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.
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 | : |
|
Registered Address | : | Rectory Mews Crown Road, Wheatley, Oxford, England, OX33 1UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
214, Banbury Road, Oxford, England, OX2 7BY | Corporate Secretary | 16 June 2021 | Active |
Flat 2, 298, Banbury Road, Oxford, England, OX2 7ED | Director | 15 March 2016 | Active |
298, Banbury Road, Oxford, United Kingdom, OX2 7ED | Director | 29 October 2014 | Active |
Flat 1,, 298 Banbury Road, Oxford, OX2 7ED | Director | 21 December 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 24 February 1998 | Active |
Stable Cottage West End, Kingham, Chipping Norton, OX7 6YL | Secretary | 24 February 1998 | Active |
Flat 1,, 298 Banbury Road, Oxford, OX2 7ED | Secretary | 21 December 1999 | Active |
Flat 3 298 Banbury Road, Oxford, OX2 7ED | Director | 21 December 1999 | Active |
Flat 2, 298 Banbury Road, Oxford, OX2 7ED | Director | 21 December 1999 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 24 February 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 24 February 1998 | Active |
Stable Cottage West End, Kingham, Chipping Norton, OX7 6YL | Director | 24 February 1998 | Active |
Flat 2, 298 Banbury Road, Oxford, OX2 7ED | Director | 11 March 2005 | Active |
Flat 3, 298 Banbury Road Summertown, Oxford, OX2 7ED | Director | 19 September 2003 | Active |
Flat 2, 298 Banbury Road, Oxford, OX2 7ED | Director | 21 March 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-16 | Officers | Appoint person director company with name date. | Download |
2016-03-15 | Officers | Termination director company with name termination date. | Download |
2016-03-15 | Officers | Termination secretary company with name termination date. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.