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.