BANSHA (UK) LIMITED

Register to unlock more data on OkredoRegister

BANSHA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03936922

Incorporation date

01/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 6 7 - 11 High Street, Reigate, Surrey RH2 9AACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon23/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/11/2023
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 2023-11-02
dot icon02/11/2023
Director's details changed for Mrs Rosemary Diane Mcdonogh on 2023-10-25
dot icon02/11/2023
Director's details changed for Mr Kieron Paul Mcdonogh on 2023-10-25
dot icon02/11/2023
Director's details changed for Mr Patrick Francis Mcdonogh on 2023-10-25
dot icon02/11/2023
Change of details for Mr Kieron Paul Mcdonogh as a person with significant control on 2023-10-25
dot icon02/11/2023
Change of details for Mr Timothy Patrick Mcdonogh as a person with significant control on 2023-10-25
dot icon02/11/2023
Change of details for Mr Stephen James Mcdonogh as a person with significant control on 2023-10-25
dot icon02/11/2023
Secretary's details changed for Mr Kieron Paul Mcdonogh on 2023-10-25
dot icon02/11/2023
Director's details changed for Mr Stephen James Deighton Mcdonogh on 2023-10-25
dot icon02/11/2023
Director's details changed for Mr Timothy Patrick Stephen Mcdonogh on 2023-10-25
dot icon15/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Change of details for a person with significant control
dot icon26/08/2021
Change of details for a person with significant control
dot icon24/08/2021
Change of details for Mr Kieron Paul Mcdonogh as a person with significant control on 2021-05-18
dot icon24/08/2021
Director's details changed for Mr Stephen James Deighton Mcdonogh on 2021-05-18
dot icon24/08/2021
Director's details changed for Mr Timothy Patrick Stephen Mcdonogh on 2021-05-18
dot icon24/08/2021
Secretary's details changed for Mr Kieron Paul Mcdonogh on 2021-05-18
dot icon24/08/2021
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-08-24
dot icon24/08/2021
Director's details changed for Mr Kieron Paul Mcdonogh on 2021-05-18
dot icon24/08/2021
Director's details changed for Mrs Rosemary Diane Mcdonogh on 2021-05-18
dot icon24/08/2021
Director's details changed for Mr Patrick Francis Mcdonogh on 2021-05-18
dot icon13/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon02/01/2020
Registration of charge 039369220028, created on 2019-12-18
dot icon02/01/2020
Registration of charge 039369220027, created on 2019-12-18
dot icon02/01/2020
Registration of charge 039369220026, created on 2019-12-18
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon05/03/2019
Director's details changed for Mr Timothy Patrick Stephen Mcdonogh on 2019-02-28
dot icon05/03/2019
Director's details changed for Mr Stephen James Deighton Mcdonogh on 2019-02-28
dot icon05/03/2019
Director's details changed for Mrs Rosemary Diane Mcdonogh on 2019-02-28
dot icon05/03/2019
Director's details changed for Mr Patrick Francis Mcdonogh on 2019-02-28
dot icon05/03/2019
Secretary's details changed for Mr Kieron Paul Mcdonogh on 2019-02-28
dot icon05/03/2019
Director's details changed for Mr Kieron Paul Mcdonogh on 2019-02-28
dot icon05/03/2019
Change of details for Mr Timothy Patrick Mcdonogh as a person with significant control on 2019-02-28
dot icon05/03/2019
Change of details for Mr Stephen James Mcdonogh as a person with significant control on 2019-02-28
dot icon05/03/2019
Change of details for Mr Kieron Paul Mcdonogh as a person with significant control on 2019-02-28
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 2018-06-28
dot icon17/04/2018
Confirmation statement made on 2018-03-01 with updates
dot icon04/01/2018
Registration of charge 039369220025, created on 2017-12-21
dot icon21/12/2017
Registration of charge 039369220024, created on 2017-12-11
dot icon21/12/2017
Registration of charge 039369220023, created on 2017-12-11
dot icon31/10/2017
Registration of charge 039369220021, created on 2017-10-25
dot icon31/10/2017
Registration of charge 039369220022, created on 2017-10-25
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Director's details changed for Dr Timothy Patrick Stephen Mcdonogh on 2017-09-22
dot icon25/09/2017
Director's details changed for Dr Timothy Patrick Mcdonogh on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Stephen Mcdonogh on 2017-09-22
dot icon22/09/2017
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon22/09/2017
Satisfaction of charge 1 in full
dot icon22/09/2017
All of the property or undertaking has been released and no longer forms part of charge 13
dot icon22/09/2017
Satisfaction of charge 2 in full
dot icon31/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Registration of charge 039369220020, created on 2016-12-16
dot icon22/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon28/11/2015
Registration of charge 039369220019, created on 2015-11-25
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Registration of charge 039369220016, created on 2015-05-11
dot icon12/05/2015
Registration of charge 039369220017, created on 2015-05-11
dot icon12/05/2015
Registration of charge 039369220018, created on 2015-05-11
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/03/2014
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon11/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon27/12/2012
Accounts for a small company made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon05/01/2012
Amended accounts made up to 2011-03-31
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 15
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 14
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 13
dot icon13/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon22/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon05/03/2010
Director's details changed for Timothy Mcdonogh on 2010-03-01
dot icon04/03/2010
Director's details changed for Kieron Mcdonogh on 2010-03-01
dot icon04/03/2010
Director's details changed for Rosemary Diane Mcdonogh on 2010-03-01
dot icon04/03/2010
Director's details changed for Stephen Mcdonogh on 2010-03-01
dot icon04/03/2010
Director's details changed for Patrick Francis Mcdonogh on 2010-03-01
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/07/2009
Registered office changed on 23/07/2009 from 1 purley road purley surrey CR8 3HA
dot icon21/04/2009
Appointment terminated secretary stephen mcdonogh
dot icon21/04/2009
Secretary appointed kieron mcdonogh
dot icon17/03/2009
Return made up to 01/03/09; full list of members
dot icon12/03/2009
Director's change of particulars / kieron mcdonogh / 01/03/2009
dot icon12/03/2009
Director and secretary's change of particulars / stephen mcdonogh / 01/03/2009
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 01/03/08; full list of members
dot icon14/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 01/03/07; full list of members
dot icon30/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 01/03/06; full list of members
dot icon25/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/08/2005
Location of register of directors' interests
dot icon23/08/2005
Location of register of members
dot icon23/08/2005
Director's particulars changed
dot icon23/08/2005
Registered office changed on 23/08/05 from: 13 station avenue caterham surrey CR3 6LB
dot icon20/07/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Particulars of mortgage/charge
dot icon20/04/2005
Return made up to 01/03/05; full list of members
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon08/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 01/03/04; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 01/03/03; full list of members
dot icon30/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/04/2002
Return made up to 01/03/02; full list of members
dot icon22/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/04/2001
Particulars of mortgage/charge
dot icon30/03/2001
Return made up to 01/03/01; full list of members
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon12/07/2000
Ad 24/03/00--------- £ si 100@1=100 £ ic 1000/1100
dot icon12/07/2000
Resolutions
dot icon12/07/2000
£ nc 1000/1100 24/03/00
dot icon15/06/2000
Particulars of mortgage/charge
dot icon01/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+1,364.94 % *

