Background WavePink WaveYellow Wave

BANISTER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (10205366)

BANISTER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (10205366) is an active UK company. incorporated on 28 May 2016. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BANISTER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include KELLNER, Christian, Dr, MURKETT, Shaun, VAUGHAN, Michael Ernest.

Company Number
10205366
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2016
Age
9 years
Address
Bracken, Winchester, SO21 2HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KELLNER, Christian, Dr, MURKETT, Shaun, VAUGHAN, Michael Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANISTER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

BANISTER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 May 2016 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BANISTER COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10205366

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 28 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Bracken Park Lane Winchester, SO21 2HY,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 26 January 2021To: 17 October 2025
Persimmon House Fulford York YO19 4FE England
From: 2 June 2016To: 26 January 2021
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 28 May 2016To: 2 June 2016
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

REECE RESIDENCES LTD

Active
Park Lane, WinchesterSO21 2HY
Corporate secretary
Appointed 11 Oct 2025

KELLNER, Christian, Dr

Active
Park Lane, WinchesterSO21 2HY
Born May 1979
Director
Appointed 27 Nov 2024

MURKETT, Shaun

Active
Park Lane, WinchesterSO21 2HY
Born March 1967
Director
Appointed 14 Nov 2025

VAUGHAN, Michael Ernest

Active
Park Lane, WinchesterSO21 2HY
Born March 1953
Director
Appointed 11 Nov 2025

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 08 Nov 2024
Resigned 11 Oct 2025

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 28 May 2016
Resigned 08 Nov 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 28 May 2016
Resigned 28 May 2016

CHEVIS, Mark David

Resigned
Fulford, YorkYO19 4FE
Born February 1984
Director
Appointed 01 Aug 2019
Resigned 28 Feb 2020

DOCHERTY, Mark Anthony

Resigned
Fulford, YorkYO19 4FE
Born August 1968
Director
Appointed 29 May 2016
Resigned 23 May 2017

ENDERSBY, Karl William Arthur

Resigned
Fulford, YorkYO19 4FE
Born July 1973
Director
Appointed 29 May 2016
Resigned 01 Aug 2019

JONES, Sharon

Resigned
Fulford, YorkYO19 4FE
Born April 1977
Director
Appointed 28 Feb 2020
Resigned 07 Jan 2021

LINDSAY, Jolan Robert

Resigned
Fulford, YorkYO19 4FE
Born September 1982
Director
Appointed 29 May 2016
Resigned 07 Jan 2021

MORENO-PAREDES, Juan Carlos

Resigned
Park Lane, WinchesterSO21 2HY
Born August 1972
Director
Appointed 07 Jan 2021
Resigned 11 Nov 2025

PAINE, Matthew James

Resigned
Fulford, YorkYO19 4FE
Born March 1974
Director
Appointed 25 Jul 2017
Resigned 07 Jan 2021

REDDING, Diana Elizabeth

Resigned
Fulford, YorkYO19 4FE
Born June 1952
Director
Appointed 28 May 2016
Resigned 28 May 2016

ROBSON, Geoffrey

Resigned
Fulford, YorkYO19 4FE
Born December 1954
Director
Appointed 28 May 2016
Resigned 20 Jun 2017

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 07 Jan 2021
Resigned 09 Jan 2025

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 28 May 2016
Resigned 28 May 2016

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Right to appoint and remove directors
Notified 28 May 2016
Ceased 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
22 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
1 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
12 September 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
26 January 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 February 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Director Company With Name Date
26 January 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 June 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Incorporation Company
28 May 2016
NEWINCIncorporation