18 Calthorpe Road, Banbury Limited


Founded in 1987, 18 Calthorpe Road, Banbury, classified under reg no. 02205831 is an active company. Currently registered at 18 Calthorpe Road OX16 5HS, Banbury the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Emily-Jane R., Kara M. and Chedly M. and others. In addition one secretary - Kara M. - is with the company. At present 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.

18 Calthorpe Road, Banbury Limited Address / Contact

Office Address 18 Calthorpe Road
Office Address2 Banbury Oxon
Town Banbury
Post code OX16 5HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02205831
Date of Incorporation Tue, 15th Dec 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Emily-Jane R.

Position: Director

Appointed: 05 July 2023

Kara M.

Position: Secretary

Appointed: 08 July 2009

Kara M.

Position: Director

Appointed: 01 November 2008

Chedly M.

Position: Director

Appointed: 06 November 2005

Vincent N.

Position: Director

Appointed: 01 January 2000

Peter R.

Position: Director

Appointed: 20 December 2017

Resigned: 05 July 2023

Maria T.

Position: Director

Appointed: 02 September 2011

Resigned: 05 December 2017

Sarah H.

Position: Director

Appointed: 06 November 2005

Resigned: 31 October 2008

Helen R.

Position: Secretary

Appointed: 11 May 2003

Resigned: 08 July 2009

Jemma H.

Position: Director

Appointed: 25 April 2003

Resigned: 17 August 2005

Anita W.

Position: Secretary

Appointed: 01 February 2002

Resigned: 01 May 2003

Helen R.

Position: Director

Appointed: 01 December 2001

Resigned: 25 August 2011

Jacqueline B.

Position: Secretary

Appointed: 01 January 2000

Resigned: 01 April 2002

Jacqueline B.

Position: Director

Appointed: 01 January 2000

Resigned: 29 June 2005

Anita W.

Position: Director

Appointed: 01 January 2000

Resigned: 01 May 2003

Jonathan H.

Position: Director

Appointed: 01 January 2000

Resigned: 30 November 2001

Yvonne W.

Position: Secretary

Appointed: 01 December 1993

Resigned: 01 January 2000

Tomas D.

Position: Director

Appointed: 15 November 1993

Resigned: 01 January 2000

Yvonne W.

Position: Director

Appointed: 15 December 1991

Resigned: 01 January 2000

Traci A.

Position: Secretary

Appointed: 15 December 1991

Resigned: 15 November 1993

Kay P.

Position: Director

Appointed: 31 October 1989

Resigned: 01 January 2000

Mark I.

Position: Director

Appointed: 31 January 1987

Resigned: 01 January 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Vincent N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Chedly M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kara M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Vincent N.

Notified on 13 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Chedly M.

Notified on 13 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Kara M.

Notified on 13 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter R.

Notified on 13 July 2022
Ceased on 5 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth444      
Balance Sheet
Current Assets   8 9795 3314 8554 8554 8553 542
Net Assets Liabilities  41 4808 90810 65010 6501 446834
Cash Bank In Hand444      
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Creditors  410 45914 23915 50515 5053 4092 708
Net Current Assets Liabilities   8 9798 90810 65010 6501 4463 542
Total Assets Less Current Liabilities   1 4808 90810 65010 6501 4463 542
Number Shares Allotted 44      
Par Value Share 11      
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements