Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bannerman Properties Limited
Bannerman Properties Limited is an active company incorporated on 8 September 2005 with the registered office located in Bristol, Bristol. Bannerman Properties Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05557398
Private limited company
Age
20 years
Incorporated
8 September 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
8 September 2024
(1 year ago)
Next confirmation dated
8 September 2025
Was due on
22 September 2025
(8 days ago)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Bannerman Properties Limited
Contact
Update Details
Address
Brunel House 11 The Promenade
Clifton
Bristol
BS8 3NG
United Kingdom
Address changed on
25 Sep 2024
(1 year ago)
Previous address was
157 Redland Road Bristol BS6 6YE
Companies in BS8 3NG
Telephone
Unreported
Email
Unreported
Website
Bannermanburke.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mrs Maureen Irene Bannerman
Director • Secretary • PSC • Motor Dealer • British • Lives in UK • Born in Sep 1953
Mr Benjamin James Bannermann
Director • British • Lives in UK • Born in Mar 1984
Mr Nicholas Alastair Bannermann
Director • Manager • British • Lives in UK • Born in Aug 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Compass House Management Company Limited
Mrs Maureen Irene Bannerman and Mr Nicholas Alastair Bannermann are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£5.17K
Increased by £3.56K (+221%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£973.05K
Increased by £11.92K (+1%)
Total Liabilities
-£463.65K
Decreased by £8.07K (-2%)
Net Assets
£509.4K
Increased by £19.99K (+4%)
Debt Ratio (%)
48%
Decreased by 1.43% (-3%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 Jun 2025
Confirmation Submitted
11 Months Ago on 15 Oct 2024
Registered Address Changed
1 Year Ago on 25 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 21 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 23 Oct 2023
Full Accounts Submitted
2 Years 3 Months Ago on 15 Jun 2023
Mr Benjamin James Bannermann Details Changed
2 Years 9 Months Ago on 3 Jan 2023
Confirmation Submitted
2 Years 10 Months Ago on 7 Nov 2022
Full Accounts Submitted
3 Years Ago on 30 Jun 2022
Get Alerts
Get Credit Report
Discover Bannerman Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 8 September 2024 with updates
Submitted on 15 Oct 2024
Registered office address changed from 157 Redland Road Bristol BS6 6YE to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 25 September 2024
Submitted on 25 Sep 2024
Registration of charge 055573980005, created on 21 August 2024
Submitted on 27 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Confirmation statement made on 8 September 2023 with updates
Submitted on 23 Oct 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 15 Jun 2023
Director's details changed for Mr Benjamin James Bannermann on 3 January 2023
Submitted on 4 Jan 2023
Confirmation statement made on 8 September 2022 with updates
Submitted on 7 Nov 2022
Total exemption full accounts made up to 30 September 2021
Submitted on 30 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs