Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANNERS COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

BANNERS COURT RESIDENTS ASSOCIATION LIMITED

THE LODGE CHESTER ROAD, CASTLE BROMWICH, BIRMINGHAM, B36 9DE,
Company Registration Number
01631797
Private Limited Company
Active

Company Overview

About Banners Court Residents Association Ltd
BANNERS COURT RESIDENTS ASSOCIATION LIMITED was founded on 1982-04-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Banners Court Residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BANNERS COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
THE LODGE CHESTER ROAD
CASTLE BROMWICH
BIRMINGHAM
B36 9DE
Other companies in B36
 
Filing Information
Company Number 01631797
Company ID Number 01631797
Date formed 1982-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 19:31:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANNERS COURT RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANNERS COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CORINNE LYNDA NEWTON
Company Secretary 1992-09-18
VALERIE HOMER
Director 2018-06-19
JAMES EDWARD HUGHES
Director 2016-10-26
SANDRA CAROL JACKSON
Director 2006-07-04
CORINNE LYNDA NEWTON
Director 1992-12-02
BERNARD GEORGE MACKENZIE RING
Director 2014-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH REID LLOYD
Director 2014-07-01 2017-07-28
RAYMOND FREDERICK PEARSON
Director 2011-06-30 2016-10-17
MICHAEL JOHN HERRITTY
Director 2004-03-30 2016-09-17
ELIZABETH MAI WILLIAMS
Director 1993-08-20 2014-06-16
NORMAN UPTON
Director 2004-09-24 2011-06-30
JOHN GERALD FITZGERALD
Director 2004-03-30 2006-07-04
JOHN HEMMING
Director 1999-09-03 2005-09-09
DOUGLAS LANGHAM
Director 2000-09-08 2004-09-24
FRANCES JOSEPH BRANT
Director 1995-06-08 2004-03-30
NORMAN JOHN GODBOLD
Director 1991-07-13 2004-03-30
ARTHUR GEORGE WHITEMAN
Director 1991-07-13 1999-01-29
LAWRENCE HENRY CAIN
Director 1991-07-13 1995-05-17
JOHN BARRY
Director 1991-07-13 1992-11-30
WILLIAM DAGNALL
Director 1991-07-13 1992-11-25
FRANCES DUNN
Company Secretary 1991-07-13 1992-07-24
FRANCES DUNN
Director 1991-07-13 1992-07-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-0631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11APPOINTMENT TERMINATED, DIRECTOR ANGELA LORNA GILLESPIE JONES
2023-07-26CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28AP01DIRECTOR APPOINTED MR COURTNEY RICHARDS
2022-07-25CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HUGHES
2021-08-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02AP01DIRECTOR APPOINTED MR PETER FRANCIS MARRIOTT
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2019-07-18AP01DIRECTOR APPOINTED MS ANGELA LORNA GILLESPIE JONES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-07-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GEORGE MACKENZIE RING
2018-07-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-07-26AP01DIRECTOR APPOINTED MRS VALERIE HOMER
2018-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CORINNE LYNDA NEWTON / 12/07/2018
2018-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CAROL JACKSON / 12/07/2018
2018-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HUGHES / 12/07/2018
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH REID LLOYD
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02AP01DIRECTOR APPOINTED MR JAMES EDWARD HUGHES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FREDERICK PEARSON
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HERRITTY
2016-08-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20CH03SECRETARY'S DETAILS CHNAGED FOR CORINNE LYNDA NEWTON on 2016-07-01
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 30
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-19CH03SECRETARY'S DETAILS CHNAGED FOR CORRINE LYNDA NEWTON on 2016-07-01
2016-07-19CH01Director's details changed for Corrine Lynda Newton on 2016-07-01
2015-09-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 30
2015-07-17AR0113/07/15 ANNUAL RETURN FULL LIST
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 30
2014-09-10AR0113/07/14 ANNUAL RETURN FULL LIST
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAI WILLIAMS
2014-08-19AP01DIRECTOR APPOINTED MS SARAH REID LLOYD
2014-08-19AP01DIRECTOR APPOINTED MR BERNARD GEORGE MACKENZIE RING
2014-07-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-06AR0113/07/13 FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CORRINE LYNDA NEWTON / 12/07/2013
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-08-30AR0113/07/12 FULL LIST
2011-10-06AR0113/07/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED MR RAYMOND FREDERICK PEARSON
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 437 BIRMINGHAM ROAD WYLDE GREEN SUTTON COLDFIELD WEST MIDLANDS B72 1AX
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN UPTON
2011-07-29AA31/03/11 TOTAL EXEMPTION FULL
2010-08-19AR0113/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MAI WILLIAMS / 13/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN UPTON / 13/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CORRINE LYNDA NEWTON / 13/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CAROL JACKSON / 13/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HERRITTY / 13/07/2010
2010-08-09AA31/03/10 TOTAL EXEMPTION FULL
2009-09-22363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-08-12AA31/03/09 TOTAL EXEMPTION FULL
2008-10-10AA31/03/08 TOTAL EXEMPTION FULL
2008-10-08363sRETURN MADE UP TO 13/07/08; CHANGE OF MEMBERS
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM UHY HACKER YOUNG (BIRMINGHAM) LLP 9-11 VITTORIA STREET BIRMINGHAM B1 3ND
2007-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/07
2007-09-21363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25288bDIRECTOR RESIGNED
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363sRETURN MADE UP TO 13/07/06; CHANGE OF MEMBERS
2006-08-29288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363sRETURN MADE UP TO 13/07/05; NO CHANGE OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-03288bDIRECTOR RESIGNED
2004-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-14363aRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-09-01288bDIRECTOR RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288bDIRECTOR RESIGNED
2004-08-20287REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 35 COLESHILL ROAD HODGE HILL BIRMINGHAM B36 8DT
2003-11-12363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-10-07363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-24363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-10-12288aNEW DIRECTOR APPOINTED
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-17363sRETURN MADE UP TO 13/07/00; CHANGE OF MEMBERS
1999-11-16288bDIRECTOR RESIGNED
1999-11-16288aNEW DIRECTOR APPOINTED
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-30363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-22363sRETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BANNERS COURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANNERS COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANNERS COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 2,823

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANNERS COURT RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 76,491
Current Assets 2013-03-31 £ 78,429
Debtors 2013-03-31 £ 1,938
Tangible Fixed Assets 2013-03-31 £ 13,518
Tangible Fixed Assets 2012-04-01 £ 13,518

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BANNERS COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANNERS COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of BANNERS COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANNERS COURT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BANNERS COURT RESIDENTS ASSOCIATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BANNERS COURT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANNERS COURT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANNERS COURT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1