Background WavePink WaveYellow Wave

BANKHALL PROPERTIES LIMITED (10927485)

BANKHALL PROPERTIES LIMITED (10927485) is an active UK company. incorporated on 22 August 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BANKHALL PROPERTIES LIMITED has been registered for 8 years. Current directors include MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan.

Company Number
10927485
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKHALL PROPERTIES LIMITED

BANKHALL PROPERTIES LIMITED is an active company incorporated on 22 August 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BANKHALL PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10927485

LTD Company

Age

8 Years

Incorporated 22 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

AGHOCO 1603 LIMITED
From: 22 August 2017To: 6 November 2017
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 22 August 2017To: 4 December 2017
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Sept 18
Owner Exit
Sept 19
Owner Exit
Jan 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Nov 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MURDOCK, Ciaran

Active
Floor 6, LondonE1W 1YW
Born September 1963
Director
Appointed 05 Jun 2025

MURDOCK, Kathleen Marie

Active
Floor 6, LondonE1W 1YW
Born August 1964
Director
Appointed 14 Nov 2017

MURDOCK, Kevin Brendan

Active
Floor 6, LondonE1W 1YW
Born August 1966
Director
Appointed 05 Jun 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 22 Aug 2017
Resigned 14 Nov 2017

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 22 Aug 2017
Resigned 14 Nov 2017

MURDOCK, Fiona Noelle

Resigned
Floor 6, LondonE1W 1YW
Born December 1967
Director
Appointed 14 Nov 2017
Resigned 11 Jun 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Aug 2017
Resigned 14 Nov 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 22 Aug 2017
Resigned 14 Nov 2017

Persons with significant control

5

1 Active
4 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2025
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2019
Ceased 12 Nov 2025
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2019
Ceased 17 Dec 2019
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2017
Ceased 14 Mar 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2017
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

53

Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Resolution
6 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 November 2017
CONNOTConfirmation Statement Notification
Incorporation Company
22 August 2017
NEWINCIncorporation