BANNISTER COURT MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANNISTER COURT MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04156970

Incorporation date

08/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Pearsons Property Management, 2 -4 New Road, Southampton SO14 0AACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2001)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon28/01/2026
Termination of appointment of Julie Naylor as a director on 2025-12-19
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-04-30
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-04-30
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-04-30
dot icon20/04/2021
Termination of appointment of Gillian Smith as a secretary on 2021-04-20
dot icon20/04/2021
Appointment of Pearsons Partnerships Limited as a secretary on 2021-04-20
dot icon09/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-04-30
dot icon07/12/2020
Appointment of Mrs Julie Naylor as a director on 2020-12-02
dot icon06/09/2020
Termination of appointment of Alan George Noyce as a secretary on 2020-09-03
dot icon04/09/2020
Termination of appointment of Gillian Joyce Smith as a director on 2020-09-04
dot icon04/09/2020
Appointment of Mr Justin Edward Devine as a director on 2020-09-04
dot icon04/09/2020
Appointment of Mrs Catherine Nicola Sanderson as a director on 2020-09-04
dot icon01/09/2020
Appointment of Mrs Gillian Joyce Smith as a director on 2020-09-01
dot icon13/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon17/02/2020
Termination of appointment of Lucyna Witkowska as a director on 2020-01-31
dot icon06/11/2019
Micro company accounts made up to 2019-04-30
dot icon05/11/2019
Previous accounting period extended from 2019-02-28 to 2019-04-30
dot icon13/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/03/2018
Confirmation statement made on 2018-02-08 with updates
dot icon15/12/2017
Micro company accounts made up to 2017-02-28
dot icon03/06/2017
Appointment of Mrs Gillian Smith as a secretary on 2017-06-01
dot icon02/06/2017
Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to Pearsons Property Management 2 -4 New Road Southampton SO14 0AA on 2017-06-02
dot icon27/04/2017
Termination of appointment of Justin Edward Devine as a director on 2017-03-03
dot icon27/04/2017
Appointment of Ms Lucyna Witkowska as a director on 2017-03-03
dot icon21/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon19/12/2016
Registered office address changed from 30a Bedford Place Southampton Hampshire SO15 2DG to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2016-12-19
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-02-08 no member list
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/04/2015
Annual return made up to 2015-02-08 no member list
dot icon08/08/2014
Appointment of Mr Justin Edward Devine as a director on 2014-08-08
dot icon08/08/2014
Termination of appointment of Andrew Simon Leighton as a director on 2014-08-08
dot icon23/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon12/04/2014
Annual return made up to 2014-02-08 no member list
dot icon31/07/2013
Accounts for a dormant company made up to 2013-02-28
dot icon23/02/2013
Annual return made up to 2013-02-08 no member list
dot icon17/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon16/04/2012
Annual return made up to 2012-02-08 no member list
dot icon28/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon06/05/2011
Annual return made up to 2011-02-08 no member list
dot icon09/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon07/05/2010
Annual return made up to 2010-02-08 no member list
dot icon07/05/2010
Director's details changed for Andrew Simon Leighton on 2010-02-08
dot icon04/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon10/03/2009
Annual return made up to 08/02/09
dot icon10/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon15/02/2008
Annual return made up to 08/02/08
dot icon21/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon15/03/2007
Annual return made up to 08/02/07
dot icon08/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon24/03/2006
Annual return made up to 08/02/06
dot icon03/08/2005
Annual return made up to 08/02/05
dot icon11/07/2005
Accounts for a dormant company made up to 2005-02-28
dot icon20/02/2004
Annual return made up to 08/02/04
dot icon17/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon28/03/2003
Annual return made up to 08/02/03
dot icon11/04/2002
Accounts for a dormant company made up to 2002-02-28
dot icon28/02/2002
Secretary resigned
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Annual return made up to 08/02/02
dot icon14/11/2001
Registered office changed on 14/11/01 from: flat 5 banister court court road southampton SO15 2JS
dot icon08/02/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Catherine Nicola
Director
04/09/2020 - Present
1
Devine, Justin Edward
Director
04/09/2020 - Present
2
Smith, Gillian Joyce
Director
01/09/2020 - 04/09/2020
10
Naylor, Julie
Director
02/12/2020 - 19/12/2025
-

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 BANNISTER COURT MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED

BANNISTER COURT MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED is an(a) Active company incorporated on 08/02/2001 with the registered office located at Pearsons Property Management, 2 -4 New Road, Southampton SO14 0AA. There are currently 2 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 BANNISTER COURT MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED?

toggle

BANNISTER COURT MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED is currently Active. It was registered on 08/02/2001 .

Where is BANNISTER COURT MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED located?

toggle

BANNISTER COURT MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED is registered at Pearsons Property Management, 2 -4 New Road, Southampton SO14 0AA.

What does BANNISTER COURT MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED do?

toggle

BANNISTER COURT MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BANNISTER COURT MANAGEMENT (SOUTHAMPTON) COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.