ABOUT BANNER PROPERTY SERVICES LIMITED
Our philosophy is based around taking the time to listen carefully to the needs of clients, offer practical solutions and wherever possible, anticipate the required actions to avoid last minute panics. We understand that residents need to know what’s happening where they live – and how their service charge is being spent. Mindful of the busy lives that we all seem to lead these days, this website is designed to provide a constantly available resource to enhance communication and provide easy access to the documentation most often requested.
As a professional managing agent, the company has been a member of the Association of Residential Managing Agents (ARMA) since 2000, has staff who are either a member, or studying to be a member, of the Institute of Residential Property Management (IRPM), subscribes to the Surveyors Ombudsman Service and is also a member of the UK Fire Association and the Electrical Contractors Association. The company is also listed on the Financial Services Register as a company authorised by the Financial Conduct Authority (FCA) as an Appointed representative – introducer.
Keep track of requests and see how we are progressing. You can also see if issues have been reported by other residents.
Vote and collaborate about group decisions online, helping us to get your feedback and get things done more quickly.
BPS Property Services are a specialist residential block management company operating throughout the Home Counties.
© 2013 Banner Property Services Limited, All Rights Reserved.
KEY FINANCES
Year
2017
Assets
£229.48k
▼ £-3.78k (-1.62 %)
Cash
£0k
▼ £-207.99k (-100.00 %)
Liabilities
£14.67k
▼ £-168.82k (-92.01 %)
Net Worth
£214.82k
▲ £165.04k (331.58 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cherwell
- Company name
- BANNER PROPERTY SERVICES LIMITED
- Company number
- 01692785
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Jan 1983
Age - 43 years
- Home Country
- United Kingdom
CONTACTS
- Website
- bpsltd.co.uk
- Phones
-
08436 597 023
01628 522 888
01628 528 665
- Registered Address
- 2 MINTON PLACE,
VICTORIA ROAD,
BICESTER,
OXFORDSHIRE,
OX26 6QB
ECONOMIC ACTIVITIES
- 68320
- Management of real estate on a fee or contract basis
LAST EVENTS
- 12 Oct 2016
- Director's details changed for Oliver Quarrell on 12 October 2016
- 13 Sep 2016
- Total exemption small company accounts made up to 30 June 2016
- 07 Jul 2016
- Confirmation statement made on 1 July 2016 with updates
CHARGES
-
20 December 2011
- Status
- Satisfied
on 2 April 2014
- Delivered
- 23 December 2011
-
Persons entitled
- The Royal Bank of Scotland PLC (The Security Trustee)
- Description
- Fixed and floating charge over the undertaking and all…
-
15 February 2008
- Status
- Satisfied
on 22 December 2011
- Delivered
- 20 February 2008
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- Fixed and floating charges over the undertaking and all…
-
1 February 2008
- Status
- Outstanding
- Delivered
- 7 February 2008
-
Persons entitled
- Chesterton Commercial (Berks) Limited
- Description
- The sum of £3,125 deposited pursuant to the rental deposit…
-
9 July 2002
- Status
- Satisfied
on 2 April 2014
- Delivered
- 17 July 2002
-
Persons entitled
- Rodaway Nominees Limited
- Description
- Undertaking and all property and assets.
-
29 April 1999
- Status
- Satisfied
on 2 April 2014
- Delivered
- 17 May 1999
-
Persons entitled
- 3I PLC (Or Such Other Person as May Be from Time to Time Be the Security Trustee for Thepurposes of the Said Charge) for Itself and as Trustee for the Investors (as Defined in the Floating Charge)
- Description
- Floating charge upon all the undertaking and all property…
-
29 April 1999
- Status
- Satisfied
on 22 December 2011
- Delivered
- 11 May 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
3 March 1998
- Status
- Satisfied
on 19 December 1998
- Delivered
- 6 March 1998
-
Persons entitled
- Midland Bank PLC
- Description
- Plots 1 and 3 harpes road oxford (l/h). With the benefit of…
-
14 December 1987
- Status
- Satisfied
on 19 July 2002
- Delivered
- 17 December 1987
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge undertaking and all property and…
-
16 May 1986
- Status
- Satisfied
on 19 July 2002
- Delivered
- 28 May 1986
-
Persons entitled
- Barclays Bank PLC
- Description
- The wye estate london road high wycombe buckinghamshire.
