BANNERS COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BANNERS COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01631797

Incorporation date

28/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lodge Chester Road, Castle Bromwich, Birmingham B36 9DECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1982)
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Termination of appointment of Peter Francis Marriott as a director on 2025-07-25
dot icon29/07/2025
Termination of appointment of Ray Frederick Pearson as a director on 2025-07-29
dot icon29/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Termination of appointment of Angela Lorna Gillespie Jones as a director on 2023-08-11
dot icon26/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Appointment of Mr Courtney Richards as a director on 2022-07-13
dot icon25/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon16/09/2021
Confirmation statement made on 2021-07-13 with updates
dot icon16/09/2021
Termination of appointment of Valerie Homer as a director on 2021-07-21
dot icon16/09/2021
Termination of appointment of James Edward Hughes as a director on 2021-03-01
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Appointment of Mr Ray Frederick Pearson as a director on 2020-08-08
dot icon02/09/2020
Appointment of Mr Peter Francis Marriott as a director on 2020-08-08
dot icon12/08/2020
Confirmation statement made on 2020-07-13 with updates
dot icon18/07/2019
Appointment of Ms Angela Lorna Gillespie Jones as a director on 2019-06-25
dot icon17/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Termination of appointment of Bernard George Mackenzie Ring as a director on 2019-04-25
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon26/07/2018
Appointment of Mrs Valerie Homer as a director on 2018-06-19
dot icon24/07/2018
Director's details changed for Corinne Lynda Newton on 2018-07-12
dot icon24/07/2018
Director's details changed for Sandra Carol Jackson on 2018-07-12
dot icon24/07/2018
Director's details changed for Mr James Edward Hughes on 2018-07-12
dot icon03/10/2017
Termination of appointment of Sarah Reid Lloyd as a director on 2017-07-28
dot icon02/08/2017
Confirmation statement made on 2017-07-13 with updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2016
Appointment of Mr James Edward Hughes as a director on 2016-10-26
dot icon18/10/2016
Termination of appointment of Raymond Frederick Pearson as a director on 2016-10-17
dot icon27/09/2016
Termination of appointment of Michael John Herritty as a director on 2016-09-17
dot icon11/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/07/2016
Secretary's details changed for Corinne Lynda Newton on 2016-07-01
dot icon19/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon19/07/2016
Secretary's details changed for Corrine Lynda Newton on 2016-07-01
dot icon19/07/2016
Director's details changed for Corrine Lynda Newton on 2016-07-01
dot icon02/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon10/09/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon10/09/2014
Termination of appointment of Elizabeth Mai Williams as a director on 2014-06-16
dot icon19/08/2014
Appointment of Ms Sarah Reid Lloyd as a director on 2014-07-01
dot icon19/08/2014
Appointment of Mr Bernard George Mackenzie Ring as a director on 2014-07-02
dot icon31/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon06/08/2013
Director's details changed for Corrine Lynda Newton on 2013-07-12
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon06/10/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon06/10/2011
Appointment of Mr Raymond Frederick Pearson as a director
dot icon05/10/2011
Registered office address changed from 437 Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1AX on 2011-10-05
dot icon31/08/2011
Termination of appointment of Norman Upton as a director
dot icon29/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon19/08/2010
Director's details changed for Elizabeth Mai Williams on 2010-07-13
dot icon19/08/2010
Director's details changed for Corrine Lynda Newton on 2010-07-13
dot icon19/08/2010
Director's details changed for Sandra Carol Jackson on 2010-07-13
dot icon19/08/2010
Director's details changed for Norman Upton on 2010-07-13
dot icon19/08/2010
Director's details changed for Michael John Herritty on 2010-07-13
dot icon09/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2009
Return made up to 13/07/09; full list of members
dot icon12/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 13/07/08; change of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from uhy hacker young (birmingham) LLP 9-11 vittoria street birmingham B1 3ND
dot icon21/09/2007
Return made up to 13/07/07; full list of members
dot icon22/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/07/2007
Director resigned
dot icon27/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 13/07/06; change of members
dot icon29/08/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon09/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 13/07/05; no change of members
dot icon21/12/2004
New director appointed
dot icon03/12/2004
Director resigned
dot icon18/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 13/07/04; full list of members
dot icon01/09/2004
Director resigned
dot icon20/08/2004
Director resigned
dot icon20/08/2004
Registered office changed on 20/08/04 from: 35 coleshill road hodge hill birmingham B36 8DT
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon12/11/2003
Return made up to 13/07/03; full list of members
dot icon09/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/10/2002
Return made up to 13/07/02; full list of members
dot icon26/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/08/2001
Return made up to 13/07/01; full list of members
dot icon12/10/2000
New director appointed
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon17/08/2000
Return made up to 13/07/00; change of members
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon30/09/1999
Return made up to 13/07/99; full list of members
dot icon25/09/1998
Full accounts made up to 1998-03-31
dot icon22/07/1998
Return made up to 13/07/98; full list of members
dot icon19/09/1997
Return made up to 13/07/97; full list of members
dot icon18/08/1997
Full accounts made up to 1997-03-31
dot icon22/08/1996
Accounts for a small company made up to 1996-03-31
dot icon22/08/1996
Return made up to 13/07/96; full list of members
dot icon16/08/1995
Memorandum and Articles of Association
dot icon16/08/1995
Resolutions
dot icon16/08/1995
Return made up to 13/07/95; full list of members
dot icon16/08/1995
Accounts for a small company made up to 1995-03-31
dot icon16/08/1995
Ad 09/11/94--------- £ si 1@1=1 £ ic 29/30
dot icon16/08/1995
New director appointed
dot icon16/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Accounts for a small company made up to 1994-03-31
dot icon02/08/1994
Return made up to 13/07/94; full list of members
dot icon01/12/1993
New director appointed
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon31/08/1993
Return made up to 13/07/93; full list of members
dot icon31/08/1993
New director appointed
dot icon31/08/1993
Director resigned
dot icon31/08/1993
Director resigned
dot icon31/08/1993
Director resigned
dot icon26/10/1992
New secretary appointed
dot icon02/09/1992
Secretary resigned
dot icon17/08/1992
Full accounts made up to 1992-03-31
dot icon24/07/1992
Return made up to 13/07/92; full list of members
dot icon11/03/1992
Return made up to 13/07/91; full list of members
dot icon12/12/1991
Registered office changed on 12/12/91 from: 606 bromford lane ward end birmingham west midlands B8 2DP
dot icon08/08/1991
Full accounts made up to 1991-03-31
dot icon19/07/1990
Return made up to 13/07/90; full list of members
dot icon19/07/1990
Full accounts made up to 1990-03-31
dot icon07/09/1989
Full accounts made up to 1989-03-31
dot icon07/09/1989
Director resigned;new director appointed
dot icon07/09/1989
Return made up to 01/09/89; full list of members
dot icon15/07/1988
Full accounts made up to 1988-03-31
dot icon15/07/1988
Return made up to 08/07/88; full list of members
dot icon15/07/1988
Director resigned;new director appointed
dot icon13/07/1987
Full accounts made up to 1987-03-31
dot icon13/07/1987
Return made up to 12/06/87; full list of members
dot icon29/06/1987
Director resigned
dot icon13/09/1986
Full accounts made up to 1986-03-31
dot icon13/09/1986
Return made up to 05/09/86; full list of members
dot icon13/09/1986
Director resigned;new director appointed
dot icon28/04/1982
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 icon+3.42 % *

