BANNATYNE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BANNATYNE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07674838

Incorporation date

20/06/2011

Size

Group

Contacts

Registered address

Registered address

Power House, Haughton Road, Darlington, County Durham DL1 1STCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2011)
dot icon15/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon27/03/2026
Registration of charge 076748380006, created on 2026-03-19
dot icon26/03/2026
Satisfaction of charge 076748380004 in full
dot icon02/11/2025
Director's details changed for Mrs Abigail Victoria Mcnicholas on 2025-08-01
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon09/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/02/2025
Second filing of Confirmation Statement dated 2024-09-21
dot icon24/09/2024
Director's details changed for Mrs Abigail Victoria Bannatyne-Elliott on 2024-01-01
dot icon24/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon18/07/2024
Cessation of Duncan Walker Bannatyne as a person with significant control on 2024-07-16
dot icon18/07/2024
Notification of The Bannatyne Group Limited as a person with significant control on 2024-07-16
dot icon10/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon10/05/2023
Full accounts made up to 2022-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon30/06/2022
Appointment of Miss Victoria Lyndsey Brown as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Edwin Michael Lewis James as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Edwin Michael Lewis James as a secretary on 2022-06-30
dot icon16/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon16/08/2021
Change of details for Mr Duncan Walker Bannatyne as a person with significant control on 2021-08-16
dot icon16/08/2021
Director's details changed for Mr Duncan Walker Bannatyne on 2021-08-16
dot icon16/07/2021
Termination of appointment of Kenneth Peter Campling as a director on 2021-07-16
dot icon16/07/2021
Change of details for Mr Duncan Walker Bannatyne as a person with significant control on 2021-07-16
dot icon19/04/2021
Registration of charge 076748380005, created on 2021-04-15
dot icon13/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon30/11/2020
Secretary's details changed for Mr Edwin James on 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/03/2020
Registration of charge 076748380004, created on 2020-03-16
dot icon16/03/2020
Registration of charge 076748380003, created on 2020-03-16
dot icon14/02/2020
Satisfaction of charge 1 in full
dot icon14/02/2020
Satisfaction of charge 076748380002 in full
dot icon17/12/2019
Appointment of Mr Kenneth Peter Campling as a director on 2019-12-16
dot icon12/12/2019
Appointment of Mr Edwin Michael Lewis James as a director on 2019-12-12
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon24/09/2018
Director's details changed for Mrs Abigail Victoria Elliott on 2018-09-24
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon30/10/2017
Auditor's resignation
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon12/06/2017
Accounts for a small company made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon26/04/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Director's details changed for Mr Duncan Walker Bannatyne on 2016-04-04
dot icon04/03/2016
Appointment of Mrs Abigail Victoria Elliott as a director on 2016-03-03
dot icon04/03/2016
Appointment of Miss Hollie Nicole Bannatyne as a director on 2016-03-03
dot icon04/03/2016
Termination of appointment of Justin Musgrove as a director on 2016-03-03
dot icon03/03/2016
Termination of appointment of Edwin Michael Lewis James as a director on 2016-03-03
dot icon03/03/2016
Termination of appointment of Kenneth Peter Campling as a director on 2016-03-03
dot icon03/03/2016
Termination of appointment of Steven Hancock as a director on 2016-03-03
dot icon09/02/2016
Appointment of Mr Kenneth Peter Campling as a director on 2016-01-30
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon09/09/2015
Appointment of Mr Edwin Michael Lewis James as a director on 2015-09-09
dot icon11/03/2015
Appointment of Mr Edwin James as a secretary on 2015-03-04
dot icon11/03/2015
Appointment of Mr Justin Musgrove as a director on 2015-03-04
dot icon11/03/2015
Termination of appointment of Graham Nigel Armstrong as a director on 2015-03-04
dot icon17/12/2014
Termination of appointment of Christopher Paul Watson as a director on 2014-11-11
dot icon20/11/2014
Termination of appointment of Christopher Paul Watson as a secretary on 2014-11-10
dot icon17/11/2014
Registration of charge 076748380002, created on 2014-11-14
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/03/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Appointment of Mr Christopher Paul Watson as a director
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon09/02/2012
Resolutions
dot icon07/02/2012
Certificate of change of name
dot icon07/02/2012
Statement of capital following an allotment of shares on 2012-01-23
dot icon12/01/2012
Appointment of Mr Steven Hancock as a director
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon10/08/2011
Resolutions
dot icon20/07/2011
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon19/07/2011
Previous accounting period shortened from 2012-06-30 to 2011-06-30
dot icon24/06/2011
Registered office address changed from 19 St. Lukes Crescent Sedgefield Stockton-on-Tees TS21 3NL United Kingdom on 2011-06-24
dot icon20/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannatyne, Duncan Walker
Director
20/06/2011 - Present
82
Armstrong, Graham Nigel
Director
20/06/2011 - 04/03/2015
90
Campling, Kenneth Peter
Director
30/01/2016 - 03/03/2016
70
Campling, Kenneth Peter
Director
16/12/2019 - 16/07/2021
70
Brown, Victoria Lyndsey
Director
30/06/2022 - Present
23

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 BANNATYNE PROPERTIES LIMITED

BANNATYNE PROPERTIES LIMITED is an(a) Active company incorporated on 20/06/2011 with the registered office located at Power House, Haughton Road, Darlington, County Durham DL1 1ST. 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 BANNATYNE PROPERTIES LIMITED?

toggle

BANNATYNE PROPERTIES LIMITED is currently Active. It was registered on 20/06/2011 .

Where is BANNATYNE PROPERTIES LIMITED located?

toggle

BANNATYNE PROPERTIES LIMITED is registered at Power House, Haughton Road, Darlington, County Durham DL1 1ST.

What does BANNATYNE PROPERTIES LIMITED do?

toggle

BANNATYNE PROPERTIES LIMITED 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 BANNATYNE PROPERTIES LIMITED?

toggle

The latest filing was on 15/04/2026: Group of companies' accounts made up to 2025-12-31.