Banner Homes Group Limited STAINES UPON THAMES


Founded in 1998, Banner Homes Group, classified under reg no. 03647340 is an active company. Currently registered at Cala House TW18 3AX, Staines Upon Thames the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 20th January 1999 Banner Homes Group Limited is no longer carrying the name Elliot Acquisitions PLC.

The firm has 2 directors, namely Kevin W., Neil S.. Of them, Neil S. has been with the company the longest, being appointed on 30 April 2018 and Kevin W. has been with the company for the least time - from 1 August 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Banner Homes Group Limited Address / Contact

Office Address Cala House
Office Address2 54 The Causeway
Town Staines Upon Thames
Post code TW18 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03647340
Date of Incorporation Fri, 9th Oct 1998
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Kevin W.

Position: Director

Appointed: 01 August 2018

Neil S.

Position: Director

Appointed: 30 April 2018

Ledge Services Limited

Position: Corporate Secretary

Appointed: 21 March 2014

Graham C.

Position: Director

Appointed: 21 March 2014

Resigned: 19 February 2016

Alan B.

Position: Director

Appointed: 21 March 2014

Resigned: 30 April 2018

John R.

Position: Director

Appointed: 21 March 2014

Resigned: 31 October 2018

Stewart B.

Position: Director

Appointed: 01 December 2007

Resigned: 21 March 2014

Richard W.

Position: Director

Appointed: 01 May 2004

Resigned: 19 February 2016

Richard W.

Position: Secretary

Appointed: 19 February 2004

Resigned: 21 March 2014

Colin G.

Position: Director

Appointed: 02 January 2003

Resigned: 31 December 2011

David C.

Position: Director

Appointed: 09 July 2002

Resigned: 21 March 2014

Michael P.

Position: Director

Appointed: 22 February 2002

Resigned: 09 July 2002

Paul M.

Position: Director

Appointed: 01 October 2001

Resigned: 21 December 2009

Patricia B.

Position: Director

Appointed: 01 April 2001

Resigned: 19 February 2004

John K.

Position: Director

Appointed: 19 January 2000

Resigned: 19 February 2016

Terry R.

Position: Director

Appointed: 14 January 1999

Resigned: 09 July 2002

Patricia B.

Position: Secretary

Appointed: 14 January 1999

Resigned: 19 February 2004

Roger L.

Position: Director

Appointed: 14 January 1999

Resigned: 09 July 2002

Marcel C.

Position: Director

Appointed: 23 December 1998

Resigned: 19 February 2016

Geoffrey B.

Position: Director

Appointed: 23 December 1998

Resigned: 19 February 2016

Richard W.

Position: Director

Appointed: 09 November 1998

Resigned: 21 March 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1998

Resigned: 14 January 1999

Neville B.

Position: Director

Appointed: 09 November 1998

Resigned: 16 October 2009

Travers Smith Secretaries Limited

Position: Corporate Nominee Director

Appointed: 09 October 1998

Resigned: 09 November 1998

Travers Smith Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1998

Resigned: 09 November 1998

Travers Smith Limited

Position: Corporate Nominee Director

Appointed: 09 October 1998

Resigned: 09 November 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Cala 1 Limited from Staines, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cala 1 Limited

Cala House 54 The Causeway, Staines, Surrey, TW18 3AX, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08428297
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Elliot Acquisitions PLC January 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets56 766 00056 766 000
Debtors56 766 00056 766 000
Net Assets Liabilities31 274 00031 274 000
Other
Creditors29 987 00029 987 000
Fixed Assets4 495 0004 495 000
Investments Fixed Assets4 495 0004 495 000
Net Current Assets Liabilities26 779 00026 779 000
Total Assets Less Current Liabilities31 274 00031 274 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Accounts for a dormant company made up to 31st December 2021
filed on: 31st, August 2022
Free Download (6 pages)

Company search

Advertisements