Banham Estates Limited

General information

Name:

Banham Estates Ltd

Office Address:

601 London Road SS0 9PE Westcliff-on-sea

Number: 06639305

Incorporation date: 2008-07-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

06639305 - registration number used by Banham Estates Limited. This company was registered as a Private Limited Company on 2008/07/07. This company has been active in this business for sixteen years. This business can be gotten hold of in 601 London Road in Westcliff-on-sea. It's area code assigned to this place is SS0 9PE. This business's declared SIC number is 68310 meaning Real estate agencies. Banham Estates Ltd filed its latest accounts for the financial period up to 2022-12-31. Its most recent annual confirmation statement was released on 2023-07-07.

From the data we have, this firm was formed in 2008 and has so far been governed by seven directors, out of whom two (James R. and Nicholas G.) are still functioning.

The companies that control this firm include: Nicholas Estates Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Westcliff-On-Sea at 601 London Road, SS0 9PE, Essex and was registered as a PSC under the registration number 05492116.

Financial data based on annual reports

Company staff

James R.

Role: Director

Appointed: 01 July 2022

Latest update: 4 March 2024

Nicholas G.

Role: Director

Appointed: 20 February 2019

Latest update: 4 March 2024

People with significant control

Nicholas Estates Limited
Address: Kingsridge House 601 London Road, Westcliff-On-Sea, Essex, SS0 9PE, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05492116
Notified on 31 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karen B.
Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graeme B.
Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 12 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 December 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 20th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

Unit 81 Centaur Court Claydon Business Park Gt. Blakenham

Post code:

IP6 0NL

City / Town:

Ipswich

Accountant/Auditor,
2016

Name:

John Phillips & Co Limited

Address:

Unit 81 Centaur Court Claydon Business Park Gt. Blakenham

Post code:

IP6 0NL

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
15
Company Age

Closest Companies - by postcode