UKBizDB.co.uk

VALUE RETAIL MANAGEMENT LIMITED

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

This company is commonly known as Value Retail Management Limited. The company was founded 30 years ago and was given the registration number 02884191. The firm's registered office is in BICESTER. You can find them at Management Suite, Bicester Village 50 Pingle Drive, Bicester, Oxfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VALUE RETAIL MANAGEMENT LIMITED
Company Number:02884191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Management Suite, Bicester Village 50 Pingle Drive, Bicester, Oxfordshire, OX26 6WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Management Suite, Bicester Village 50 Pingle Drive, Bicester, OX26 6WD

Director01 May 2001Active
Management Suite, Bicester Village 50 Pingle Drive, Bicester, OX26 6WD

Director26 February 2019Active
Management Suite, Bicester Village, 50 Pingle Drive, Bicester, England, OX26 6WD

Director01 August 2017Active
Management Suite, Bicester Village 50 Pingle Drive, Bicester, OX26 6WD

Director25 January 1994Active
Management Suite, Bicester Village 50 Pingle Drive, Bicester, OX26 6WD

Secretary29 August 2003Active
Copper Beech, 4 Burham Close Wootton, Northampton, NN4 6EZ

Secretary29 October 1996Active
Hawes Cottage 52 Hawes Lane, West Wickham, BR4 0DB

Secretary25 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 1994Active
Management Suite, Bicester Village 50 Pingle Drive, Bicester, OX26 6WD

Director12 May 1999Active
Management Suite, Bicester Village 50 Pingle Drive, Bicester, OX26 6WD

Director12 May 1999Active
Management Suite, Bicester Village 50 Pingle Drive, Bicester, OX26 6WD

Director15 February 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 January 1994Active

People with Significant Control

Value Retail Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Management Suite Bicester Village, 50 Pingle Drive, Bicester, England, OX26 6WD
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-04-09Capital

Capital allotment shares.

Download
2019-03-27Resolution

Resolution.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.