Company NameBanks Property Limited
Company StatusActive
Company Number03081092
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)
Previous NameH.J. Banks (Properties) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr David Joseph Martin
NationalityBritish
StatusCurrent
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(1 year after company formation)
Appointment Duration27 years, 9 months
RoleGroup Chairman And Managing Director
Country of ResidenceEngland
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Russell Hall
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Nicholas Anthony Hobdey
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(28 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleGroup Human Resources Director
Country of ResidenceEngland
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Toby Edward Austin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(28 years, 6 months after company formation)
Appointment Duration3 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameJohn Alwyn Dickenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleDevelopment Director
Correspondence Address1 Fieldhouse Terrace
Durham City
County Durham
DH1 4NA
Director NameWilliam Reed Graham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 21 November 2002)
RoleAssistant Managing Director
Correspondence Address6 Garbutt Lane
Swainby
Northallerton
North Yorkshire
DL6 3EN
Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(10 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Ian Anthony Charles Parkin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaliol House
St Johns Road
Durham
County Durham
DH1 4NU
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Director NameMr Spencer Trerise Glanville
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bramhall Drive
Washington
Tyne And Wear
NE38 9DB
Director NameMr Graham Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Paul Bernard Langley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(13 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr John Michael Shuttleworth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(13 years after company formation)
Appointment Duration14 years, 4 months (resigned 21 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameGavin Anthony Styles
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(14 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest Cornforth
Ferryhill
Co Durham
DL17 9EU
Director NameMr Richard John Dunkley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(14 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 October 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Stephen Tonks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield Industrial Estate
Durham
DH7 8XL
Director NameMr Stephen Richard Klein
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(18 years after company formation)
Appointment Duration1 year (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Andrew Simon David Fisher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(19 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebanksdevelopments.com

Location

Registered AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Banks Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,024,000
Gross Profit£8,911,000
Net Worth-£9,189,000
Current Liabilities£32,198,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

4 March 2021Delivered on: 8 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 December 2008Delivered on: 30 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on mawburn terrace and watergate cambois blyth t/n ND39632, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 September 2008Delivered on: 19 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All moneys and liabilities whatever, whenever and howsoever incurred by the banks group limited company whether now or in the future.
Particulars: The property k/a land at cambois birn foundry premises and adjoining land t/no ND154111 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 January 2008Delivered on: 4 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and the banks group limited to the chargee on any account whatsoever.
Particulars: With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Outstanding
16 June 2006Delivered on: 17 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 October 1996Delivered on: 26 October 1996
Satisfied on: 29 January 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