* during past year

Cash in Bank

£236,720.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
4.68M
-
0.00
36.20K
-
2022
2
4.75M
-
0.00
16.16K
-
2023
2
4.84M
-
0.00
236.72K
-
2023
2
4.84M
-
0.00
236.72K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.84M £Ascended1.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

236.72K £Ascended1.36K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonogh, Timothy Patrick Stephen
Director
01/03/2000 - Present
14
Mcdonogh, Stephen James Deighton
Director
01/03/2000 - Present
2
Mr Kieron Paul Mcdonogh
Director
01/03/2000 - Present
5
Mcdonogh, Rosemary Diane
Director
01/03/2000 - Present
-
Mcdonogh, Patrick Francis
Director
01/03/2000 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANSHA (UK) LIMITED

BANSHA (UK) LIMITED is an(a) Active company incorporated on 01/03/2000 with the registered office located at Office 6 7 - 11 High Street, Reigate, Surrey RH2 9AA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BANSHA (UK) LIMITED?

toggle

BANSHA (UK) LIMITED is currently Active. It was registered on 01/03/2000 .

Where is BANSHA (UK) LIMITED located?

toggle

BANSHA (UK) LIMITED is registered at Office 6 7 - 11 High Street, Reigate, Surrey RH2 9AA.

What does BANSHA (UK) LIMITED do?

toggle

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

How many employees does BANSHA (UK) LIMITED have?

toggle

BANSHA (UK) LIMITED had 2 employees in 2023.

What is the latest filing for BANSHA (UK) LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-01 with updates.