Background WavePink WaveYellow Wave

BANKS PROPERTY HOLDINGS LIMITED (10974196)

BANKS PROPERTY HOLDINGS LIMITED (10974196) is an active UK company. incorporated on 21 September 2017. with registered office in Market Harborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BANKS PROPERTY HOLDINGS LIMITED has been registered for 8 years. Current directors include BANKS, Simon James, BANKS, Timothy John, FARMER, Sarah Louise.

Company Number
10974196
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
4, The Point Business Park, Market Harborough, LE16 7QU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BANKS, Simon James, BANKS, Timothy John, FARMER, Sarah Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKS PROPERTY HOLDINGS LIMITED

BANKS PROPERTY HOLDINGS LIMITED is an active company incorporated on 21 September 2017 with the registered office located in Market Harborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BANKS PROPERTY HOLDINGS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10974196

LTD Company

Age

8 Years

Incorporated 21 September 2017

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 28 May 2025 (10 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

4, The Point Business Park Rockingham Road Market Harborough, LE16 7QU,

Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Dec 17
Capital Update
Dec 17
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
New Owner
Nov 23
New Owner
Nov 23
Director Left
Mar 26
2
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FARMER, Sarah Louise

Active
Rockingham Road, Market HarboroughLE16 7QU
Secretary
Appointed 21 Sept 2017

BANKS, Simon James

Active
Rockingham Road, Market HarboroughLE16 7QU
Born March 1973
Director
Appointed 21 Sept 2017

BANKS, Timothy John

Active
Rockingham Road, Market HarboroughLE16 7QU
Born May 1944
Director
Appointed 21 Sept 2017

FARMER, Sarah Louise

Active
Rockingham Road, Market HarboroughLE16 7QU
Born August 1970
Director
Appointed 21 Sept 2017

BANKS, Anne Elizabeth Marjorie

Resigned
Rockingham Road, Market HarboroughLE16 7QU
Born November 1943
Director
Appointed 21 Sept 2017
Resigned 27 Feb 2026

Persons with significant control

5

4 Active
1 Ceased

Mrs Anne Elizabeth Marjorie Banks

Active
Rockingham Road, Market HarboroughLE16 7QU
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2023

Mr Timothy John Banks

Active
Rockingham Road, Market HarboroughLE16 7QU
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2023

Mr Simon James Banks

Active
Rockingham Road, Market HarboroughLE16 7QU
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Dec 2017

Ms Sarah Louise Farmer

Active
Rockingham Road, Market HarboroughLE16 7QU
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Dec 2017

Mr Timothy John Banks

Ceased
Rockingham Road, Market HarboroughLE16 7QU
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2017
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2018
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
31 December 2017
SH19Statement of Capital
Legacy
31 December 2017
SH20SH20
Legacy
31 December 2017
CAP-SSCAP-SS
Resolution
31 December 2017
RESOLUTIONSResolutions
Resolution
20 December 2017
RESOLUTIONSResolutions
Resolution
20 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 December 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
21 September 2017
NEWINCIncorporation