Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANNERVILLE LIMITED
Company Information for

BANNERVILLE LIMITED

93 COMERAGH ROAD, LONDON, W14 9HS,
Company Registration Number
01418089
Private Limited Company
Active

Company Overview

About Bannerville Ltd
BANNERVILLE LIMITED was founded on 1979-05-08 and has its registered office in . The organisation's status is listed as "Active". Bannerville Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BANNERVILLE LIMITED
 
Legal Registered Office
93 COMERAGH ROAD
LONDON
W14 9HS
Other companies in W14
 
Filing Information
Company Number 01418089
Company ID Number 01418089
Date formed 1979-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 13:17:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANNERVILLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BANNERVILLE LIMITED
The following companies were found which have the same name as BANNERVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANNERVILLE DEVELOPMENTS LTD 27 BALLYMAGEOGH ROAD KILKEEL NEWRY COUNTY DOWN BT34 4HW Active Company formed on the 2013-06-21
BANNERVILLE BRETHREN CEMETERY Pennsylvannia Unknown
BANNERVILLE CHRISTIAN AND MISSIONARY ALLIANCE Pennsylvannia Unknown
BANNERVILLE FIRE COMPANY Pennsylvannia Unknown
BANNERVILLE ROD AND GUN CLUB INC Pennsylvannia Unknown
BANNERVILLE VOLUNTEER FIRE COMPANY Pennsylvannia Unknown
BANNERVILLE DEVELOPMENTS NO.2 LIMITED 27 BALLYMAGEOGH ROAD KILKEEL NEWRY COUNTY DOWN BT34 4HW Active Company formed on the 2024-01-03

Company Officers of BANNERVILLE LIMITED

Current Directors
Officer Role Date Appointed
OLIVER EDWARD CRAVEN
Director 2007-05-08
DAMIEN XAVIER GERVAIS
Director 2001-07-07
SUSAN ELIZABETH MATTHEWS
Director 1991-08-14
LI PIN TAN
Director 2007-03-29
RONALDO DE CARVALHO VASCONCELLOS
Director 1998-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER JOHN PLUMMER
Company Secretary 2006-11-01 2009-03-31
NIGEL GEORGE PRECIOUS
Director 2002-01-23 2007-03-29
NIGEL GEORGE PRECIOUS
Company Secretary 2005-08-16 2006-11-01
RONALDO DE CARVALHO VASCONELLOS
Company Secretary 2003-06-07 2005-08-16
SUSAN ELIZABETH MATTHEWS
Company Secretary 2000-11-21 2003-06-07
HARRIET MARY TURLEY
Director 1997-04-25 2002-02-25
ROBERT IVAN PURKISS
Director 1995-06-30 2002-01-23
SHANE REA ANGUS
Company Secretary 1998-03-10 2001-10-04
IAN ANGUS
Director 1991-08-14 2001-07-07
DAVID JOHN BEATTIE
Director 1999-09-16 2000-12-01
HARRIET MARY FIDDICK
Company Secretary 2000-10-22 2000-11-21
DAVID JOHN BEATTIE
Director 1997-07-31 1998-03-24
ALMA STEPHENS
Company Secretary 1997-02-19 1998-03-10
RONALDO DE CARVALHO VASCONCELLOS
Director 1996-11-11 1997-07-31
HAZEL ANDRESEN
Director 1991-08-14 1997-04-25
JOHN CHEN BLOODWORTH
Company Secretary 1991-08-14 1997-02-19
DAVID JOHN BEATTIE
Director 1991-08-14 1996-07-29
ANDREW PATON
Director 1991-08-14 1995-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIEN XAVIER GERVAIS LUXEBERG LTD. Director 2017-06-10 CURRENT 2014-06-12 Active - Proposal to Strike off
DAMIEN XAVIER GERVAIS JQ TEA LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2013-11-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 27/04/24, WITH UPDATES
2023-12-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-28Director's details changed for Oliver Edward Craven on 2023-04-27
2023-04-28CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-27APPOINTMENT TERMINATED, DIRECTOR RONALDO DE CARVALHO VASCONCELLOS
2022-04-27DIRECTOR APPOINTED MR SAM ALEXANDER JEFFREYS
2022-04-27CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-27AP01DIRECTOR APPOINTED MR SAM ALEXANDER JEFFREYS
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RONALDO DE CARVALHO VASCONCELLOS
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 5
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-01AR0114/08/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-21AR0114/08/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0114/08/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0114/08/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0114/08/11 ANNUAL RETURN FULL LIST
2010-11-19AR0114/08/10 ANNUAL RETURN FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALDO DE CARVALHO VASCONCELLOS / 13/08/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LI PIN TAN / 13/08/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH MATTHEWS / 13/08/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN XAVIER GERVAIS / 13/08/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER EDWARD CRAVEN / 13/08/2010
2010-07-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-12AR0113/08/09 ANNUAL RETURN FULL LIST
2009-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY OLIVER PLUMMER
2009-05-09AA31/03/09 TOTAL EXEMPTION FULL
2009-03-25AA31/03/08 TOTAL EXEMPTION FULL
2008-10-08288aDIRECTOR APPOINTED OLIVER EDWARD CRAVEN
2008-09-22363sRETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS
2007-11-29363sRETURN MADE UP TO 14/08/07; CHANGE OF MEMBERS
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2006-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-01288aNEW SECRETARY APPOINTED
2006-11-07288bSECRETARY RESIGNED
2006-08-22363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-09-15288bSECRETARY RESIGNED
2005-09-02288aNEW SECRETARY APPOINTED
2005-08-17363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-09-13363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-08363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-06-19288bSECRETARY RESIGNED
2003-06-19288aNEW SECRETARY APPOINTED
2002-08-23363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-25288bDIRECTOR RESIGNED
2002-02-26288bDIRECTOR RESIGNED
2002-02-26288aNEW DIRECTOR APPOINTED
2001-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-23363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-10-15288bSECRETARY RESIGNED
2001-07-23288aNEW DIRECTOR APPOINTED
2001-07-23288bDIRECTOR RESIGNED
2001-07-23288cDIRECTOR'S PARTICULARS CHANGED
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-26288bDIRECTOR RESIGNED
2001-01-04288aNEW SECRETARY APPOINTED
2001-01-04288bSECRETARY RESIGNED
2000-11-13288aNEW SECRETARY APPOINTED
2000-11-13363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-22288aNEW DIRECTOR APPOINTED
1999-09-09363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-28363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BANNERVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANNERVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANNERVILLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-03-31 £ 1,582
Creditors Due After One Year 2012-03-31 £ 1,582
Creditors Due Within One Year 2013-03-31 £ 2,974
Creditors Due Within One Year 2012-03-31 £ 2,751

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANNERVILLE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,312
Cash Bank In Hand 2012-03-31 £ 2,054
Current Assets 2013-03-31 £ 2,980
Current Assets 2012-03-31 £ 2,757
Tangible Fixed Assets 2013-03-31 £ 1,582
Tangible Fixed Assets 2012-03-31 £ 1,582

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BANNERVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANNERVILLE LIMITED
Trademarks
We have not found any records of BANNERVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANNERVILLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BANNERVILLE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BANNERVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANNERVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANNERVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.