BANSTEAD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BANSTEAD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06126905

Incorporation date

23/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The White House, 129 Anyards Road, Cobham, Surrey KT11 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon21/03/2025
Current accounting period extended from 2025-01-31 to 2025-07-31
dot icon26/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/04/2021
Registration of charge 061269050014, created on 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon10/12/2020
Registration of charge 061269050012, created on 2020-11-30
dot icon10/12/2020
Registration of charge 061269050013, created on 2020-11-30
dot icon20/11/2020
Satisfaction of charge 061269050006 in full
dot icon20/11/2020
Satisfaction of charge 061269050009 in full
dot icon20/11/2020
Satisfaction of charge 061269050008 in full
dot icon20/11/2020
Satisfaction of charge 061269050010 in full
dot icon20/11/2020
Satisfaction of charge 061269050011 in full
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon07/03/2019
Secretary's details changed for Simon Anthony Russell on 2019-02-25
dot icon15/11/2018
Change of details for Burhill Homes Limited as a person with significant control on 2017-07-27
dot icon15/11/2018
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS England to The White House 129 Anyards Road Cobham Surrey KT11 2LJ on 2018-11-15
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/09/2018
Registration of charge 061269050010, created on 2018-09-21
dot icon21/09/2018
Registration of charge 061269050011, created on 2018-09-21
dot icon01/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon28/02/2018
Registered office address changed from 19 Ash Street Ash Surrey GU12 6LD to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 2018-02-28
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon28/02/2017
Director's details changed for Mr Simon Anthony Russell on 2017-02-23
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/08/2015
Registration of charge 061269050008, created on 2015-08-21
dot icon22/08/2015
Registration of charge 061269050009, created on 2015-08-21
dot icon19/08/2015
Satisfaction of charge 4 in full
dot icon07/08/2015
Satisfaction of charge 2 in full
dot icon07/08/2015
Satisfaction of charge 3 in full
dot icon28/07/2015
Satisfaction of charge 061269050005 in full
dot icon28/07/2015
Satisfaction of charge 061269050007 in full
dot icon31/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon15/11/2013
Registration of charge 061269050007
dot icon07/11/2013
Registration of charge 061269050005
dot icon07/11/2013
Registration of charge 061269050006
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/10/2013
Satisfaction of charge 1 in full
dot icon17/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon02/03/2010
Director's details changed for Paul Manson Engelmann on 2010-03-02
dot icon02/03/2010
Director's details changed for Simon Russell on 2010-03-02
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/05/2009
Return made up to 23/02/09; full list of members
dot icon14/11/2008
Registered office changed on 14/11/2008 from 14 station road watford herts WD17 1EN
dot icon14/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon14/11/2008
Accounting reference date shortened from 29/02/2008 to 31/01/2008
dot icon19/03/2008
Return made up to 23/02/08; full list of members
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon24/05/2007
Particulars of mortgage/charge
dot icon23/02/2007
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 icon-62.34 % *

* during past year

Cash in Bank

£119,911.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
954.35K
-
0.00
376.08K
-
2022
0
180.17K
-
0.00
318.44K
-
2023
0
126.38K
-
0.00
119.91K
-
2023
0
126.38K
-
0.00
119.91K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

126.38K £Descended-29.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.91K £Descended-62.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Engelmann, Paul Manson
Director
23/02/2007 - Present
9
Russell, Simon Anthony
Director
23/02/2007 - Present
27

Persons with Significant Control

0

No PSC data available.

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 BANSTEAD DEVELOPMENTS LIMITED

BANSTEAD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 23/02/2007 with the registered office located at The White House, 129 Anyards Road, Cobham, Surrey KT11 2LJ. 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 BANSTEAD DEVELOPMENTS LIMITED?

toggle

BANSTEAD DEVELOPMENTS LIMITED is currently Active. It was registered on 23/02/2007 .

Where is BANSTEAD DEVELOPMENTS LIMITED located?

toggle

BANSTEAD DEVELOPMENTS LIMITED is registered at The White House, 129 Anyards Road, Cobham, Surrey KT11 2LJ.

What does BANSTEAD DEVELOPMENTS LIMITED do?

toggle

BANSTEAD DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BANSTEAD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.