BANANABLISS LIMITED
Buying and selling of own real estate
BANANABLISS LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH United Kingdom
Full company profile for BANANABLISS LIMITED (01813250), an active company based in London, United Kingdom. Incorporated 2 May 1984. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£21.43k
Net Assets
£15.58k
Total Liabilities
£5.85k
Turnover
N/A
Employees
3
Debt Ratio
27%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David Gary Mattey | Director | British | England | 24 Jun 2021 | Active |
| Robert Adam Davis | Secretary | Unknown | Unknown | 6 Nov 2023 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Marshlease Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Bernard Andrew Colquhoun Vinycomb
Ceased 24 Jun 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Nelric House, 106-108 Kent Road, Southampton (SO17 2LH) SOUTHAMPTON | Leasehold | - | 6 May 1986 |
Bartlett House, Woodside Road, Southampton (SO17 2GB) SOUTHAMPTON | Leasehold | - | 6 May 1986 |
St. Georges House, Woodside Road, Southampton (SO17 2GZ) SOUTHAMPTON | Leasehold | - | 6 May 1986 |
Wellington Court, 9-11 Waterloo Road, Southampton (SO15 3AQ) SOUTHAMPTON | Leasehold | - | 6 May 1986 |
Kleves Court, Deacon Road, Southampton (SO19 7RY) SOUTHAMPTON | Leasehold | - | 6 May 1986 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Aug 2025 | Accounts | Annual accounts made up to 30 Nov 2024 | |
| 24 Jun 2025 | Confirmation Statement | Confirmation statement made on 24 Jun 2025 with updates | |
| 23 Aug 2024 | Accounts | Annual accounts made up to 30 Nov 2023 | |
| 7 Aug 2024 | Officers | Change to director Mr Steven Mattey on 30 Jun 2024 | |
| 25 Jun 2024 | Confirmation Statement | Confirmation statement made on 24 Jun 2024 with updates |
Annual accounts made up to 30 Nov 2024
Confirmation statement made on 24 Jun 2025 with updates
Annual accounts made up to 30 Nov 2023
Change to director Mr Steven Mattey on 30 Jun 2024
Confirmation statement made on 24 Jun 2024 with updates
Recent Activity
Latest Activity
Annual accounts made up to 30 Nov 2024
8 months ago on 22 Aug 2025
Confirmation statement made on 24 Jun 2025 with updates
10 months ago on 24 Jun 2025
Annual accounts made up to 30 Nov 2023
1 years ago on 23 Aug 2024
Change to director Mr Steven Mattey on 30 Jun 2024
1 years ago on 7 Aug 2024
Confirmation statement made on 24 Jun 2024 with updates
1 years ago on 25 Jun 2024
