BANN HOUSE LTD

Register to unlock more data on OkredoRegister

BANN HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI055330

Incorporation date

27/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Commercial Road, Banbridge, Co Down BT32 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2005)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Resolutions
dot icon06/07/2017
Change of name notice
dot icon01/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon04/05/2013
Termination of appointment of Heather Greer as a secretary
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon27/05/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon27/05/2010
Director's details changed for Michael Mcevoy on 2010-05-27
dot icon27/05/2010
Secretary's details changed for Heather Greer on 2010-05-27
dot icon14/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Particulars of a mortgage charge
dot icon03/07/2009
27/05/09 annual return shuttle
dot icon08/03/2009
Change in sit reg add
dot icon01/10/2008
27/05/08 annual return shuttle
dot icon04/09/2008
31/03/08 annual accts
dot icon04/10/2007
31/03/07 annual accts
dot icon20/07/2007
27/05/07 annual return shuttle
dot icon30/03/2007
Mortgage satisfaction
dot icon14/02/2007
Particulars of a mortgage charge
dot icon14/02/2007
Particulars of a mortgage charge
dot icon29/11/2006
Particulars of a mortgage charge
dot icon11/10/2006
31/03/06 annual accts
dot icon11/10/2006
Change of ARD
dot icon30/06/2006
27/05/06 annual return shuttle
dot icon28/03/2006
Return of allot of shares
dot icon18/07/2005
Particulars of a mortgage charge
dot icon13/06/2005
Change of dirs/sec
dot icon27/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,057.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2023
0
163.91K
-
0.00
1.06K
-
2023
0
163.91K
-
0.00
1.06K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

163.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Mcevoy
Director
27/05/2005 - Present
2
Kane, Dorothy May
Secretary
27/05/2005 - 27/05/2005
2883
Greer, Heather
Secretary
27/05/2005 - 30/04/2013
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANN HOUSE LTD

BANN HOUSE LTD is an(a) Active company incorporated on 27/05/2005 with the registered office located at 50 Commercial Road, Banbridge, Co Down BT32 3ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANN HOUSE LTD?

toggle

BANN HOUSE LTD is currently Active. It was registered on 27/05/2005 .

Where is BANN HOUSE LTD located?

toggle

BANN HOUSE LTD is registered at 50 Commercial Road, Banbridge, Co Down BT32 3ES.

What does BANN HOUSE LTD do?

toggle

BANN HOUSE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BANN HOUSE LTD?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.