* during past year

Cash in Bank

£97,185.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
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)
2021
-
78.71K
-
0.00
67.97K
-
2022
-
97.92K
-
0.00
93.97K
-
2023
-
94.20K
-
0.00
97.19K
-
2023
-
94.20K
-
0.00
97.19K
-

Employees

2023

Employees

-

Net Assets(GBP)

94.20K £Descended-3.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.19K £Ascended3.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Courtney
Director
13/07/2022 - Present
-
Newton, Corinne Lynda
Director
02/12/1992 - Present
-
Marriott, Peter Francis
Director
08/08/2020 - 25/07/2025
-
Gillespie Jones, Angela Lorna
Director
25/06/2019 - 11/08/2023
-
Jackson, Sandra Carol
Director
04/07/2006 - Present
-

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 BANNERS COURT RESIDENTS ASSOCIATION LIMITED

BANNERS COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 28/04/1982 with the registered office located at The Lodge Chester Road, Castle Bromwich, Birmingham B36 9DE. There are currently 3 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 BANNERS COURT RESIDENTS ASSOCIATION LIMITED?

toggle

BANNERS COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 28/04/1982 .

Where is BANNERS COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

BANNERS COURT RESIDENTS ASSOCIATION LIMITED is registered at The Lodge Chester Road, Castle Bromwich, Birmingham B36 9DE.

What does BANNERS COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

BANNERS COURT RESIDENTS ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BANNERS COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 15/10/2025: Total exemption full accounts made up to 2025-03-31.