32 Banbury Road Management Company Limited OXFORDSHIRE


Founded in 1997, 32 Banbury Road Management Company, classified under reg no. 03438418 is an active company. Currently registered at 54 Broad Street OX16 8BL, Oxfordshire the company has been in the business for twenty eight years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Simon B., Alan R.. Of them, Alan R. has been with the company the longest, being appointed on 21 May 2004 and Simon B. has been with the company for the least time - from 1 July 2015. 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.

32 Banbury Road Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 03438418
Date of Incorporation Tue, 23rd Sep 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (375 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Simon B.

Position: Director

Appointed: 01 July 2015

Alan R.

Position: Director

Appointed: 21 May 2004

Lee P.

Position: Secretary

Appointed: 28 March 2008

Resigned: 01 October 2016

Linda R.

Position: Secretary

Appointed: 21 May 2004

Resigned: 28 March 2008

Clare C.

Position: Director

Appointed: 05 June 2002

Resigned: 21 April 2004

Rachel S.

Position: Secretary

Appointed: 26 November 2001

Resigned: 21 May 2004

Rachel S.

Position: Director

Appointed: 21 November 2001

Resigned: 21 May 2004

Jeffrey S.

Position: Director

Appointed: 07 March 2001

Resigned: 27 October 2006

Joseph C.

Position: Director

Appointed: 07 March 2001

Resigned: 21 November 2001

Thomas C.

Position: Director

Appointed: 04 August 2000

Resigned: 05 June 2002

Philip A.

Position: Director

Appointed: 25 November 1999

Resigned: 20 September 2023

Philip A.

Position: Secretary

Appointed: 25 November 1999

Resigned: 26 November 2001

Linda R.

Position: Secretary

Appointed: 09 September 1999

Resigned: 25 November 1999

Herbert W.

Position: Director

Appointed: 12 November 1998

Resigned: 09 September 1999

Jane W.

Position: Secretary

Appointed: 12 November 1998

Resigned: 09 September 1999

Margaret C.

Position: Secretary

Appointed: 23 September 1997

Resigned: 12 November 1998

Santon C.

Position: Director

Appointed: 23 September 1997

Resigned: 04 August 2000

Betty D.

Position: Nominee Director

Appointed: 23 September 1997

Resigned: 23 September 1997

Daniel D.

Position: Nominee Secretary

Appointed: 23 September 1997

Resigned: 23 September 1997

Daniel D.

Position: Nominee Director

Appointed: 23 September 1997

Resigned: 23 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Current Assets 431 04630 323
Cash Bank On Hand44  
Net Assets Liabilities44  
Other
Creditors  375375
Net Current Assets Liabilities 430 67129 948
Total Assets Less Current Liabilities 430 67129 948
Number Shares Allotted 4  
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 20th, June 2024
Free Download (5 pages)

Company search

Advertisements