Howard Crescent (banbury) Management Limited OXON


Howard Crescent (banbury) Management started in year 1985 as Private Limited Company with registration number 01970365. The Howard Crescent (banbury) Management company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Oxon at 54 Broad Street. Postal code: OX16 8BL.

Currently there are 2 directors in the the firm, namely Robert P. and Simon B.. In addition one secretary - Simon B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Howard Crescent (banbury) Management Limited Address / Contact

Office Address 54 Broad Street
Office Address2 Banbury
Town Oxon
Post code OX16 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01970365
Date of Incorporation Thu, 12th Dec 1985
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Robert P.

Position: Director

Appointed: 10 December 2014

Simon B.

Position: Secretary

Appointed: 01 December 2014

Simon B.

Position: Director

Appointed: 08 August 2014

Terrence B.

Position: Director

Appointed: 10 December 2014

Resigned: 15 March 2017

Michael H.

Position: Director

Appointed: 08 November 2012

Resigned: 01 December 2014

Linda R.

Position: Secretary

Appointed: 16 November 2009

Resigned: 03 February 2011

David M.

Position: Director

Appointed: 14 November 2007

Resigned: 16 January 2013

Emma J.

Position: Secretary

Appointed: 06 July 2007

Resigned: 16 November 2009

Emma J.

Position: Director

Appointed: 26 October 2004

Resigned: 21 May 2010

Alex B.

Position: Director

Appointed: 12 November 2002

Resigned: 21 May 2004

Wayne R.

Position: Director

Appointed: 12 November 2001

Resigned: 14 November 2007

Gareth G.

Position: Director

Appointed: 12 November 2001

Resigned: 01 August 2003

Gervais A.

Position: Director

Appointed: 17 October 2000

Resigned: 06 July 2007

Catherine W.

Position: Secretary

Appointed: 31 March 2000

Resigned: 06 July 2007

Ian M.

Position: Director

Appointed: 16 November 1998

Resigned: 08 August 2014

Catherine W.

Position: Director

Appointed: 30 November 1994

Resigned: 06 July 2007

Elaine W.

Position: Secretary

Appointed: 16 February 1994

Resigned: 31 March 2000

Elaine W.

Position: Director

Appointed: 15 December 1992

Resigned: 31 March 2000

Gervais A.

Position: Director

Appointed: 15 December 1992

Resigned: 30 November 1994

Tina B.

Position: Director

Appointed: 15 December 1992

Resigned: 03 October 1997

Garry W.

Position: Director

Appointed: 15 December 1992

Resigned: 31 March 2000

Keith P.

Position: Director

Appointed: 25 October 1991

Resigned: 03 July 1992

Mohammed A.

Position: Director

Appointed: 25 October 1991

Resigned: 15 December 1992

Valerie K.

Position: Director

Appointed: 25 October 1991

Resigned: 16 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets2015 956
Other
Creditors 856
Fixed Assets36 40236 402
Net Current Assets Liabilities2015 100
Total Assets Less Current Liabilities36 42251 502

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements