Check the

BANNER PROPERTY SERVICES LIMITED

Company
BANNER PROPERTY SERVICES LIMITED (01692785)

BANNER PROPERTY SERVICES

Phone: 08436 597 023
B⁺ rating

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

Company name
BANNER PROPERTY SERVICES LIMITED
Company number
01692785
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jan 1983
Age - 42 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
57
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
71
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
59
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
64
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
80
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
51
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
60
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
60
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
64
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.