Background WavePink WaveYellow Wave

25-27 BANKS ROAD LIMITED (02889437)

25-27 BANKS ROAD LIMITED (02889437) is an active UK company. incorporated on 20 January 1994. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in residents property management. 25-27 BANKS ROAD LIMITED has been registered for 32 years. Current directors include O'CONNELL, Sarah Therese, WALTERS, Howard.

Company Number
02889437
Status
active
Type
ltd
Incorporated
20 January 1994
Age
32 years
Address
Minster Property Management 7 The Square, Dorset, BH21 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'CONNELL, Sarah Therese, WALTERS, Howard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25-27 BANKS ROAD LIMITED

25-27 BANKS ROAD LIMITED is an active company incorporated on 20 January 1994 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25-27 BANKS ROAD LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02889437

LTD Company

Age

32 Years

Incorporated 20 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

25 SANDBANKS ROAD MANAGEMENT COMPANY LIMITED
From: 25 April 1994To: 25 February 1997
PENNINGTONS BASINGSTOKE FLAT MANAGEMENT LIMITED
From: 20 January 1994To: 25 April 1994
Contact
Address

Minster Property Management 7 The Square Wimborne Dorset, BH21 1JA,

Previous Addresses

Flat 4, 25-27 Banks Road Poole BH13 7PW England
From: 21 September 2023To: 30 July 2025
Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED England
From: 9 February 2022To: 21 September 2023
C/O Rendall & Rittner Ltd 13B St. George Wharf London SW8 2LE England
From: 21 April 2021To: 9 February 2022
25-27 Banks Road Limited C/O Bourne Estates Ltd Branksome Business Park Bournevalley Road Poole Dorset BH12 1DW
From: 20 January 1994To: 21 April 2021
Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Jul 13
Director Left
Sept 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Aug 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MANAGEMENT, Minster Property

Active
7 The Square, WimborneBH21 1JA
Secretary
Appointed 30 Jul 2025

O'CONNELL, Sarah Therese

Active
7 The Square, DorsetBH21 1JA
Born February 1956
Director
Appointed 29 Apr 2021

WALTERS, Howard

Active
7 The Square, DorsetBH21 1JA
Born November 1947
Director
Appointed 01 Oct 2021

BUSSY, Anthony Philip

Resigned
Tylers School Lane, AlresfordSO24 0AG
Secretary
Appointed 20 Jan 1994
Resigned 22 Jan 1997

GIBSON, Ronald Boyd

Resigned
44 Walcott Avenue, ChristchurchBH23 2NG
Secretary
Appointed 10 Jan 1997
Resigned 17 Jun 2000

GRAY, Karen Ann

Resigned
30 Mossley Avenue, PooleBH12 5DZ
Secretary
Appointed 17 Jun 2000
Resigned 04 Jun 2001

KISLINGBURY, Robert Philip

Resigned
Dickens House, WimborneBH21 1LT
Secretary
Appointed 01 Jun 2001
Resigned 01 Jan 2005

WALTERS, Howard

Resigned
Pinfold Lane, StamfordPE9 2LS
Secretary
Appointed 20 Sept 2023
Resigned 30 Jul 2025

BOURNE ESTATES LTD

Resigned
Branksome Business Park Bourne Valley Road, PooleBH12 1DW
Corporate secretary
Appointed 10 Jan 2009
Resigned 31 Mar 2021

COUNTRYWIDE PROPERTY MANAGEMENT

Resigned
113 Old Christchurch Road, BournemouthBH1 1EP
Corporate secretary
Appointed 01 Jan 2005
Resigned 10 Jan 2009

INITIATIVE PROPERTY MANAGEMENT LIMITED

Resigned
Branksome Business Park, PooleBH12 1ED
Corporate secretary
Appointed 01 Dec 2021
Resigned 20 Sept 2023

RENDALL & RITTNER LTD.

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Apr 2021
Resigned 01 Dec 2021

ABRAHAMS, Peter David

Resigned
Highfield Bulstrode Lane, Hemel HempsteadHP3 0BP
Born July 1943
Director
Appointed 12 Feb 1996
Resigned 24 Apr 1996

BARROW, Thomas

Resigned
4 Pippin Close, HerefordHR1 4JT
Born June 1930
Director
Appointed 19 Sept 1997
Resigned 28 Jul 2017

BUSSY, Anthony Philip

Resigned
Tylers School Lane, AlresfordSO24 0AG
Born May 1942
Director
Appointed 20 Jan 1994
Resigned 12 Feb 1996

CATON, Caroline Louise

Resigned
Banks Road, PooleBH13 7PW
Born May 1970
Director
Appointed 01 Nov 2021
Resigned 26 Jul 2024

CATON, Philip

Resigned
Alexandra Road, PooleWBH14 9EP
Born July 1965
Director
Appointed 11 Jun 2009
Resigned 15 Apr 2021

DAWE, Martin

Resigned
Branksome Business Park, PooleBH12 1ED
Born March 1975
Director
Appointed 28 Jul 2017
Resigned 04 Oct 2022

DEAN, Gordon Douglas

Resigned
10 Honeywood House, PooleBH14 8LZ
Born June 1937
Director
Appointed 12 Feb 1996
Resigned 01 Feb 2006

FELCE, Michael Paul

Resigned
38 Romans Gate, BasingstokeRG26 6EH
Born December 1947
Director
Appointed 20 Jan 1994
Resigned 12 Feb 1996

FORDHAM, Kenneth George

Resigned
Glendyne, WokingGU22 0QE
Born September 1932
Director
Appointed 12 Feb 1996
Resigned 23 Jul 1997

JUBERT, Peter Nicholas

Resigned
1 Cleve Court, LeatherheadKT22 7NN
Born June 1951
Director
Appointed 11 Jun 1998
Resigned 15 Apr 2021

LORENZ, Gordon Albert

Resigned
Tyr Craig Longleat Avenue, LlandudnoLL30 3AE
Born March 1943
Director
Appointed 17 May 1996
Resigned 01 Nov 1996

MORRIS, Francis

Resigned
Warren Court, HorshamRH12 3JJ
Born January 1948
Director
Appointed 08 May 1998
Resigned 01 Oct 2002

O'CONNELL, Margaret

Resigned
4 The Pinnacle 25 Banks Road, PooleBH13 7PW
Born April 1929
Director
Appointed 10 Jan 1997
Resigned 29 Jul 2013

WALTERS, Howard

Resigned
25-27 Banks Road Limited, Business Park Bournevalley RoadBH12 1DW
Born November 1947
Director
Appointed 28 Jul 2017
Resigned 15 Apr 2021

WOOD, Helen Margaret

Resigned
25-27 Banks Road Limited, Business Park Bournevalley RoadBH12 1DW
Born December 1961
Director
Appointed 19 May 2006
Resigned 21 Aug 2015
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Legacy
25 February 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
3 October 2005
287Change of Registered Office
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Certificate Change Of Name Company
24 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
225Change of Accounting Reference Date
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
5 July 1996
288288
Legacy
3 June 1996
288288
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Memorandum Articles
21 February 1996
MEM/ARTSMEM/ARTS
Resolution
21 February 1996
RESOLUTIONSResolutions
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
287Change of Registered Office
Gazette Filings Brought Up To Date
3 October 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 September 1995
363x363x
Legacy
29 September 1995
363(353)363(353)
Gazette Notice Compulsary
1 August 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
225(1)225(1)
Certificate Change Of Name Company
22 April 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 1994
NEWINCIncorporation