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New secretary appointed;new director appointed
dot icon19/03/1996
New director appointed
dot icon28/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon28/11/1995
Resolutions
dot icon23/05/1995
Certificate of change of name
dot icon25/04/1995
Registered office changed on 25/04/95 from: chiltern chambers st peters avenue caversham reading berkshire RG4 7DH
dot icon25/04/1995
Return made up to 22/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Director resigned;new director appointed
dot icon15/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1994
Registered office changed on 07/07/94 from: 1 mitchell lane bristol BS1 6BU
dot icon22/03/1994
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
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAVES PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/10/2025 - Present
141
Wyers, Barbara Mary
Director
01/12/1996 - 01/03/2026
1
Wyers, Thomas David
Director
01/12/1996 - 01/03/2026
1
Caruso, Aaron Don
Director
15/09/2023 - Present
-
Wai Min Li, Kathleen
Director
20/03/2007 - 01/03/2026
-

Persons with Significant Control

1
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 BANKSIDE PROPERTY MANAGEMENT LIMITED

BANKSIDE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 22/03/1994 with the registered office located at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ. There are currently 4 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 BANKSIDE PROPERTY MANAGEMENT LIMITED?

toggle

BANKSIDE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 22/03/1994 .

Where is BANKSIDE PROPERTY MANAGEMENT LIMITED located?

toggle

BANKSIDE PROPERTY MANAGEMENT LIMITED is registered at Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire SL4 6JZ.

What does BANKSIDE PROPERTY MANAGEMENT LIMITED do?

toggle

BANKSIDE PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BANKSIDE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Russell John O'brien as a director on 2026-03-01.