Bankway Properties Limited LONDON


Founded in 1960, Bankway Properties, classified under reg no. 00665763 is an active company. Currently registered at Ground Floor EC1Y 2AB, London the company has been in the business for 64 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 3 directors in the the company, namely David P., Trevor P. and Mark P.. In addition 2 active secretaries, William B. and David P. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bankway Properties Limited Address / Contact

Office Address Ground Floor
Office Address2 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00665763
Date of Incorporation Fri, 22nd Jul 1960
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 64 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

William B.

Position: Secretary

Appointed: 15 March 2013

Wpg Registrars Limited

Position: Corporate Director

Appointed: 19 July 2005

David P.

Position: Director

Appointed: 31 August 1993

David P.

Position: Secretary

Appointed: 03 August 1992

Trevor P.

Position: Director

Appointed: 31 December 1991

Mark P.

Position: Director

Appointed: 31 December 1991

John C.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Mdak Secretarial Services Limited

Position: Secretary

Appointed: 19 March 1996

Resigned: 26 June 2001

Michael K.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Barry S.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Anthony L.

Position: Director

Appointed: 31 December 1991

Resigned: 24 June 1992

Clarice P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1999

Michael K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 18 February 2013

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Trevor P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Trevor P.

Notified on 5 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Barry S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to April 30, 2023
filed on: 27th, November 2023
Free Download (29 pages)

Company search

Advertisements