Ashby Court (residents) Management Limited BANBURY


Founded in 1989, Ashby Court (residents) Management, classified under reg no. 02390839 is an active company. Currently registered at C/o Sjb Properties OX16 5BL, Banbury the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Steve R., Linda R. and Simon B. and others. Of them, Karen C. has been with the company the longest, being appointed on 10 March 1997 and Steve R. and Linda R. have been with the company for the least time - from 8 January 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashby Court (residents) Management Limited Address / Contact

Office Address C/o Sjb Properties
Office Address2 54 Broad Street
Town Banbury
Post code OX16 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02390839
Date of Incorporation Wed, 31st May 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Steve R.

Position: Director

Appointed: 08 January 2019

Linda R.

Position: Director

Appointed: 08 January 2019

Simon B.

Position: Director

Appointed: 01 July 2015

Katrina W.

Position: Director

Appointed: 20 February 2001

Karen C.

Position: Director

Appointed: 10 March 1997

Colin W.

Position: Director

Appointed: 01 April 2008

Resigned: 12 July 2022

Richard D.

Position: Director

Appointed: 26 February 2003

Resigned: 20 March 2019

Diana M.

Position: Director

Appointed: 23 February 1999

Resigned: 29 January 2010

Alfred C.

Position: Director

Appointed: 23 February 1999

Resigned: 04 April 2007

Karen C.

Position: Secretary

Appointed: 14 December 1998

Resigned: 08 March 2022

Andrew S.

Position: Director

Appointed: 18 November 1997

Resigned: 11 December 1998

Daphne M.

Position: Director

Appointed: 10 March 1997

Resigned: 10 March 1998

Paul M.

Position: Director

Appointed: 02 May 1995

Resigned: 26 August 1997

Dawn B.

Position: Director

Appointed: 02 May 1995

Resigned: 23 February 1999

Simon J.

Position: Director

Appointed: 02 May 1995

Resigned: 23 February 1999

John W.

Position: Director

Appointed: 02 May 1995

Resigned: 01 April 2018

Andrew S.

Position: Secretary

Appointed: 12 January 1993

Resigned: 11 December 1998

Simon B.

Position: Director

Appointed: 12 January 1993

Resigned: 02 May 1995

Emma O.

Position: Director

Appointed: 12 January 1993

Resigned: 02 May 1995

Kenneth S.

Position: Director

Appointed: 12 January 1993

Resigned: 02 May 1995

Kim C.

Position: Director

Appointed: 31 May 1992

Resigned: 12 January 1993

Barry C.

Position: Secretary

Appointed: 31 May 1992

Resigned: 20 January 1993

Harry S.

Position: Director

Appointed: 31 May 1992

Resigned: 12 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-31
Balance Sheet
Current Assets12 259
Other
Creditors2 937
Net Current Assets Liabilities9 322
Total Assets Less Current Liabilities9 322

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements