Banana Property Limited BLOCKLEY


Founded in 2002, Banana Property, classified under reg no. 04498648 is an active company. Currently registered at Cotswold Cottage GL56 9HX, Blockley the company has been in the business for 22 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 4 directors in the the firm, namely Martin N., Tracy D. and Vera N. and others. In addition one secretary - Graham N. - is with the company. As of 29 May 2024, there were 2 ex directors - Jill N., Martyn R. and others listed below. There were no ex secretaries.

Banana Property Limited Address / Contact

Office Address Cotswold Cottage
Office Address2 School Lane
Town Blockley
Post code GL56 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04498648
Date of Incorporation Tue, 30th Jul 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Martin N.

Position: Director

Appointed: 03 October 2019

Tracy D.

Position: Director

Appointed: 03 October 2019

Graham N.

Position: Secretary

Appointed: 12 April 2018

Vera N.

Position: Director

Appointed: 12 April 2018

Graham N.

Position: Director

Appointed: 12 April 2018

Jill N.

Position: Director

Appointed: 12 April 2018

Resigned: 03 October 2019

Martyn R.

Position: Director

Appointed: 19 September 2008

Resigned: 12 April 2018

Adl One Limited

Position: Corporate Director

Appointed: 01 September 2003

Resigned: 12 April 2018

Pdl Limited

Position: Corporate Secretary

Appointed: 30 July 2002

Resigned: 30 July 2002

Pdl Limited

Position: Corporate Director

Appointed: 30 July 2002

Resigned: 01 September 2003

Cornhill Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2002

Resigned: 30 July 2002

Fidsec Limited

Position: Corporate Secretary

Appointed: 30 July 2002

Resigned: 12 April 2018

Cornhill Directors Limited

Position: Corporate Nominee Director

Appointed: 30 July 2002

Resigned: 30 July 2002

Adl Two Limited

Position: Corporate Director

Appointed: 30 July 2002

Resigned: 12 April 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Graham N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Vera N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jill N., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham N.

Notified on 30 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Vera N.

Notified on 30 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Jill N.

Notified on 30 July 2016
Ceased on 3 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand     11
Net Assets Liabilities2222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222211
Number Shares Allotted 222222
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 23rd, March 2024
Free Download (2 pages)

Company search

Advertisements