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

BANNATYNE PROPERTIES LIMITED

POWER HOUSE, HAUGHTON ROAD, DARLINGTON, COUNTY DURHAM, DL1 1ST,
Company Registration Number
07674838
Private Limited Company
Active

Company Overview

About Bannatyne Properties Ltd
BANNATYNE PROPERTIES LIMITED was founded on 2011-06-20 and has its registered office in Darlington. The organisation's status is listed as "Active". Bannatyne Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BANNATYNE PROPERTIES LIMITED
 
Legal Registered Office
POWER HOUSE
HAUGHTON ROAD
DARLINGTON
COUNTY DURHAM
DL1 1ST
Other companies in DL1
 
Previous Names
BANNATYNE FITNESS (3) LIMITED07/02/2012
Filing Information
Company Number 07674838
Company ID Number 07674838
Date formed 2011-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 14:44:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANNATYNE PROPERTIES 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 BANNATYNE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EDWIN JAMES
Company Secretary 2015-03-04
DUNCAN WALKER BANNATYNE
Director 2011-06-20
HOLLIE NICOLE BANNATYNE
Director 2016-03-03
ABIGAIL VICTORIA ELLIOTT
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH PETER CAMPLING
Director 2016-01-30 2016-03-03
STEVEN HANCOCK
Director 2012-01-01 2016-03-03
EDWIN MICHAEL LEWIS JAMES
Director 2015-09-09 2016-03-03
JUSTIN MUSGROVE
Director 2015-03-04 2016-03-03
GRAHAM NIGEL ARMSTRONG
Director 2011-06-20 2015-03-04
CHRISTOPHER PAUL WATSON
Director 2012-12-24 2014-11-11
CHRISTOPHER PAUL WATSON
Company Secretary 2011-06-20 2014-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN WALKER BANNATYNE BANNATYNE MEDIA LIMITED Director 2016-04-04 CURRENT 2005-09-01 Active
DUNCAN WALKER BANNATYNE THE BANNATYNE GROUP LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
DUNCAN WALKER BANNATYNE SAVAGE DIGITAL LIMITED Director 2011-09-07 CURRENT 2010-11-05 Active - Proposal to Strike off
HOLLIE NICOLE BANNATYNE BANNATYNE MEDIA LIMITED Director 2016-04-12 CURRENT 2005-09-01 Active
ABIGAIL VICTORIA ELLIOTT BANNATYNE MEDIA LIMITED Director 2016-04-12 CURRENT 2005-09-01 Active

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
2024-04-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-09-28CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-06-30AP01DIRECTOR APPOINTED MISS VICTORIA LYNDSEY BROWN
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN MICHAEL LEWIS JAMES
2022-06-30TM02Termination of appointment of Edwin Michael Lewis James on 2022-06-30
2022-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-08-16PSC04Change of details for Mr Duncan Walker Bannatyne as a person with significant control on 2021-08-16
2021-08-16CH01Director's details changed for Mr Duncan Walker Bannatyne on 2021-08-16
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PETER CAMPLING
2021-07-16PSC04Change of details for Mr Duncan Walker Bannatyne as a person with significant control on 2021-07-16
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076748380005
2021-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWIN JAMES on 2020-09-30
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 076748380003
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076748380002
2019-12-17AP01DIRECTOR APPOINTED MR KENNETH PETER CAMPLING
2019-12-17AP01DIRECTOR APPOINTED MR KENNETH PETER CAMPLING
2019-12-12AP01DIRECTOR APPOINTED MR EDWIN MICHAEL LEWIS JAMES
2019-12-12AP01DIRECTOR APPOINTED MR EDWIN MICHAEL LEWIS JAMES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-24CH01Director's details changed for Mrs Abigail Victoria Elliott on 2018-09-24
2018-09-24CH01Director's details changed for Mrs Abigail Victoria Elliott on 2018-09-24
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-30AUDAUDITOR'S RESIGNATION
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1200000
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1200000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04CH01Director's details changed for Mr Duncan Walker Bannatyne on 2016-04-04
2016-03-04AP01DIRECTOR APPOINTED MRS ABIGAIL VICTORIA ELLIOTT
2016-03-04AP01DIRECTOR APPOINTED MISS HOLLIE NICOLE BANNATYNE
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MUSGROVE
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMPLING
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN JAMES
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HANCOCK
2016-02-09AP01DIRECTOR APPOINTED MR KENNETH PETER CAMPLING
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1200000
2015-10-28AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09AP01DIRECTOR APPOINTED MR EDWIN MICHAEL LEWIS JAMES
2015-03-11AP03Appointment of Mr Edwin James as company secretary on 2015-03-04
2015-03-11AP01DIRECTOR APPOINTED MR JUSTIN MUSGROVE
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NIGEL ARMSTRONG
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL WATSON
2014-11-20TM02Termination of appointment of Christopher Paul Watson on 2014-11-10
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076748380002
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1200000
2014-09-30AR0130/09/14 FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1200000
2013-10-29AR0130/09/13 FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL WATSON
2012-10-11AR0130/09/12 FULL LIST
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-13AA30/06/11 TOTAL EXEMPTION FULL
2012-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-07RES15CHANGE OF NAME 07/02/2012
2012-02-07CERTNMCOMPANY NAME CHANGED BANNATYNE FITNESS (3) LIMITED CERTIFICATE ISSUED ON 07/02/12
2012-02-07SH0123/01/12 STATEMENT OF CAPITAL GBP 1200000
2012-01-12AP01DIRECTOR APPOINTED MR STEVEN HANCOCK
2011-10-14AR0130/09/11 FULL LIST
2011-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-10RES01ALTER ARTICLES 27/06/2011
2011-08-10SH0127/06/11 STATEMENT OF CAPITAL GBP 1000000
2011-07-20AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2011-07-19AA01PREVSHO FROM 30/06/2012 TO 30/06/2011
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 19 ST. LUKES CRESCENT SEDGEFIELD STOCKTON-ON-TEES TS21 3NL UNITED KINGDOM
2011-06-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BANNATYNE PROPERTIES 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 BANNATYNE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-05-10 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BANNATYNE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANNATYNE PROPERTIES LIMITED
Trademarks
We have not found any records of BANNATYNE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANNATYNE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as BANNATYNE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BANNATYNE PROPERTIES 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 BANNATYNE PROPERTIES 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 BANNATYNE PROPERTIES 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.