W BANTON PROPERTIES LTD

Register to unlock more data on OkredoRegister

W BANTON PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11209572

Incorporation date

16/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Office 6 Henrith Business Centre, Enterprise Way, Spalding PE11 3YRCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2018)
dot icon01/04/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon16/10/2025
Micro company accounts made up to 2025-02-28
dot icon04/08/2025
Previous accounting period extended from 2024-12-31 to 2025-02-28
dot icon08/05/2025
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Office 6 Henrith Business Centre Enterprise Way Spalding PE11 3YR on 2025-05-08
dot icon08/05/2025
Registered office address changed from Office 6 Henrith Business Centre Enterprise Way Spalding PE11 3YR England to Office 6 Henrith Business Centre Enterprise Way Spalding PE11 3YR on 2025-05-08
dot icon21/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon31/01/2025
Certificate of change of name
dot icon31/01/2025
Termination of appointment of Adam Nathaniel Williams as a director on 2024-08-14
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon02/01/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/11/2023
Appointment of Mr Adam Nathaniel Williams as a director on 2023-11-01
dot icon22/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon22/02/2021
Director's details changed for Mr Wesley Earl Banton on 2021-02-22
dot icon22/02/2021
Change of details for Mr Adam Nathaniel Williams as a person with significant control on 2021-02-16
dot icon22/02/2021
Change of details for Mr Ricky Earl Banton as a person with significant control on 2021-02-16
dot icon22/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon19/02/2021
Registered office address changed from 291 Green Lanes London N13 4XS England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2021-02-19
dot icon21/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon06/02/2020
Change of details for Mr Adam Nathaniel Williams as a person with significant control on 2020-02-06
dot icon06/02/2020
Change of details for Mr Ricky Banton as a person with significant control on 2020-02-06
dot icon30/01/2020
Change of details for Mr Adam Nathaniel Williams as a person with significant control on 2018-11-21
dot icon30/01/2020
Change of details for Mr Ricky Banton as a person with significant control on 2018-11-21
dot icon30/01/2020
Statement of capital following an allotment of shares on 2019-02-17
dot icon30/01/2020
Cessation of Wesley Banton as a person with significant control on 2019-02-17
dot icon29/01/2020
Compulsory strike-off action has been discontinued
dot icon28/01/2020
Micro company accounts made up to 2019-02-28
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon05/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon05/06/2018
Registered office address changed from 291 Green Lanes London N7 4XS England to 291 Green Lanes London N13 4XS on 2018-06-05
dot icon01/06/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 291 Green Lanes London N7 4XS on 2018-06-01
dot icon16/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon-90.17 % *

* during past year

Cash in Bank

£12,693.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
17.80K
-
0.00
107.59K
-
2022
3
8.56K
-
0.00
129.12K
-
2023
0
67.28K
-
0.00
12.69K
-
2023
0
67.28K
-
0.00
12.69K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

67.28K £Ascended686.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.69K £Descended-90.17 % *

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
Banton, Wesley Earl
Director
16/02/2018 - Present
16
Williams, Adam Nathaniel
Director
01/11/2023 - 14/08/2024
8

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+
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 W BANTON PROPERTIES LTD

W BANTON PROPERTIES LTD is an(a) Active company incorporated on 16/02/2018 with the registered office located at Office 6 Henrith Business Centre, Enterprise Way, Spalding PE11 3YR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of W BANTON PROPERTIES LTD?

toggle

W BANTON PROPERTIES LTD is currently Active. It was registered on 16/02/2018 .

Where is W BANTON PROPERTIES LTD located?

toggle

W BANTON PROPERTIES LTD is registered at Office 6 Henrith Business Centre, Enterprise Way, Spalding PE11 3YR.

What does W BANTON PROPERTIES LTD do?

toggle

W BANTON PROPERTIES LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for W BANTON PROPERTIES LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-15 with no updates.