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

BANKSIDE MANAGEMENT LIMITED

3 Bankside, High Street, Blockley, GL56 9EX,
Company Registration Number
01470706
Private Limited Company
Active

Company Overview

About Bankside Management Ltd
BANKSIDE MANAGEMENT LIMITED was founded on 1980-01-03 and has its registered office in Blockley. The organisation's status is listed as "Active". Bankside Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BANKSIDE MANAGEMENT LIMITED
 
Legal Registered Office
3 Bankside
High Street
Blockley
GL56 9EX
Other companies in GL56
 
Filing Information
Company Number 01470706
Company ID Number 01470706
Date formed 1980-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-25 11:08:54
Primary Source:Companies House
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 BANKSIDE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD BROOKS
Director 1998-08-22
JOANNA SARAH MELVILLE KNIGHT
Director 2013-06-07
SUTCHINDA TIAO RANGSI THOMPSON
Director 2010-04-29
LISA NICOLE WILLIAMS
Director 2007-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAWSON HAGGART
Director 1991-10-22 2011-05-16
NATALIE SUSAN FISHER
Director 2006-08-31 2009-07-17
LORRAINE MARSHALLE BROOKS
Company Secretary 2004-08-29 2009-06-30
HELEN JANICE BAINBRIDGE
Director 2003-02-21 2007-07-04
ANTHONY MICHAEL SUTTON
Director 1991-10-22 2006-04-28
JOHN PAWSON HAGGART
Company Secretary 1991-10-22 2004-08-28
ARTHUR NEVILLE JONES
Director 1993-12-11 2002-10-29
NANCY LUCILE VERSKA
Director 1991-10-22 1998-08-22
PETER FELGATE COOPER
Director 1991-10-22 1993-09-25

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
2024-03-25CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-25CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-04AP01DIRECTOR APPOINTED MRS ELAINE TURRIFF
2021-02-23CH01Director's details changed for on
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LISA NICOLE WILLIAMS
2020-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 2500
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2500
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2500
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 2500
2015-10-27AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2500
2014-10-23AR0108/10/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 2500
2013-10-18AR0108/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AP01DIRECTOR APPOINTED MRS JOANNA SARAH MELVILLE KNIGHT
2012-10-12AR0108/10/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0108/10/11 ANNUAL RETURN FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAGGART
2011-07-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AR0108/10/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AP01DIRECTOR APPOINTED MRS SUTCHINDA TIAO RANGSI THOMPSON
2009-10-24AR0108/10/09 ANNUAL RETURN FULL LIST
2009-10-24CH01Director's details changed for John Pawson Haggart on 2009-10-08
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA NICOLE WILLIAMS / 08/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BROOKS / 08/10/2009
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE FISHER
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY LORRAINE BROOKS
2008-10-20363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-09-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02363sRETURN MADE UP TO 08/10/07; CHANGE OF MEMBERS
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-10-24363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-19288bSECRETARY RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2005-10-19363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/04
2004-10-18363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 2 BANKSIDE HIGH STREET BLOCKLEY MORETON-IN-MARSH GLOS GL56 9EX
2003-11-17363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-29288aNEW DIRECTOR APPOINTED
2002-11-11288bDIRECTOR RESIGNED
2002-11-04363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-28363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-29288cDIRECTOR'S PARTICULARS CHANGED
2000-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-03363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-28123£ NC 100/10000 19/06/99
1999-06-28ORES04NC INC ALREADY ADJUSTED 19/06/99
1999-06-2888(2)RAD 19/06/99--------- £ SI 2400@1=2400 £ IC 100/2500
1998-11-02288aNEW DIRECTOR APPOINTED
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-20363(288)DIRECTOR RESIGNED
1998-10-20363sRETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-31288cDIRECTOR'S PARTICULARS CHANGED
1997-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-16363sRETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-28363sRETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS
1995-10-31363sRETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BANKSIDE MANAGEMENT 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 BANKSIDE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1980-07-11 Outstanding WILLIAMS & GLYN'S BANK LTD
Creditors
Creditors Due Within One Year 2012-12-31 £ 2,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BANKSIDE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,500
Called Up Share Capital 2011-12-31 £ 2,500
Cash Bank In Hand 2012-12-31 £ 1,765
Cash Bank In Hand 2011-12-31 £ 2,203
Current Assets 2012-12-31 £ 3,617
Current Assets 2011-12-31 £ 2,203
Debtors 2012-12-31 £ 1,852
Shareholder Funds 2012-12-31 £ 3,632
Shareholder Funds 2011-12-31 £ 4,070
Tangible Fixed Assets 2012-12-31 £ 2,515
Tangible Fixed Assets 2011-12-31 £ 2,515

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BANKSIDE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANKSIDE MANAGEMENT LIMITED
Trademarks
We have not found any records of BANKSIDE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKSIDE MANAGEMENT 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 (98000 - Residents property management) as BANKSIDE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BANKSIDE MANAGEMENT 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 BANKSIDE MANAGEMENT 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 BANKSIDE MANAGEMENT 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.
    Other companies at postcode GL56 9EX

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4