Background WavePink WaveYellow Wave

BANKS PROPERTY MANAGEMENT LIMITED (05240242)

BANKS PROPERTY MANAGEMENT LIMITED (05240242) is an active UK company. incorporated on 23 September 2004. with registered office in Market Harborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BANKS PROPERTY MANAGEMENT LIMITED has been registered for 21 years. Current directors include BANKS, Simon James, BANKS, Timothy John, FARMER, Sarah Louise.

Company Number
05240242
Status
active
Type
ltd
Incorporated
23 September 2004
Age
21 years
Address
4 The Point Business Park, Market Harborough, LE16 7QU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BANKS, Simon James, BANKS, Timothy John, FARMER, Sarah Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKS PROPERTY MANAGEMENT LIMITED

BANKS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 23 September 2004 with the registered office located in Market Harborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BANKS PROPERTY MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05240242

LTD Company

Age

21 Years

Incorporated 23 September 2004

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 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

BANKS HOLDINGS LIMITED
From: 23 September 2004To: 12 January 2018
Contact
Address

4 The Point Business Park Rockingham Road Market Harborough, LE16 7QU,

Timeline

4 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FARMER, Sarah Louise

Active
The Point Business Park, Market HarboroughLE16 7QU
Secretary
Appointed 01 Feb 2023

BANKS, Simon James

Active
4 The Point Business Park, Market HarboroughLE16 7QU
Born March 1973
Director
Appointed 23 Sept 2004

BANKS, Timothy John

Active
4 The Point Business Park, Market HarboroughLE16 7QU
Born May 1944
Director
Appointed 23 Sept 2004

FARMER, Sarah Louise

Active
4 The Point Business Park, Market HarboroughLE16 7QU
Born August 1970
Director
Appointed 23 Sept 2004

BANKS, Anne Elizabeth Marjorie

Resigned
4 The Point Business Park, Market HarboroughLE16 7QU
Secretary
Appointed 23 Sept 2004
Resigned 01 Feb 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Sept 2004
Resigned 23 Sept 2004

BANKS, Anne Elizabeth Marjorie

Resigned
4 The Point Business Park, Market HarboroughLE16 7QU
Born November 1943
Director
Appointed 23 Sept 2004
Resigned 27 Feb 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Sept 2004
Resigned 23 Sept 2004

Persons with significant control

3

1 Active
2 Ceased
The Point Business Park, Market HarboroughLE16 7QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2017

Mrs Sarah Louise Farmer

Ceased
4 The Point Business Park, Market HarboroughLE16 7QU
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2017

Mr Simon James Banks

Ceased
4 The Point Business Park, Market HarboroughLE16 7QU
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 October 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
26 October 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Resolution
12 January 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
12 January 2018
NM06NM06
Change Of Name Notice
12 January 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
31 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Small
14 May 2014
AAAnnual Accounts
Change Sail Address Company
8 November 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Legacy
17 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2008
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
23 November 2004
88(3)88(3)
Legacy
23 November 2004
88(2)R88(2)R
Legacy
15 November 2004
88(3)88(3)
Legacy
12 November 2004
88(2)R88(2)R
Legacy
15 October 2004
287Change of Registered Office
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
12 October 2004
88(2)R88(2)R
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Incorporation Company
23 September 2004
NEWINCIncorporation