Benson Place Residents Association Limited OXFORD


Founded in 1966, Benson Place Residents Association, classified under reg no. 00886244 is an active company. Currently registered at 7 Benson Place OX2 6QH, Oxford the company has been in the business for fifty eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 6 directors in the the company, namely Howard S., Geraint J. and Timothy N. and others. In addition one secretary - Geraint J. - is with the firm. At the moment 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.

Benson Place Residents Association Limited Address / Contact

Office Address 7 Benson Place
Town Oxford
Post code OX2 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00886244
Date of Incorporation Tue, 23rd Aug 1966
Industry Residents property management
End of financial Year 31st August
Company age 58 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Howard S.

Position: Director

Appointed: 25 March 2023

Geraint J.

Position: Secretary

Appointed: 31 March 2018

Geraint J.

Position: Director

Appointed: 17 March 2013

Timothy N.

Position: Director

Appointed: 07 October 2010

James C.

Position: Director

Appointed: 21 March 2010

Claire K.

Position: Director

Appointed: 14 April 2007

Peter M.

Position: Director

Appointed: 13 March 2005

Richard M.

Position: Director

Resigned: 18 May 2018

Jennifer W.

Position: Director

Appointed: 18 March 2019

Resigned: 19 March 2022

Claire K.

Position: Secretary

Appointed: 21 March 2010

Resigned: 31 March 2018

Jennifer W.

Position: Director

Appointed: 22 April 2009

Resigned: 07 October 2010

John B.

Position: Director

Appointed: 20 April 2002

Resigned: 14 April 2007

Phyllis W.

Position: Director

Appointed: 15 April 2000

Resigned: 22 April 2009

Neville M.

Position: Director

Appointed: 15 April 2000

Resigned: 29 March 2003

Jacqueline F.

Position: Director

Appointed: 04 April 1998

Resigned: 17 March 2013

Jacqueline F.

Position: Secretary

Appointed: 04 April 1998

Resigned: 21 March 2010

John B.

Position: Secretary

Appointed: 15 June 1991

Resigned: 04 April 1998

Viola C.

Position: Director

Appointed: 15 June 1991

Resigned: 15 April 2000

John F.

Position: Director

Appointed: 31 March 1991

Resigned: 22 April 2009

George G.

Position: Director

Appointed: 31 March 1991

Resigned: 15 June 1991

Mary O.

Position: Director

Appointed: 31 March 1991

Resigned: 28 August 1997

Flora P.

Position: Director

Appointed: 31 March 1991

Resigned: 05 July 1999

John B.

Position: Director

Appointed: 31 March 1991

Resigned: 15 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets5 2316 3127 3728 5416 934  
Net Assets Liabilities5 2316 0197 2978 2896 5106 5596 283
Other
Creditors 29375252252754 
Fixed Assets    8 5417 3136 283
Net Current Assets Liabilities5 2316 0197 2978 289252754 
Total Assets Less Current Liabilities5 2316 0197 2978 2898 2896 5596 283

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2022-08-31
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements