BANOGE HOUSE LIMITED

Register to unlock more data on OkredoRegister

BANOGE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI010582

Incorporation date

12/02/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Old Mill, 19 Hall Road, Donacloney, Craigavon BT66 7LJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1975)
dot icon08/01/2026
Confirmation statement made on 2025-12-14 with updates
dot icon09/07/2025
Micro company accounts made up to 2025-03-31
dot icon21/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon23/10/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon10/12/2021
Change of details for Mr John Barry Turner as a person with significant control on 2021-12-10
dot icon10/12/2021
Director's details changed for Mr John Turner on 2021-12-10
dot icon21/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon18/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Secretary's details changed for Mrs Avril Turner on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr John Turner on 2015-12-15
dot icon02/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr John Turner on 2009-10-01
dot icon10/02/2010
Secretary's details changed for Avril Fitzsimmons on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
31/03/08 annual accts
dot icon28/01/2009
14/12/08 annual return shuttle
dot icon03/02/2008
14/12/07 annual return shuttle
dot icon30/11/2007
Particulars of a mortgage charge
dot icon09/10/2007
Change of dirs/sec
dot icon19/07/2007
31/03/07 annual accts
dot icon12/01/2007
14/12/06 annual return shuttle
dot icon14/11/2006
31/03/05 annual accts
dot icon14/11/2006
31/03/06 annual accts
dot icon22/01/2004
31/03/03 annual accts
dot icon28/01/2003
31/03/02 annual accts
dot icon20/01/2002
31/03/01 annual accts
dot icon14/04/2000
31/03/00 annual accts
dot icon06/04/2000
31/03/99 annual accts
dot icon16/12/1999
14/12/99 annual return shuttle
dot icon22/12/1998
31/03/98 annual accts
dot icon16/12/1998
31/12/98 annual return shuttle
dot icon16/12/1997
31/12/97 annual return shuttle
dot icon25/04/1997
31/12/96 annual return shuttle
dot icon25/04/1997
Change of dirs/sec
dot icon25/04/1997
31/03/97 annual accts
dot icon16/01/1997
31/03/96 annual accts
dot icon13/12/1996
31/03/95 annual accts
dot icon15/01/1996
31/12/95 annual return shuttle
dot icon23/03/1995
31/12/94 annual return shuttle
dot icon25/03/1994
31/03/93 annual accts
dot icon25/03/1994
31/03/94 annual accts
dot icon23/02/1994
31/12/93 annual return shuttle
dot icon25/08/1993
31/03/92 annual accts
dot icon14/12/1992
31/12/92 annual return shuttle
dot icon07/08/1992
31/03/91 annual accts
dot icon24/01/1992
31/12/91 annual return form
dot icon28/06/1991
Change of dirs/sec
dot icon19/06/1991
Change of dirs/sec
dot icon23/04/1991
31/03/90 annual accts
dot icon20/04/1991
31/12/90 annual return
dot icon21/05/1990
31/03/89 annual accts
dot icon21/05/1990
30/12/89 annual return
dot icon17/07/1989
31/03/88 annual accts
dot icon30/05/1989
30/12/88 annual return
dot icon30/05/1989
Sit of register of mems
dot icon17/05/1989
Allotment (cash)
dot icon02/07/1988
31/12/87 annual return
dot icon15/12/1987
31/12/86 annual return
dot icon09/12/1987
31/03/86 annual accts
dot icon09/12/1987
31/03/87 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
31/03/85 annual accts
dot icon18/07/1986
31/12/85 annual return
dot icon14/08/1985
31/12/83 annual return
dot icon14/08/1985
31/12/84 annual return
dot icon17/05/1983
31/12/82 annual return
dot icon03/05/1983
Notice of ARD
dot icon23/02/1982
31/12/81 annual return
dot icon28/03/1981
Sit of register of mems
dot icon27/03/1981
31/12/80 annual return
dot icon29/05/1980
31/12/79 annual return
dot icon15/05/1979
31/12/78 annual return
dot icon28/06/1978
31/12/77 annual return
dot icon11/05/1978
31/12/77 annual return
dot icon11/05/1978
Sit of register of mems
dot icon18/04/1975
Particulars re directors
dot icon12/02/1975
Incorporation
dot icon12/02/1975
Statement of nominal cap
dot icon12/02/1975
Situation of reg office
dot icon12/02/1975
Articles
dot icon12/02/1975
Decl on compl on incorp
dot icon12/02/1975
Memorandum
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
14/12/2026
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
36.42K
-
0.00
-
-
2022
0
54.99K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Turner
Director
12/02/1975 - Present
-
Turner, Avril
Secretary
01/10/2007 - Present
1
Mckavanagh, Mark
Secretary
12/02/1975 - 01/10/2007
-

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 BANOGE HOUSE LIMITED

BANOGE HOUSE LIMITED is an(a) Active company incorporated on 12/02/1975 with the registered office located at Old Mill, 19 Hall Road, Donacloney, Craigavon BT66 7LJ. 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 BANOGE HOUSE LIMITED?

toggle

BANOGE HOUSE LIMITED is currently Active. It was registered on 12/02/1975 .

Where is BANOGE HOUSE LIMITED located?

toggle

BANOGE HOUSE LIMITED is registered at Old Mill, 19 Hall Road, Donacloney, Craigavon BT66 7LJ.

What does BANOGE HOUSE LIMITED do?

toggle

BANOGE HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BANOGE HOUSE LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-14 with updates.