BANNERVILLE LIMITED

Register to unlock more data on OkredoRegister

BANNERVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01418089

Incorporation date

08/05/1979

Size

Micro Entity

Contacts

Registered address

Registered address

93 Comeragh Road, London, W14 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon10/05/2025
Appointment of Ms Camille Beatrice Georgia Le Saux as a director on 2025-04-11
dot icon10/05/2025
Termination of appointment of Oliver Edward Craven as a director on 2025-04-11
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/04/2023
Director's details changed for Oliver Edward Craven on 2023-04-27
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon14/11/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon27/04/2022
Appointment of Mr Sam Alexander Jeffreys as a director on 2022-03-31
dot icon27/04/2022
Termination of appointment of Ronaldo De Carvalho Vasconcellos as a director on 2022-03-31
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon19/11/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon19/11/2010
Director's details changed for Damien Xavier Gervais on 2010-08-13
dot icon19/11/2010
Director's details changed for Mr Ronaldo De Carvalho Vasconcellos on 2010-08-13
dot icon19/11/2010
Director's details changed for Li Pin Tan on 2010-08-13
dot icon19/11/2010
Director's details changed for Miss Susan Elizabeth Matthews on 2010-08-13
dot icon19/11/2010
Director's details changed for Oliver Edward Craven on 2010-08-13
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2009
Annual return made up to 2009-08-13 with full list of shareholders
dot icon12/10/2009
Termination of appointment of Oliver Plummer as a secretary
dot icon09/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Director appointed oliver edward craven
dot icon22/09/2008
Return made up to 14/08/08; no change of members
dot icon29/11/2007
Return made up to 14/08/07; change of members
dot icon14/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon09/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/12/2006
New secretary appointed
dot icon07/11/2006
Secretary resigned
dot icon22/08/2006
Return made up to 14/08/06; full list of members
dot icon15/09/2005
Secretary resigned
dot icon02/09/2005
New secretary appointed
dot icon17/08/2005
Return made up to 14/08/05; full list of members
dot icon14/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/09/2004
Return made up to 14/08/04; full list of members
dot icon13/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 14/08/03; full list of members
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon23/08/2002
Return made up to 14/08/02; full list of members
dot icon23/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/03/2002
Director resigned
dot icon26/02/2002
Director resigned
dot icon26/02/2002
New director appointed
dot icon23/10/2001
Return made up to 14/08/01; full list of members
dot icon15/10/2001
Secretary resigned
dot icon23/07/2001
Director's particulars changed
dot icon23/07/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon16/05/2001
Full accounts made up to 2001-03-31
dot icon26/01/2001
Director resigned
dot icon04/01/2001
New secretary appointed
dot icon04/01/2001
Secretary resigned
dot icon13/11/2000
Return made up to 14/08/00; full list of members
dot icon13/11/2000
New secretary appointed
dot icon23/06/2000
Full accounts made up to 2000-03-31
dot icon22/10/1999
New director appointed
dot icon09/09/1999
Return made up to 14/08/99; no change of members
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon28/08/1998
Return made up to 14/08/98; no change of members
dot icon07/04/1998
Director resigned
dot icon07/04/1998
New director appointed
dot icon19/03/1998
Registered office changed on 19/03/98 from: 1 cornerways park road london NW4 3TJ
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
New secretary appointed
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon23/12/1997
Registered office changed on 23/12/97 from: 64 king henrys road kingston surrey KT1 3QA
dot icon23/12/1997
Director resigned
dot icon23/12/1997
Director resigned
dot icon23/12/1997
New director appointed
dot icon23/12/1997
Return made up to 14/08/97; full list of members
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New secretary appointed
dot icon01/08/1997
Secretary resigned
dot icon17/02/1997
Full accounts made up to 1996-03-31
dot icon08/01/1997
New director appointed
dot icon19/09/1996
Return made up to 14/08/96; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon13/09/1995
Return made up to 14/08/95; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon14/10/1994
Return made up to 14/08/94; no change of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon12/11/1993
Return made up to 14/08/93; no change of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon22/09/1992
Return made up to 14/08/92; full list of members
dot icon31/03/1992
Full accounts made up to 1991-03-31
dot icon10/10/1991
Return made up to 14/08/91; no change of members
dot icon20/05/1991
Full accounts made up to 1990-03-31
dot icon24/02/1991
Return made up to 14/09/90; no change of members
dot icon02/08/1990
Full accounts made up to 1989-03-31
dot icon23/04/1990
Full accounts made up to 1988-03-31
dot icon22/08/1989
Director resigned
dot icon21/08/1989
Return made up to 14/08/89; full list of members
dot icon17/08/1989
New director appointed
dot icon06/09/1988
Return made up to 24/05/88; no change of members
dot icon29/07/1988
New secretary appointed
dot icon07/07/1988
Full accounts made up to 1987-03-31
dot icon12/11/1987
Return made up to 27/11/86; full list of members
dot icon27/08/1987
Full accounts made up to 1986-03-31
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
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
-
-
2023
0
6.00
-
0.00
-
-
2023
0
6.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tan, Li Pin
Director
29/03/2007 - Present
1
Gervais, Damien Xavier
Director
07/07/2001 - Present
1
Craven, Oliver Edward
Director
08/05/2007 - 11/04/2025
-
Le Saux, Camille Beatrice Georgia
Director
11/04/2025 - Present
-
Jeffreys, Sam Alexander
Director
31/03/2022 - 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+
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 BANNERVILLE LIMITED

BANNERVILLE LIMITED is an(a) Active company incorporated on 08/05/1979 with the registered office located at 93 Comeragh Road, London, W14 9HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANNERVILLE LIMITED?

toggle

BANNERVILLE LIMITED is currently Active. It was registered on 08/05/1979 .

Where is BANNERVILLE LIMITED located?

toggle

BANNERVILLE LIMITED is registered at 93 Comeragh Road, London, W14 9HS.

What does BANNERVILLE LIMITED do?

toggle

BANNERVILLE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BANNERVILLE LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-03-31.