UKBizDB.co.uk

THE SQUARE (BANBURY VILLAGE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Square (banbury Village) Management Company Limited. The company was founded 33 years ago and was given the registration number 02530297. The firm's registered office is in BANBURY. You can find them at Monument House, 31-34 South Bar Street, Banbury, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE SQUARE (BANBURY VILLAGE) MANAGEMENT COMPANY LIMITED
Company Number:02530297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Monument House, 31-34 South Bar Street, Banbury, Oxfordshire, OX16 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monument House, 31-34 South Bar Street, Banbury, United Kingdom, OX16 9AE

Secretary31 August 2002Active
Monument House, 31-34 South Bar Street, Banbury, OX16 9AE

Director21 January 2022Active
Monument House, 31-34 South Bar Street, Banbury, OX16 9AE

Director21 January 2022Active
Monument House, 31-34 South Bar Street, Banbury, OX16 9AE

Director20 March 2023Active
Monument House, 31-34 South Bar Street, Banbury, OX16 9AE

Director21 January 2022Active
Whittons Park Road, Combe, Witney, OX8 8NA

Secretary21 May 1997Active
St Nicholas House, High Street, Bristol, BS1 2AW

Secretary13 August 1990Active
10 Round Close Road, Adderbury, Banbury, OX17 3EE

Director12 October 2004Active
Bickfield House, Bickfield Lane, Compton Martin, Bristol, BS40 6NF

Director12 August 1991Active
St Nicholas House, High Street, Bristol, BS1 2AW

Director13 August 1990Active
22 Coopers Gate, Banbury, OX16 7EQ

Director21 September 1998Active
10 Fortune Way, West Malling, ME19 4ET

Director21 May 1997Active
28 Coopers Gate, Banbury, OX16 7EQ

Director21 May 1997Active
69 Coopers Gate, Banbury, OX16 7EQ

Director21 September 1998Active
63 Coopers Gate, Southam Road, Banbury, OX16 2EQ

Director05 October 2006Active
Bower And Bailey, Monument House, 31-34 South Bar, Banbury, United Kingdom, OX16 9AE

Director12 December 2018Active
Bower And Bailey, Monument House, 31-34 South Bar, Banbury, United Kingdom, OX16 9AE

Director12 December 2018Active
St Nicholas House, High Street, Bristol, BS1 2AW

Director13 August 1990Active
7 Coopers Gate, Southam Road, Banbury, OX16 2EQ

Director24 October 2001Active
25 Dexter Close, Banbury, OX16 9BL

Director21 September 1998Active
Bower And Bailey, Monument House, 31-34 South Bar, Banbury, United Kingdom, OX16 9AE

Director12 December 2018Active
64 Coopers Gate, Southam Road, Banbury, OX16 2EQ

Director23 September 2002Active
70 Coopers Gate, Banbury, OX16 7EQ

Director21 May 1997Active
67 Coopers Gate, Banbury, OX16 2EQ

Director24 October 2001Active
53 Coopers Gate, Banbury, OX16 2EQ

Director20 September 2000Active
68 Coopers Gate, Banbury, OX16 2EQ

Director26 September 2005Active
40 Coopers Gate, Banbury, OX16 7EQ

Director21 May 1997Active
62 Coopers Gate, Banbury, OX16 7EQ

Director20 September 1999Active
5 Adelphi Street, Campbell Park, Milton Keynes, MK9 4AE

Director21 September 1998Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Change person secretary company with change date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.