BANNER HOMES VENTURES LIMITED
STAINES UPON THAMES

Hellopages » Surrey » Runnymede » TW18 3AX

Company number 08026864
Status Active
Incorporation Date 11 April 2012
Company Type Private Limited Company
Address CALA HOUSE, 54 THE CAUSEWAY, STAINES UPON THAMES, SURREY, TW18 3AX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 . The most likely internet sites of BANNER HOMES VENTURES LIMITED are www.bannerhomesventures.co.uk, and www.banner-homes-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Sunningdale Rail Station is 5.4 miles; to Slough Rail Station is 6 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Banner Homes Ventures Limited is a Private Limited Company. The company registration number is 08026864. Banner Homes Ventures Limited has been working since 11 April 2012. The present status of the company is Active. The registered address of Banner Homes Ventures Limited is Cala House 54 The Causeway Staines Upon Thames Surrey Tw18 3ax. . LEDGE SERVICES LIMITED is a Secretary of the company. BROWN, Alan Duke is a Director of the company. REID, John Graham Gunn is a Director of the company. Secretary WALBOURN, Richard has been resigned. Director AMOS-YEO, Barry Peter has been resigned. Director AMOS-YEO, Kevin Richard has been resigned. Director BLADES, Peter James has been resigned. Director CUNNINGHAM, Graham Alan has been resigned. Director KENNEDY, John Anthony has been resigned. Director PROWTING, Peter Brian has been resigned. Director WALBOURN, Richard Alexander has been resigned. Director WERTH, Richard Graham has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LEDGE SERVICES LIMITED
Appointed Date: 21 March 2014

Director
BROWN, Alan Duke
Appointed Date: 21 March 2014
65 years old

Director
REID, John Graham Gunn
Appointed Date: 21 March 2014
61 years old

Resigned Directors

Secretary
WALBOURN, Richard
Resigned: 21 March 2014
Appointed Date: 11 April 2012

Director
AMOS-YEO, Barry Peter
Resigned: 21 March 2014
Appointed Date: 11 April 2012
45 years old

Director
AMOS-YEO, Kevin Richard
Resigned: 21 March 2014
Appointed Date: 11 April 2012
43 years old

Director
BLADES, Peter James
Resigned: 19 February 2016
Appointed Date: 11 April 2012
54 years old

Director
CUNNINGHAM, Graham Alan
Resigned: 19 February 2016
Appointed Date: 21 March 2014
51 years old

Director
KENNEDY, John Anthony
Resigned: 19 February 2016
Appointed Date: 11 April 2012
62 years old

Director
PROWTING, Peter Brian
Resigned: 21 March 2014
Appointed Date: 11 April 2012
100 years old

Director
WALBOURN, Richard Alexander
Resigned: 19 February 2016
Appointed Date: 11 April 2012
60 years old

Director
WERTH, Richard Graham
Resigned: 21 March 2014
Appointed Date: 11 April 2012
64 years old

Persons With Significant Control

Banner Homes Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANNER HOMES VENTURES LIMITED Events

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
06 Nov 2016
Accounts for a dormant company made up to 30 June 2016
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

16 Mar 2016
Termination of appointment of John Anthony Kennedy as a director on 19 February 2016
16 Mar 2016
Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016
...
... and 24 more events
15 Apr 2013
Annual return made up to 11 April 2013 with full list of shareholders
11 Mar 2013
Director's details changed for Mr Richard Walbourn on 11 March 2013
14 Dec 2012
Current accounting period extended from 30 April 2013 to 31 May 2013
10 Jul 2012
Particulars of a mortgage or charge / charge no: 1
11 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BANNER HOMES VENTURES LIMITED Charges

18 July 2014
Charge code 0802 6864 0002
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land on the south side of promenade de verdun, purley…
6 July 2012
Mortgage debenture
Delivered: 10 July 2012
Status: Satisfied on 2 April 2014
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…