-
18 October 1985
- Status
- Satisfied
on 19 July 2002
- Delivered
- 21 October 1985
-
Persons entitled
- Citibank N.A.
- Description
- A) legal mortgage the wye estate, london road, high…
-
10 November 1983
- Status
- Satisfied
- Delivered
- 16 November 1983
-
Persons entitled
- Barclays Bank PLC
- Description
- L/H the wye estate, london road, high wycombe…
-
9 November 1983
- Status
- Satisfied
- Delivered
- 16 November 1983
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BANNER PROPERTY SERVICES LIMITED DIRECTORS
CLARK HOWES BUSINESS SERVICES LIMITED
Acting
- Appointed
- 30 June 2014
- Role
- Secretary
- Address
- 2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, OX26 6QB
- Name
- CLARK HOWES BUSINESS SERVICES LIMITED
Oliver Quarrell
Acting
PSC
- Appointed
- 01 September 2004
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, OX26 6QB
- Country Of Residence
- England
- Name
- QUARRELL, Oliver
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Patricia Angela Barnard
Resigned
- Appointed
- 26 January 1999
- Resigned
- 19 February 2004
- Role
- Secretary
- Address
- Chimneypot Lodge, Station Road, Henley On Thames, Oxfordshire, RG9 1BB
- Name
- BARNARD, Patricia Angela
Richard Walbourn
Resigned
- Appointed
- 19 February 2004
- Resigned
- 21 March 2014
- Role
- Secretary
- Address
- Cala House, 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX
- Name
- WALBOURN, Richard
Richard Graham Werth
Resigned
- Resigned
- 26 January 1999
- Role
- Secretary
- Nationality
- British
- Address
- Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA
- Name
- WERTH, Richard Graham
LEDGE SERVICES LIMITED
Resigned
- Appointed
- 21 March 2014
- Resigned
- 30 June 2014
- Role
- Secretary
- Address
- Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, Scotland, AB10 1HA
- Name
- LEDGE SERVICES LIMITED
Neville John Trevor Bailey
Resigned
- Resigned
- 16 October 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 6 Mill End Close, Pretwood, Great Missenden, Bucks, HP16 0AP
- Country Of Residence
- England
- Name
- BAILEY, Neville John Trevor
Patricia Angela Barnard
Resigned
- Appointed
- 01 April 2001
- Resigned
- 19 February 2004
- Occupation
- Finance Director Company Secre
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Chimneypot Lodge, Station Road, Henley On Thames, Oxfordshire, RG9 1BB
- Name
- BARNARD, Patricia Angela
Alan Duke Brown
Resigned
- Appointed
- 21 March 2014
- Resigned
- 30 June 2014
- Occupation
- None
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Cala House, 54 The Causeway, Staines-Upon-Thames, Surrey, United Kingdom, TW18 3AX
- Country Of Residence
- United Kingdom
- Name
- BROWN, Alan Duke
Stuart James Crossley
Resigned
- Resigned
- 14 January 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Metcalfe Farm Village Lane, Hedgerley, Slough, Buckinghamshire, SL2 3UY
- Country Of Residence
- England
- Name
- CROSSLEY, Stuart James
Graham Alan Cunningham
Resigned
- Appointed
- 21 March 2014
- Resigned
- 30 June 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Cala House, 54 The Causeway, Staines-Upon-Thames, Surrey, United Kingdom, TW18 3AX
- Country Of Residence
- United Kingdom
- Name
- CUNNINGHAM, Graham Alan
John Graham Gunn Reid
Resigned
- Appointed
- 21 March 2014
- Resigned
- 30 June 2014
- Occupation
- None
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Cala House, 54 The Causeway, Staines-Upon-Thames, Surrey, United Kingdom, TW18 3AX
- Country Of Residence
- United Kingdom
- Name
- REID, John Graham Gunn
Richard Walbourn
Resigned
- Appointed
- 01 May 2004
- Resigned
- 01 June 2006
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 8 Northfield Farm Mews, Cobham, Surrey, KT11 1JZ
- Country Of Residence
- United Kingdom
- Name
- WALBOURN, Richard
Richard Graham Werth
Resigned
- Appointed
- 19 December 1995
- Resigned
- 21 March 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA
- Country Of Residence
- England
- Name
- WERTH, Richard Graham
REVIEWS
Check The Company
Very good according to the company’s financial health.