Parr Court Residents Association (banbury) Limited OXON


Parr Court Residents Association (banbury) started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01467852. The Parr Court Residents Association (banbury) company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Oxon at 54 Broad Street. Postal code: OX16 8BL.

At present there are 4 directors in the the company, namely Simon B., Mary C. and Joan G. and others. In addition one secretary - Mary C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Albert D. who worked with the the company until 28 February 1995.

Parr Court Residents Association (banbury) 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 01467852
Date of Incorporation Thu, 20th Dec 1979
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Simon B.

Position: Director

Appointed: 01 December 2012

Mary C.

Position: Director

Appointed: 22 February 1999

Mary C.

Position: Secretary

Appointed: 22 February 1999

Joan G.

Position: Director

Appointed: 28 February 1995

Basil W.

Position: Director

Appointed: 15 March 1991

Albert D.

Position: Secretary

Resigned: 28 February 1995

Craig B.

Position: Director

Appointed: 24 February 1998

Resigned: 01 March 2011

Ian B.

Position: Director

Appointed: 28 February 1995

Resigned: 13 January 1998

Joan G.

Position: Secretary

Appointed: 28 February 1995

Resigned: 22 February 1999

Bruce F.

Position: Director

Appointed: 15 March 1991

Resigned: 25 February 1992

Albert D.

Position: Director

Appointed: 15 March 1991

Resigned: 09 May 2011

Neil C.

Position: Director

Appointed: 15 March 1991

Resigned: 31 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-31
Balance Sheet
Current Assets8 910
Other
Creditors4 402
Fixed Assets18 000
Net Current Assets Liabilities4 508
Total Assets Less Current Liabilities22 508

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements