Banner Property Services Limited
- Active
- Incorporated on 20 Jan 1983
Reg Address: 869 High Road, London N12 8QA, England
Previous Names:
Mistralfame Limited - 20 Jan 1983
Company Classifications:
68320 - Management of real estate on a fee or contract basis
- Summary The company with name "Banner Property Services Limited" is a ltd and located in 869 High Road, London N12 8QA. Banner Property Services Limited is currently in active status and it was incorporated on 20 Jan 1983 (41 years 8 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Banner Property Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Timothy Michael Shaw | Director | 31 Jul 2018 | British | Resigned 29 Nov 2018 |
2 | Timothy Michael Shaw | Director | 31 Jul 2018 | British | Resigned 29 Nov 2018 |
3 | CLARK HOWES BUSINESS SERVICES LIMITED | Corporate Secretary | 30 Jun 2014 | - | Resigned 6 Dec 2018 |
4 | Graham Alan Cunningham | Director | 21 Mar 2014 | British | Resigned 30 Jun 2014 |
5 | LEDGE SERVICES LIMITED | Corporate Secretary | 21 Mar 2014 | - | Resigned 30 Jun 2014 |
6 | John Graham Gunn Reid | Director | 21 Mar 2014 | Scottish | Resigned 30 Jun 2014 |
7 | Alan Duke Brown | Director | 21 Mar 2014 | British | Resigned 30 Jun 2014 |
8 | Oliver Baskerville Quarrell | Director | 1 Sep 2004 | British | Active |
9 | Oliver Baskerville Quarrell | Director | 1 Sep 2004 | British | Active |
10 | Richard Walbourn | Director | 1 May 2004 | - | Resigned 1 Jun 2006 |
11 | Richard Walbourn | Secretary | 19 Feb 2004 | - | Resigned 21 Mar 2014 |
12 | Patricia Angela Barnard | Director | 1 Apr 2001 | - | Resigned 19 Feb 2004 |
13 | Patricia Angela Barnard | Secretary | 26 Jan 1999 | - | Resigned 19 Feb 2004 |
14 | Richard Graham Werth | Director | 19 Dec 1995 | British | Resigned 21 Mar 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Timothy Shaw Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 31 Jul 2018 | British | Ceased 1 Aug 2018 |
2 | Mr Timothy Shaw Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 31 Jul 2018 | British | Ceased 1 Aug 2018 |
3 | Mr Oliver Baskerville Quarrell Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Significant Influence Or Control | 6 Apr 2016 | British | Active |
4 | Mr Oliver Baskerville Quarrell Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 10 Jul 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Banner Property Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Change To A Person With Significant Control | 6 Jun 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 26 Jul 2023 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 21 Apr 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 20 Oct 2022 | Download PDF |
5 | Confirmation Statement - Updates | 1 Jul 2022 | Download PDF |
6 | Confirmation Statement - Updates | 1 Jul 2021 | Download PDF |
7 | Accounts - Micro Entity | 25 Nov 2020 | Download PDF 4 Pages |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 10 Jul 2020 | Download PDF 1 Pages |
9 | Confirmation Statement - Updates | 2 Jul 2020 | Download PDF 4 Pages |
10 | Accounts - Micro Entity | 31 Mar 2020 | Download PDF 4 Pages |
11 | Confirmation Statement - Updates | 15 Jul 2019 | Download PDF 4 Pages |
12 | Accounts - Micro Entity | 22 Mar 2019 | Download PDF 4 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 6 Dec 2018 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 29 Nov 2018 | Download PDF 1 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Aug 2018 | Download PDF 1 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Aug 2018 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 1 Aug 2018 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 4 Jul 2018 | Download PDF 4 Pages |
19 | Persons With Significant Control - Change To A Person With Significant Control | 23 Mar 2018 | Download PDF 2 Pages |
20 | Officers - Change Person Director Company With Change Date | 22 Mar 2018 | Download PDF 2 Pages |
21 | Accounts - Micro Entity | 8 Nov 2017 | Download PDF 3 Pages |
22 | Officers - Change Corporate Secretary Company With Change Date | 12 Jul 2017 | Download PDF 1 Pages |
23 | Confirmation Statement - Updates | 12 Jul 2017 | Download PDF 4 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Jul 2017 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 12 Oct 2016 | Download PDF 2 Pages |
26 | Accounts - Total Exemption Small | 13 Sep 2016 | Download PDF 5 Pages |
27 | Confirmation Statement - Updates | 7 Jul 2016 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 27 Jan 2016 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2015 | Download PDF 4 Pages |
30 | Accounts - Full | 18 Feb 2015 | Download PDF 12 Pages |
31 | Auditors - Resignation Limited Company | 14 Jul 2014 | Download PDF 2 Pages |
32 | Officers - Appoint Corporate Secretary Company With Name | 1 Jul 2014 | Download PDF 2 Pages |
