Background WavePink WaveYellow Wave

FIVE BANTOCK LIMITED (08803034)

FIVE BANTOCK LIMITED (08803034) is an active UK company. incorporated on 5 December 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIVE BANTOCK LIMITED has been registered for 12 years. Current directors include GREEN, Helen Ann.

Company Number
08803034
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Helen Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE BANTOCK LIMITED

FIVE BANTOCK LIMITED is an active company incorporated on 5 December 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIVE BANTOCK LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08803034

LTD Company

Age

12 Years

Incorporated 5 December 2013

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 26 September 2025 (6 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

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Timeline

5 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
May 14
Director Left
Jan 17
Owner Exit
Oct 22
New Owner
Oct 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREEN, Helen Ann

Active
Eleanor Crescent, Mill Hill, LondonNW7 1AH
Born September 1942
Director
Appointed 05 Dec 2013

GREEN, Daniel David

Resigned
170 Finchley Road, LondonNW3 6BP
Born September 1968
Director
Appointed 05 Dec 2013
Resigned 01 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel David Green

Active
170 Finchley Road, LondonNW3 6BP
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2022

Mrs Helen Ann Green

Ceased
Eleanor Crescent, LondonNW7 1AH
Born September 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Sept 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
17 May 2014
MR01Registration of a Charge
Incorporation Company
5 December 2013
NEWINCIncorporation