UKBizDB.co.uk

BANBURY ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Banbury Road Management Company Limited. The company was founded 26 years ago and was given the registration number 03515881. The firm's registered office is in OXFORD. You can find them at Rectory Mews Crown Road, Wheatley, Oxford, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.

Company Information

Name:BANBURY ROAD MANAGEMENT COMPANY LIMITED
Company Number:03515881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:Rectory Mews Crown Road, Wheatley, Oxford, England, OX33 1UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
214, Banbury Road, Oxford, England, OX2 7BY

Corporate Secretary16 June 2021Active
Flat 2, 298, Banbury Road, Oxford, England, OX2 7ED

Director15 March 2016Active
298, Banbury Road, Oxford, United Kingdom, OX2 7ED

Director29 October 2014Active
Flat 1,, 298 Banbury Road, Oxford, OX2 7ED

Director21 December 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary24 February 1998Active
Stable Cottage West End, Kingham, Chipping Norton, OX7 6YL

Secretary24 February 1998Active
Flat 1,, 298 Banbury Road, Oxford, OX2 7ED

Secretary21 December 1999Active
Flat 3 298 Banbury Road, Oxford, OX2 7ED

Director21 December 1999Active
Flat 2, 298 Banbury Road, Oxford, OX2 7ED

Director21 December 1999Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director24 February 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director24 February 1998Active
Stable Cottage West End, Kingham, Chipping Norton, OX7 6YL

Director24 February 1998Active
Flat 2, 298 Banbury Road, Oxford, OX2 7ED

Director11 March 2005Active
Flat 3, 298 Banbury Road Summertown, Oxford, OX2 7ED

Director19 September 2003Active
Flat 2, 298 Banbury Road, Oxford, OX2 7ED

Director21 March 2007Active

People with Significant Control

Mr Adam Paul Stein
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Banbury Road, Oxford, United Kingdom, OX2 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Barbara Elaine Harrell Bond
Notified on:06 April 2016
Status:Active
Date of birth:November 1932
Nationality:British
Country of residence:England
Address:Flat 2, Banbury Road, Oxford, England, OX2 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Officers

Appoint corporate secretary company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type micro entity.

Download
2016-03-16Officers

Appoint person director company with name date.

Download
2016-03-15Officers

Termination director company with name termination date.

Download
2016-03-15Officers

Termination secretary company with name termination date.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.