• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Banner Property Services Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Buckinghamshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Banner Property Services Limited
  • Address
    ******************
  • SIC Codes
    68320
  • SIC Description
    Management of real estate on a fee or contract basis
  • Company Number
    01692785
  • Listing UID
    25800
Google Advert
Location
  • Keystone House, Boundary Rd, Loudwater, Wooburn Green, High Wycombe HP10 9PN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.601793
  • Longitude
    -0.695027
  • Easting
    490476.0
  • Northing
    190023.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU122102
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, June 7, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    TACK, Jenna Zainab Omar
    Appointed On: June 30, 2025
    Occupation: N/A
    Role: director
    Address: 42, Chiltern Drive, Mill End, Rickmansworth, WD3 8JY, England
    BARNARD, Patricia Angela
    Appointed On: January 26, 1999
    Occupation: N/A
    Role: secretary
    Address: Chimneypot Lodge, Station Road, Henley On Thames, Oxfordshire, RG9 1BB
    Resigned On: February 19, 2004
    WALBOURN, Richard
    Appointed On: February 19, 2004
    Occupation: N/A
    Role: secretary
    Address: Cala House, 54 The Causeway, Staines Upon Thames, Surrey, TW18 3AX
    Resigned On: March 21, 2014
    WERTH, Richard Graham
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA
    Resigned On: January 26, 1999
    CLARK HOWES BUSINESS SERVICES LIMITED
    Appointed On: June 30, 2014
    Occupation: N/A
    Role: corporate-secretary
    Address: Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom
    Resigned On: December 6, 2018
    LEDGE SERVICES LIMITED
    Appointed On: March 21, 2014
    Occupation: N/A
    Role: corporate-secretary
    Address: Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB10 1HA, Scotland
    Resigned On: June 30, 2014
    BAILEY, Neville John Trevor
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 6 Mill End Close, Pretwood, Great Missenden, Bucks, HP16 0AP
    Resigned On: October 16, 2009
    BARNARD, Patricia Angela
    Appointed On: April 1, 2001
    Occupation: N/A
    Role: director
    Address: Chimneypot Lodge, Station Road, Henley On Thames, Oxfordshire, RG9 1BB
    Resigned On: February 19, 2004
    BROWN, Alan Duke
    Appointed On: March 21, 2014
    Occupation: N/A
    Role: director
    Address: Cala House, 54 The Causeway, Staines-Upon-Thames, Surrey, TW18 3AX, United Kingdom
    Resigned On: June 30, 2014
    CROSSLEY, Stuart James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Metcalfe Farm Village Lane, Hedgerley, Slough, Buckinghamshire, SL2 3UY
    Resigned On: January 14, 1999
    CUNNINGHAM, Graham Alan
    Appointed On: March 21, 2014
    Occupation: N/A
    Role: director
    Address: Cala House, 54 The Causeway, Staines-Upon-Thames, Surrey, TW18 3AX, United Kingdom
    Resigned On: June 30, 2014
    QUARRELL, Oliver Baskerville
    Appointed On: September 1, 2004
    Occupation: N/A
    Role: director
    Address: 869 High Road, London, N12 8QA, United Kingdom
    Resigned On: June 30, 2025
    REID, John Graham Gunn
    Appointed On: March 21, 2014
    Occupation: N/A
    Role: director
    Address: Cala House, 54 The Causeway, Staines-Upon-Thames, Surrey, TW18 3AX, United Kingdom
    Resigned On: June 30, 2014
    SHAW, Timothy Michael
    Appointed On: July 31, 2018
    Occupation: N/A
    Role: director
    Address: 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB
    Resigned On: November 29, 2018
    WALBOURN, Richard
    Appointed On: May 1, 2004
    Occupation: N/A
    Role: director
    Address: 8 Northfield Farm Mews, Cobham, Surrey, KT11 1JZ
    Resigned On: June 1, 2006
    WERTH, Richard Graham
    Appointed On: December 19, 1995
    Occupation: N/A
    Role: director
    Address: Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, Hertfordshire, WD23 1PA
    Resigned On: March 21, 2014
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2025
    Period End On
    June 30, 2025
    Period Start On
    July 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    March 31, 2027
    Overdue
    No
    Period End On
    June 30, 2026
    Period Start On
    July 1, 2025
    Next Due
    March 31, 2027
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Company Name
    BANNER PROPERTY SERVICES LIMITED
    Company Number
    01692785
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 14, 2025
    Next Due
    July 28, 2026
    Next Made Up To
    July 14, 2026
    Overdue
    No
    Date Of Creation
    January 20, 1983
    ETag
    4630d25cda9fa5d11a7dab158f3575b74624c855
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 1, 2015
    Previous Company Names
    Ceased On
    December 14, 1987
    Effective From
    January 20, 1983
    Name
    MISTRALFAME LIMITED
    Registered Office Address
    Address Line 1
    869 High Road
    country
    England
    Locality
    London
    Post Code
    N12 8QA
    Type
    ltd

    You May Also Be Interested In

    Veterans IN Property LTD Trading AS Veteran Building Services LTD Verified listing

    • 11 Bridge House, Bridge Street, Sunderland, SR1 1TE
    • Sunderland
    • Buying and selling of own real estate, Other letting and operating of own or leased real estate, Management of real estate on a fee or contract basis
    • Carrier, Dealer

    Mercian Business Services LTD Verified listing

    • Suite 1 EMC House, Deykin Park, Deykin Avenue, Birmingham, B6 7BU
    • Birmingham
    • Information technology consultancy activities, Management of real estate on a fee or contract basis
    • Carrier, Dealer

    The Lawn Property LTD Verified listing

    • Flat 2, The Lawn, Lower Woodfield Road, Torquay, TQ1 2JY
    • Torbay
    • Buying and selling of own real estate, Other letting and operating of own or leased real estate, Management of real estate on a fee or contract basis
    • Carrier, Dealer

    Cromwood LTD Verified listing

    • Cromwood Housing LTD, 16E Urban Hive, Theydon Road, London, E5 9BQ
    • Hackney
    • Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    KAVU LTD Verified listing

    • KAVU LTD, 15A, The Bramley Business Centre, Bramley, Guildford, GU5 0AZ
    • Waverley
    • Development of building projects, Construction of domestic buildings, Other letting and operating of own or leased real estate, Management of real estate on a fee or contract basis
    • Carrier, Dealer

    Farrow And Lynas LTD Verified listing

    • Hattons Express Gas, Quartremaine Road, Portsmouth, PO3 5QH
    • Portsmouth
    • Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link