BANNOCK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BANNOCK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07075027

Incorporation date

13/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2009)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/08/2024
Director's details changed for Mr Steven Mattey on 2024-06-30
dot icon16/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon07/11/2023
Termination of appointment of Alison Sandler as a secretary on 2023-11-06
dot icon07/11/2023
Appointment of Robert Adam Davis as a secretary on 2023-11-06
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/02/2023
Director's details changed for Mr Alexander Rael Barnett on 2022-12-01
dot icon22/11/2022
Cessation of The Alan Mattey Trust Corporation as a person with significant control on 2022-11-08
dot icon21/11/2022
Notification of Westone Properties Limited as a person with significant control on 2022-11-08
dot icon21/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon28/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon19/11/2018
Director's details changed for Leanne Michelle Mattey on 2018-11-19
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon30/11/2016
Director's details changed for Leanne Michelle Mattey on 2016-11-12
dot icon30/11/2016
Director's details changed for Mr Alexander Rael Barnett on 2016-11-12
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/04/2016
Appointment of Alison Sandler as a secretary on 2016-03-11
dot icon25/04/2016
Termination of appointment of Jeffrey Mattey as a director on 2016-02-17
dot icon25/04/2016
Appointment of Leanne Michelle Mattey as a director on 2016-02-17
dot icon25/04/2016
Rectified The form AP01 was removed from the public register on 13/12/2016 as the information was invalid or ineffective
dot icon02/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Steven Mattey on 2010-07-28
dot icon28/01/2010
Appointment of Jeffrey Mattey as a director
dot icon13/11/2009
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
30/11/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.32M
-
0.00
250.71K
-
2022
4
1.41M
-
0.00
429.92K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Barnett
Director
13/11/2009 - Present
97
Mattey, Steven
Director
13/11/2009 - Present
129
Mattey, David Gary
Director
13/11/2009 - Present
107
Mattey, Leanne Michelle
Director
17/02/2016 - Present
53
Sandler, Alison
Secretary
11/03/2016 - 06/11/2023
-

Persons with Significant Control

2
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 BANNOCK PROPERTIES LIMITED

BANNOCK PROPERTIES LIMITED is an(a) Active company incorporated on 13/11/2009 with the registered office located at Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RH. There are currently 5 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 BANNOCK PROPERTIES LIMITED?

toggle

BANNOCK PROPERTIES LIMITED is currently Active. It was registered on 13/11/2009 .

Where is BANNOCK PROPERTIES LIMITED located?

toggle

BANNOCK PROPERTIES LIMITED is registered at Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RH.

What does BANNOCK PROPERTIES LIMITED do?

toggle

BANNOCK PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BANNOCK PROPERTIES LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with updates.