14 January 2021Change of details for Banks Developments Limited as a person with significant control on 7 April 2016 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
16 June 2020Full accounts made up to 29 September 2019 (25 pages)
6 January 2020Termination of appointment of Paul Bernard Langley as a director on 31 December 2019 (1 page)
15 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
4 September 2019Resolutions
  • RES13 ‐ Re-appoint audtors 21/08/2019
(1 page)
4 September 2019Auditor's resignation (1 page)
25 June 2019Full accounts made up to 30 September 2018 (25 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
19 June 2018Full accounts made up to 1 October 2017 (24 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
27 June 2017Full accounts made up to 2 October 2016 (23 pages)
27 June 2017Full accounts made up to 2 October 2016 (23 pages)
11 April 2017Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
22 August 2016Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages)
22 August 2016Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages)
13 May 2016Full accounts made up to 4 October 2015 (21 pages)
13 May 2016Full accounts made up to 4 October 2015 (21 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
2 July 2015Appointment of Mr Andrew Simon David Fisher as a director on 18 June 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Simon David Fisher as a director on 18 June 2015 (2 pages)
24 April 2015Full accounts made up to 28 September 2014 (22 pages)
24 April 2015Full accounts made up to 28 September 2014 (22 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
12 August 2014Termination of appointment of Stephen Richard Klein as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Stephen Richard Klein as a director on 12 August 2014 (1 page)
3 March 2014Full accounts made up to 30 September 2013 (21 pages)
3 March 2014Full accounts made up to 30 September 2013 (21 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
22 July 2013Appointment of Mr Stephen Richard Klein as a director (2 pages)
22 July 2013Appointment of Mr Stephen Richard Klein as a director (2 pages)
4 June 2013Termination of appointment of Stephen Tonks as a director (1 page)
4 June 2013Termination of appointment of Stephen Tonks as a director (1 page)
3 June 2013Full accounts made up to 30 September 2012 (21 pages)
3 June 2013Full accounts made up to 30 September 2012 (21 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 October 2012Termination of appointment of Neil Brown as a director (1 page)
10 October 2012Termination of appointment of Neil Brown as a director (1 page)
30 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
30 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
12 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
31 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
31 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
20 April 2012Full accounts made up to 30 September 2011 (22 pages)
20 April 2012Full accounts made up to 30 September 2011 (22 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
8 July 2011Appointment of Mr Stephen Tonks as a director (2 pages)
8 July 2011Termination of appointment of Graham Smith as a director (1 page)
8 July 2011Appointment of Mr Stephen Tonks as a director (2 pages)
8 July 2011Termination of appointment of Graham Smith as a director (1 page)
28 June 2011Full accounts made up to 30 September 2010 (22 pages)
28 June 2011Full accounts made up to 30 September 2010 (22 pages)
26 January 2011Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages)
26 January 2011Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages)
27 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
27 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
27 October 2010Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 27 October 2010 (1 page)
27 October 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Paul Bernard Langley on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mr John Michael Shuttleworth on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Graham Smith on 30 September 2010 (2 pages)
27 October 2010Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 27 October 2010 (1 page)
27 October 2010Director's details changed for Mr Graham Smith on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mr John Michael Shuttleworth on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Paul Bernard Langley on 30 September 2010 (2 pages)
27 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
29 September 2010Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 29 September 2010 (1 page)
29 September 2010Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 29 September 2010 (1 page)
7 June 2010Full accounts made up to 30 September 2009 (22 pages)
7 June 2010Full accounts made up to 30 September 2009 (22 pages)
3 June 2010Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages)
3 June 2010Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages)
21 January 2010Termination of appointment of Spencer Glanville as a director (2 pages)
21 January 2010Termination of appointment of Spencer Glanville as a director (2 pages)
15 January 2010Termination of appointment of Gavin Styles as a director (2 pages)
15 January 2010Termination of appointment of Gavin Styles as a director (2 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
27 October 2009Appointment of Richard John Dunkley as a director (6 pages)
27 October 2009Appointment of Richard John Dunkley as a director (6 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
9 October 2009Appointment of Gavin Anthony Styles as a director (3 pages)
9 October 2009Appointment of Gavin Anthony Styles as a director (3 pages)
23 September 2009Section 519 (1 page)
23 September 2009Section 519 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
20 January 2009Full accounts made up to 31 March 2008 (19 pages)
20 January 2009Full accounts made up to 31 March 2008 (19 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents facilities agreement 22/12/2008
(3 pages)
7 January 2009Resolutions
  • RES13 ‐ Interest conflict of company bank arrangement 22/12/2008
(2 pages)
7 January 2009Resolutions
  • RES13 ‐ Interest conflict of company bank arrangement 22/12/2008
(2 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents facilities agreement 22/12/2008
(3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 November 2008Appointment terminated director ian parkin (1 page)
27 November 2008Appointment terminated director ian parkin (1 page)
7 October 2008Director's change of particulars / graham smith / 28/08/2008 (1 page)
7 October 2008Director's change of particulars / graham smith / 28/08/2008 (1 page)
2 October 2008Return made up to 30/09/08; full list of members (6 pages)
2 October 2008Return made up to 30/09/08; full list of members (6 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 September 2008Director appointed john michael shuttleworth (2 pages)
2 September 2008Director appointed john michael shuttleworth (2 pages)
7 August 2008Director appointed paul bernard langley (2 pages)
7 August 2008Director appointed paul bernard langley (2 pages)
7 August 2008Director appointed graham smith (2 pages)
7 August 2008Director appointed graham smith (2 pages)
7 August 2008Director appointed spencer trerise glanville (2 pages)
7 August 2008Director appointed spencer trerise glanville (2 pages)
8 January 2008Full accounts made up to 31 March 2007 (18 pages)
8 January 2008Full accounts made up to 31 March 2007 (18 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
24 August 2007New director appointed (3 pages)
24 August 2007New director appointed (3 pages)
6 November 2006New director appointed (3 pages)
6 November 2006New director appointed (3 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
10 May 2006New director appointed (4 pages)
10 May 2006New director appointed (4 pages)
27 April 2006Company name changed H.J. banks (properties) LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed H.J. banks (properties) LIMITED\certificate issued on 27/04/06 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 October 2005Return made up to 30/09/05; full list of members (2 pages)
5 October 2005Return made up to 30/09/05; full list of members (2 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 October 2000Accounts for a dormant company made up to 26 March 2000 (3 pages)
24 October 2000Accounts for a dormant company made up to 26 March 2000 (3 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1999Accounts for a dormant company made up to 28 March 1999 (3 pages)
12 October 1999Accounts for a dormant company made up to 28 March 1999 (3 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
15 October 1998Accounts for a dormant company made up to 29 March 1998 (3 pages)
15 October 1998Accounts for a dormant company made up to 29 March 1998 (3 pages)
7 October 1998Return made up to 30/09/98; full list of members (9 pages)
7 October 1998Return made up to 30/09/98; full list of members (9 pages)
27 November 1997Accounts for a dormant company made up to 30 March 1997 (3 pages)
27 November 1997Accounts for a dormant company made up to 30 March 1997 (3 pages)
7 October 1997Return made up to 30/09/97; no change of members (7 pages)
7 October 1997Return made up to 30/09/97; no change of members (7 pages)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 04/10/96
(6 pages)
4 October 1996Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 04/10/96
(6 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
20 October 1995Accounting reference date notified as 31/03 (1 page)
20 October 1995Accounting reference date notified as 31/03 (1 page)
21 July 1995Secretary resigned (2 pages)
21 July 1995Secretary resigned (2 pages)
18 July 1995Incorporation (20 pages)
18 July 1995Incorporation (20 pages)