BANNISTER COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BANNISTER COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06196237

Incorporation date

02/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Dilworth Lane, Longridge, Preston PR3 3STCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon07/05/2025
Appointment of Mrs Lorraine Margaret Jenkins as a director on 2025-05-07
dot icon23/04/2025
Termination of appointment of Arlene Davis as a director on 2025-04-15
dot icon23/04/2025
Appointment of Mr Paul Stephen Groves as a director on 2025-04-16
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon27/09/2023
Termination of appointment of Lorraine Margaret Jenkins as a director on 2023-09-25
dot icon12/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/04/2022
Termination of appointment of Roger Wade as a director on 2022-04-26
dot icon14/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/11/2021
Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 41 Dilworth Lane Longridge Preston PR3 3st on 2021-11-03
dot icon03/11/2021
Termination of appointment of Jack Croysdill as a director on 2021-11-02
dot icon20/08/2021
Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2021-08-20
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon02/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon31/07/2019
Appointment of Mr Roger Wade as a director on 2019-07-24
dot icon10/05/2019
Appointment of Mrs Lorraine Margaret Jenkins as a director on 2019-05-10
dot icon08/04/2019
Notification of a person with significant control statement
dot icon03/04/2019
Registered office address changed from 5 Bannister Court Queens Promenade Blackpool Lancashire FY2 9LW to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2019-04-03
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
Termination of appointment of Kenneth Thorney Mcindoe as a secretary on 2019-04-02
dot icon02/04/2019
Confirmation statement made on 2019-01-10 with updates
dot icon02/04/2019
Appointment of Miss Arlene Davis as a director on 2019-04-02
dot icon02/04/2019
Cessation of Jack Croysdill as a person with significant control on 2019-04-02
dot icon02/04/2019
Appointment of Homestead Consultancy Services Limited as a secretary on 2019-04-01
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon08/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon10/01/2018
Termination of appointment of Phillip Staniforth as a director on 2017-07-28
dot icon10/01/2018
Termination of appointment of Phillip Staniforth as a director on 2017-07-28
dot icon10/01/2018
Cessation of Phillip Staniforth as a person with significant control on 2017-07-28
dot icon26/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon29/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon07/04/2010
Director's details changed for Jack Croysdill on 2010-04-01
dot icon15/03/2010
Amended accounts made up to 2009-04-30
dot icon24/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 02/04/09; full list of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from 12 bannister court queens promenade blackpool lancashire FY2 9LW
dot icon13/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon07/05/2008
Return made up to 02/04/08; full list of members
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Secretary resigned
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Registered office changed on 18/04/07 from: 31 corsham street london N1 6DR
dot icon02/04/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
13.00
-
0.00
13.00
-
2022
0
13.00
-
0.00
-
-
2023
0
13.00
-
0.00
-
-
2023
0
13.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.00 £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Lorraine Margaret
Director
10/05/2019 - 25/09/2023
-
Jenkins, Lorraine Margaret
Director
07/05/2025 - Present
-
Davis, Arlene
Director
02/04/2019 - 15/04/2025
-
Groves, Paul Stephen
Director
16/04/2025 - Present
-

Persons with Significant Control

3
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 BANNISTER COURT RESIDENTS LIMITED

BANNISTER COURT RESIDENTS LIMITED is an(a) Active company incorporated on 02/04/2007 with the registered office located at 41 Dilworth Lane, Longridge, Preston PR3 3ST. There are currently 2 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 BANNISTER COURT RESIDENTS LIMITED?

toggle

BANNISTER COURT RESIDENTS LIMITED is currently Active. It was registered on 02/04/2007 .

Where is BANNISTER COURT RESIDENTS LIMITED located?

toggle

BANNISTER COURT RESIDENTS LIMITED is registered at 41 Dilworth Lane, Longridge, Preston PR3 3ST.

What does BANNISTER COURT RESIDENTS LIMITED do?

toggle

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

What is the latest filing for BANNISTER COURT RESIDENTS LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-04-30.