Banner Management Limited STAINES UPON THAMES


Banner Management started in year 1997 as Private Limited Company with registration number 03351227. The Banner Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Staines Upon Thames at Cala House. Postal code: TW18 3AX. Since 2001-02-20 Banner Management Limited is no longer carrying the name Jimcourt.

The company 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 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.

Banner Management 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 03351227
Date of Incorporation Fri, 11th Apr 1997
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 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

Richard W.

Position: Director

Appointed: 01 May 2004

Resigned: 19 February 2016

Richard W.

Position: Secretary

Appointed: 19 February 2004

Resigned: 21 March 2014

Patricia B.

Position: Director

Appointed: 01 April 2001

Resigned: 19 February 2004

Terry R.

Position: Director

Appointed: 20 February 2001

Resigned: 09 July 2002

Geoffrey B.

Position: Director

Appointed: 20 February 2001

Resigned: 19 February 2016

Neville B.

Position: Director

Appointed: 20 February 2001

Resigned: 16 October 2009

John K.

Position: Director

Appointed: 20 February 2001

Resigned: 19 February 2016

Marcel C.

Position: Director

Appointed: 20 February 2001

Resigned: 19 February 2016

Patricia B.

Position: Secretary

Appointed: 29 November 1999

Resigned: 19 February 2004

Richard W.

Position: Director

Appointed: 29 November 1999

Resigned: 21 March 2014

David D.

Position: Director

Appointed: 28 April 1997

Resigned: 29 November 1999

Robert N.

Position: Secretary

Appointed: 28 April 1997

Resigned: 29 November 1999

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 11 April 1997

Resigned: 28 April 1997

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 11 April 1997

Resigned: 28 April 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Banner Homes Group 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.

Banner Homes Group 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 03647340
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

Jimcourt February 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets2 397 0002 397 000
Debtors2 397 0002 397 000
Net Assets Liabilities2 397 0002 397 000
Other
Net Current Assets Liabilities2 397 0002 397 000
Total Assets Less Current Liabilities2 397 0002 397 000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2021-12-31
filed on: 31st, August 2022
Free Download (6 pages)

Company search

Advertisements