Background WavePink WaveYellow Wave

BANK HOUSE LETTINGS LIMITED (05885975)

BANK HOUSE LETTINGS LIMITED (05885975) is an active UK company. incorporated on 25 July 2006. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BANK HOUSE LETTINGS LIMITED has been registered for 19 years. Current directors include KO, Chi, TIDY, Paul Charles.

Company Number
05885975
Status
active
Type
ltd
Incorporated
25 July 2006
Age
19 years
Address
Bank House, Preston, PR1 9BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KO, Chi, TIDY, Paul Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANK HOUSE LETTINGS LIMITED

BANK HOUSE LETTINGS LIMITED is an active company incorporated on 25 July 2006 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BANK HOUSE LETTINGS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05885975

LTD Company

Age

19 Years

Incorporated 25 July 2006

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Bank House 44 Pope Lane Penwortham Preston, PR1 9BB,

Timeline

7 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Apr 13
New Owner
Jul 17
New Owner
Jul 17
Capital Update
Dec 21
Loan Secured
Oct 22
Loan Cleared
Nov 22
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KO, Chi

Active
Bank House, PrestonPR1 9BB
Secretary
Appointed 25 Jul 2006

KO, Chi

Active
Bank House, PrestonPR1 9BB
Born October 1967
Director
Appointed 18 Sept 2007

TIDY, Paul Charles

Active
44 Pope Lane, PrestonPR1 9BB
Born November 1975
Director
Appointed 25 Jul 2006

EXCHEQUER SECRETARIES LIMITED

Resigned
42 Crosby Road North, MerseysideL22 4QQ
Corporate nominee secretary
Appointed 25 Jul 2006
Resigned 25 Jul 2006

EXCHEQUER DIRECTORS LIMITED

Resigned
42 Crosby Road North, CrosbyL22 4QQ
Corporate nominee director
Appointed 25 Jul 2006
Resigned 25 Jul 2006

Persons with significant control

2

Mr Paul Charles Tidy

Active
44 Pope Lane, PrestonPR1 9BB
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016

Mr Chi Ko

Active
44 Pope Lane, PrestonPR1 9BB
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 December 2021
SH19Statement of Capital
Legacy
22 December 2021
SH20SH20
Legacy
22 December 2021
CAP-SSCAP-SS
Resolution
22 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Capital Allotment Shares
30 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2007
363sAnnual Return (shuttle)
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
88(2)R88(2)R
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Incorporation Company
25 July 2006
NEWINCIncorporation