Company NameBannister Preston Solicitors Llp
Company StatusActive
Company NumberOC416038
CategoryLimited Liability Partnership
Incorporation Date22 February 2017(7 years, 2 months ago)
Previous NameBpsap Llp

Directors

LLP Designated Member NameMr Daniel Jeffrey Perry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Washway Road
Sale
Cheshire
M33 7QY
LLP Designated Member NameMr David Carter Hughes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Washway Road
Sale
Cheshire
M33 7QY
LLP Member NameMr David Nicholas Eccles
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Washway Road
Sale
Cheshire
M33 7QY
LLP Member NameMs Danielle Francesca Beard
Date of BirthMay 1980 (Born 44 years ago)
StatusCurrent
Appointed30 March 2017(1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Washway Road
Sale
Cheshire
M33 7QY
LLP Member NameMr Christopher Josh Newton
Date of BirthApril 1991 (Born 33 years ago)
StatusCurrent
Appointed01 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Washway Road
Sale
Cheshire
M33 7QY
LLP Member NameMr Richard James Wilkinson
Date of BirthMarch 1980 (Born 44 years ago)
StatusCurrent
Appointed01 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Washway Road
Sale
Cheshire
M33 7QY

Location

Registered Address28-30 Washway Road
Sale
Cheshire
M33 7QY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

26 April 2017Delivered on: 28 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
14 August 2018Previous accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
13 February 2018Cessation of David Nicholas Eccles as a person with significant control on 22 February 2017 (1 page)
28 April 2017Registration of charge OC4160380001, created on 26 April 2017 (6 pages)
30 March 2017Appointment of Ms Danielle Francesca Beard as a member on 30 March 2017 (2 pages)
30 March 2017Appointment of Ms Danielle Francesca Beard as a member on 30 March 2017 (2 pages)
15 March 2017Registered office address changed from 30 Washway Road Sale Cheshire M33 7QY United Kingdom to 28-30 Washway Road Sale Cheshire M33 7QY on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 30 Washway Road Sale Cheshire M33 7QY United Kingdom to 28-30 Washway Road Sale Cheshire M33 7QY on 15 March 2017 (1 page)
6 March 2017Company name changed bpsap LLP\certificate issued on 06/03/17
  • LLNM01 ‐ Change of name notice
(3 pages)
6 March 2017Company name changed bpsap LLP\certificate issued on 06/03/17
  • LLNM01 ‐ Change of name notice
(3 pages)
22 February 2017Incorporation of a limited liability partnership (16 pages)
22 February 2017Incorporation of a limited liability partnership (16 pages)