33 | Officers - Change Person Director Company With Change Date | 1 Jul 2014 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name | 1 Jul 2014 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name | 1 Jul 2014 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name | 1 Jul 2014 | Download PDF 1 Pages |
37 | Officers - Termination Secretary Company With Name | 1 Jul 2014 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2014 | Download PDF 3 Pages |
39 | Address - Change Registered Office Company With Date Old | 30 Jun 2014 | Download PDF 1 Pages |
40 | Accounts - Change Account Reference Date Company Current Extended | 20 May 2014 | Download PDF 3 Pages |
41 | Officers - Appoint Person Director Company With Name | 7 May 2014 | Download PDF 3 Pages |
42 | Officers - Termination Secretary Company With Name | 6 May 2014 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name | 6 May 2014 | Download PDF 3 Pages |
44 | Officers - Appoint Corporate Secretary Company With Name | 6 May 2014 | Download PDF 3 Pages |
45 | Officers - Termination Director Company With Name | 6 May 2014 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name | 6 May 2014 | Download PDF 3 Pages |
47 | Address - Change Registered Office Company With Date Old | 6 May 2014 | Download PDF 2 Pages |
48 | Miscellaneous | 7 Apr 2014 | Download PDF 1 Pages |
49 | Mortgage - Satisfy Charge Full | 2 Apr 2014 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 2 Apr 2014 | Download PDF 4 Pages |
51 | Mortgage - Satisfy Charge Full | 2 Apr 2014 | Download PDF 4 Pages |
52 | Accounts - Full | 15 Oct 2013 | Download PDF 13 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Sep 2013 | Download PDF 4 Pages |
54 | Officers - Change Person Secretary Company With Change Date | 11 Mar 2013 | Download PDF 1 Pages |
55 | Accounts - Full | 11 Oct 2012 | Download PDF 13 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Sep 2012 | Download PDF 5 Pages |
57 | Incorporation - Memorandum Articles | 18 Jan 2012 | Download PDF 10 Pages |
58 | Mortgage - Legacy | 3 Jan 2012 | Download PDF 3 Pages |
59 | Resolution | 3 Jan 2012 | Download PDF 3 Pages |
60 | Mortgage - Legacy | 3 Jan 2012 | Download PDF 3 Pages |
61 | Mortgage - Legacy | 23 Dec 2011 | Download PDF 21 Pages |
62 | Accounts - Full | 29 Sep 2011 | Download PDF 14 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2011 | Download PDF 5 Pages |
64 | Accounts - Full | 21 Dec 2010 | Download PDF 14 Pages |
65 | Officers - Change Person Director Company With Change Date | 16 Sep 2010 | Download PDF 2 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Sep 2010 | Download PDF 5 Pages |
67 | Accounts - Full | 31 Oct 2009 | Download PDF 16 Pages |
68 | Officers - Termination Director Company With Name | 22 Oct 2009 | Download PDF 1 Pages |
69 | Officers - Change Person Director Company With Change Date | 5 Oct 2009 | Download PDF 3 Pages |
70 | Annual Return - Legacy | 28 Sep 2009 | Download PDF 4 Pages |
71 | Accounts - Full | 2 Apr 2009 | Download PDF 13 Pages |
72 | Annual Return - Legacy | 18 Sep 2008 | Download PDF 4 Pages |
73 | Accounts - Full | 28 Mar 2008 | Download PDF 12 Pages |
74 | Mortgage - Legacy | 20 Feb 2008 | Download PDF 6 Pages |
75 | Mortgage - Legacy | 7 Feb 2008 | Download PDF 3 Pages |
76 | Annual Return - Legacy | 26 Sep 2007 | Download PDF 7 Pages |
77 | Officers - Legacy | 5 Sep 2007 | Download PDF 1 Pages |
78 | Accounts - Full | 5 Apr 2007 | Download PDF 12 Pages |
79 | Officers - Legacy | 20 Oct 2006 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 2 Oct 2006 | Download PDF 8 Pages |
81 | Accounts - Full | 13 Feb 2006 | Download PDF 11 Pages |
82 | Annual Return - Legacy | 23 Sep 2005 | Download PDF 8 Pages |
83 | Accounts - Full | 12 May 2005 | Download PDF 11 Pages |
84 | Officers - Legacy | 29 Sep 2004 | Download PDF 2 Pages |
85 | Annual Return - Legacy | 22 Sep 2004 | Download PDF 7 Pages |
86 | Officers - Legacy | 19 Jul 2004 | Download PDF 2 Pages |
87 | Officers - Legacy | 16 Jul 2004 | Download PDF 1 Pages |
88 | Officers - Legacy | 4 Jun 2004 | Download PDF 1 Pages |
89 | Officers - Legacy | 25 Feb 2004 | Download PDF 1 Pages |
90 | Officers - Legacy | 25 Feb 2004 | Download PDF 1 Pages |
91 | Accounts - Full | 13 Feb 2004 | Download PDF 11 Pages |
92 | Annual Return - Legacy | 15 Oct 2003 | Download PDF 7 Pages |
93 | Accounts - Legacy | 26 Mar 2003 | Download PDF 1 Pages |
94 | Accounts - Full | 5 Feb 2003 | Download PDF 11 Pages |
95 | Annual Return - Legacy | 16 Oct 2002 | Download PDF 7 Pages |
96 | Mortgage - Legacy | 19 Jul 2002 | Download PDF 1 Pages |
97 | Mortgage - Legacy | 19 Jul 2002 | Download PDF 1 Pages |
98 | Mortgage - Legacy | 19 Jul 2002 | Download PDF 1 Pages |
99 | Mortgage - Legacy | 17 Jul 2002 | Download PDF 7 Pages |
100 | Auditors - Resignation Company | 27 Feb 2002 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Salcombe Company Limited Mutual People: Oliver Baskerville Quarrell | Active |
2 | Baskerville Pub Services Limited Mutual People: Oliver Baskerville Quarrell | Active |
3 | The Salcombe Management Company Limited Mutual People: Oliver Baskerville Quarrell | Active |