BANNER ESTATES LIMITED

Register to unlock more data on OkredoRegister

BANNER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03253807

Incorporation date

24/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Saville Court Saville Place, Clifton, Bristol BS8 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1996)
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon29/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/03/2020
Termination of appointment of Charlotte Dorothy Van Heerden as a director on 2018-09-14
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Withdrawal of a person with significant control statement on 2017-10-09
dot icon09/10/2017
Notification of Interfidam Internazionale Fiduciaria Amministrazione Srl as a person with significant control on 2017-10-08
dot icon09/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Director's details changed for Mr Andrew Richard Lamb on 2013-12-01
dot icon25/11/2013
Appointment of Mr Andrew Richard Lamb as a director
dot icon22/11/2013
Termination of appointment of Andrew Stuart as a director
dot icon26/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Director's details changed for Mr Andrew Moray Stuart on 2013-05-08
dot icon01/02/2013
Appointment of Mrs Charlotte Dorothy Van Heerden as a director
dot icon01/02/2013
Termination of appointment of Damian Calderbank as a director
dot icon24/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Director's details changed for Mr Andrew Moray Stuart on 2010-10-02
dot icon04/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon19/11/2010
Appointment of Saville Company Secretaries Limited as a secretary
dot icon19/11/2010
Termination of appointment of Delaware Management Company Limited as a secretary
dot icon10/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/09/2009
Return made up to 24/09/09; full list of members
dot icon28/09/2009
Director's change of particulars / andrew stuart / 10/03/2009
dot icon10/11/2008
Return made up to 24/09/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2008
Secretary's change of particulars / delaware management company LIMITED / 01/10/2007
dot icon13/08/2008
Director appointed the hon andrew moray stuart
dot icon12/08/2008
Appointment terminated director niki andreou
dot icon15/11/2007
Return made up to 24/09/07; full list of members
dot icon15/11/2007
Registered office changed on 15/11/07 from: 11 saville court saville place clifton bristol BS8 4EJ
dot icon15/11/2007
Secretary's particulars changed
dot icon17/09/2007
Registered office changed on 17/09/07 from: suite 10A saville court saville place clifton bristol BS8 4EJ
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 24/09/06; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2005
Return made up to 24/09/05; full list of members
dot icon24/10/2005
Registered office changed on 24/10/05 from: trym lodge 1 henbury road westbury on trym bristol BS9 3HQ
dot icon20/10/2005
Secretary's particulars changed
dot icon14/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon11/10/2004
Return made up to 24/09/04; full list of members
dot icon29/04/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon13/10/2003
Return made up to 24/09/03; full list of members
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Director resigned
dot icon12/04/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/01/2003
Registered office changed on 09/01/03 from: 34 high street westbury on trym bristol avon BS9 3DZ
dot icon20/12/2002
Secretary's particulars changed
dot icon18/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/10/2002
Return made up to 24/09/02; full list of members
dot icon29/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned
dot icon18/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon28/09/2001
Return made up to 24/09/01; full list of members
dot icon21/06/2001
Full accounts made up to 1999-12-31
dot icon19/10/2000
Return made up to 24/09/00; full list of members
dot icon25/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon29/09/1999
Return made up to 24/09/99; full list of members
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Registered office changed on 09/04/99 from: 49 high street westbury on trym bristol BS9 3ED
dot icon06/01/1999
Full accounts made up to 1997-12-31
dot icon07/10/1998
Return made up to 24/09/98; no change of members
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon20/10/1997
Return made up to 24/09/97; full list of members
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon19/01/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon03/01/1997
Secretary resigned
dot icon03/01/1997
Director resigned
dot icon03/01/1997
New secretary appointed
dot icon03/01/1997
Ad 25/09/96--------- £ si 998@1=998 £ ic 2/1000
dot icon03/01/1997
Registered office changed on 03/01/97 from: 76 whitchurch road cardiff CF4 3LX
dot icon24/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+53.23 % *

* during past year

Cash in Bank

£2,087.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
427.59K
-
0.00
1.36K
-
2022
0
463.89K
-
0.00
2.09K
-
2022
0
463.89K
-
0.00
2.09K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

463.89K £Ascended8.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.09K £Ascended53.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Andrew Richard
Director
24/10/2013 - Present
232

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+
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 BANNER ESTATES LIMITED

BANNER ESTATES LIMITED is an(a) Active company incorporated on 24/09/1996 with the registered office located at 10 Saville Court Saville Place, Clifton, Bristol BS8 4EJ. 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 BANNER ESTATES LIMITED?

toggle

BANNER ESTATES LIMITED is currently Active. It was registered on 24/09/1996 .

Where is BANNER ESTATES LIMITED located?

toggle

BANNER ESTATES LIMITED is registered at 10 Saville Court Saville Place, Clifton, Bristol BS8 4EJ.

What does BANNER ESTATES LIMITED do?

toggle

BANNER ESTATES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BANNER ESTATES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-28 with no updates.