BANNATYNE PROPERTIES LIMITED
DARLINGTON BANNATYNE FITNESS (3) LIMITED

Hellopages » County Durham » Darlington » DL1 1ST

Company number 07674838
Status Active
Incorporation Date 20 June 2011
Company Type Private Limited Company
Address POWER HOUSE, HAUGHTON ROAD, DARLINGTON, COUNTY DURHAM, DL1 1ST
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Duncan Walker Bannatyne on 4 April 2016. The most likely internet sites of BANNATYNE PROPERTIES LIMITED are www.bannatyneproperties.co.uk, and www.bannatyne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Bannatyne Properties Limited is a Private Limited Company. The company registration number is 07674838. Bannatyne Properties Limited has been working since 20 June 2011. The present status of the company is Active. The registered address of Bannatyne Properties Limited is Power House Haughton Road Darlington County Durham Dl1 1st. . JAMES, Edwin is a Secretary of the company. BANNATYNE, Duncan Walker is a Director of the company. BANNATYNE, Hollie Nicole is a Director of the company. ELLIOTT, Abigail Victoria is a Director of the company. Secretary WATSON, Christopher Paul has been resigned. Director ARMSTRONG, Graham Nigel has been resigned. Director CAMPLING, Kenneth Peter has been resigned. Director HANCOCK, Steven has been resigned. Director JAMES, Edwin Michael Lewis has been resigned. Director MUSGROVE, Justin has been resigned. Director WATSON, Christopher Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAMES, Edwin
Appointed Date: 04 March 2015

Director
BANNATYNE, Duncan Walker
Appointed Date: 20 June 2011
76 years old

Director
BANNATYNE, Hollie Nicole
Appointed Date: 03 March 2016
39 years old

Director
ELLIOTT, Abigail Victoria
Appointed Date: 03 March 2016
42 years old

Resigned Directors

Secretary
WATSON, Christopher Paul
Resigned: 10 November 2014
Appointed Date: 20 June 2011

Director
ARMSTRONG, Graham Nigel
Resigned: 04 March 2015
Appointed Date: 20 June 2011
54 years old

Director
CAMPLING, Kenneth Peter
Resigned: 03 March 2016
Appointed Date: 30 January 2016
62 years old

Director
HANCOCK, Steven
Resigned: 03 March 2016
Appointed Date: 01 January 2012
59 years old

Director
JAMES, Edwin Michael Lewis
Resigned: 03 March 2016
Appointed Date: 09 September 2015
45 years old

Director
MUSGROVE, Justin
Resigned: 03 March 2016
Appointed Date: 04 March 2015
56 years old

Director
WATSON, Christopher Paul
Resigned: 11 November 2014
Appointed Date: 24 December 2012
56 years old

Persons With Significant Control

Mr Duncan Walker Bannatyne
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BANNATYNE PROPERTIES LIMITED Events

29 Nov 2016
Confirmation statement made on 30 September 2016 with updates
26 Apr 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Director's details changed for Mr Duncan Walker Bannatyne on 4 April 2016
04 Mar 2016
Appointment of Mrs Abigail Victoria Elliott as a director on 3 March 2016
04 Mar 2016
Appointment of Miss Hollie Nicole Bannatyne as a director on 3 March 2016
...
... and 28 more events
10 Aug 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

20 Jul 2011
Current accounting period extended from 30 June 2012 to 31 December 2012
19 Jul 2011
Previous accounting period shortened from 30 June 2012 to 30 June 2011
24 Jun 2011
Registered office address changed from 19 St. Lukes Crescent Sedgefield Stockton-on-Tees TS21 3NL United Kingdom on 24 June 2011
20 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BANNATYNE PROPERTIES LIMITED Charges

14 November 2014
Charge code 0767 4838 0002
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 May 2012
Legal charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land off cuthbert road haughton…