Background WavePink WaveYellow Wave

BANNER HOMES BENTLEY PRIORY LIMITED (08082535)

BANNER HOMES BENTLEY PRIORY LIMITED (08082535) is an active UK company. incorporated on 24 May 2012. with registered office in Staines Upon Thames. The company operates in the Construction sector, engaged in construction of domestic buildings. BANNER HOMES BENTLEY PRIORY LIMITED has been registered for 13 years.

Company Number
08082535
Status
active
Type
ltd
Incorporated
24 May 2012
Age
13 years
Address
Cala House, Staines Upon Thames, TW18 3AX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNER HOMES BENTLEY PRIORY LIMITED

BANNER HOMES BENTLEY PRIORY LIMITED is an active company incorporated on 24 May 2012 with the registered office located in Staines Upon Thames. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BANNER HOMES BENTLEY PRIORY LIMITED was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08082535

LTD Company

Age

13 Years

Incorporated 24 May 2012

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Cala House 54 The Causeway Staines Upon Thames, TW18 3AX,

Previous Addresses

Riverside House Holtspur Lane Wooburn Green Buckinghamshire HP10 0TJ
From: 24 May 2012To: 6 May 2014
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Jul 14
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Oct 18
Loan Cleared
Mar 19
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Memorandum Articles
22 July 2014
MAMA
Resolution
22 July 2014
RESOLUTIONSResolutions
Resolution
17 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Miscellaneous
7 April 2014
MISCMISC
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Legacy
23 July 2012
MG01MG01
Legacy
23 July 2012
MG01MG01
Legacy
21 July 2012
MG01MG01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Incorporation Company
24 May 2012
NEWINCIncorporation