Company number 04584327
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address C/O, JOHN PHILLIPS & CO LTD, JOHN PHILLIPS & CO LTD, 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM, SUFFOLK, IP6 0NL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Secretary's details changed for Graeme Raymond Banham on 5 April 2016. The most likely internet sites of BANHAM DARK ESTATES LIMITED are www.banhamdarkestates.co.uk, and www.banham-dark-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Banham Dark Estates Limited is a Private Limited Company.
The company registration number is 04584327. Banham Dark Estates Limited has been working since 07 November 2002.
The present status of the company is Active. The registered address of Banham Dark Estates Limited is C O John Phillips Co Ltd John Phillips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Suffolk Ip6 0nl. The company`s financial liabilities are £36.84k. It is £7.34k against last year. The cash in hand is £88.34k. It is £0.16k against last year. And the total assets are £122.41k, which is £0.43k against last year. BANHAM, Graeme Raymond is a Secretary of the company. BANHAM, Graeme Raymond is a Director of the company. BANHAM, Karen is a Director of the company. Secretary BANHAM, Karen has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DARK, Trevor Leonard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Real estate agencies".
banham dark estates Key Finiance
LIABILITIES
£36.84k
+24%
CASH
£88.34k
+0%
TOTAL ASSETS
£122.41k
+0%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BANHAM, Karen
Resigned: 22 June 2007
Appointed Date: 07 November 2002
Nominee Secretary
THOMAS, Howard
Resigned: 07 November 2002
Appointed Date: 07 November 2002
Persons With Significant Control
Mr Graeme Raymond Banham
Notified on: 6 May 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Karen Banham
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BANHAM DARK ESTATES LIMITED Events
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
25 Oct 2016
Secretary's details changed for Graeme Raymond Banham on 5 April 2016
25 Oct 2016
Director's details changed for Graeme Raymond Banham on 5 April 2016
25 Oct 2016
Director's details changed for Karen Banham on 5 April 2016
...
... and 45 more events
24 Dec 2002
Director resigned
24 Dec 2002
Secretary resigned
24 Dec 2002
New director appointed
24 Dec 2002
New secretary appointed;new director appointed
07 Nov 2002
Incorporation