Markham Court (buckingham) Management Company Limited BANBURY


Founded in 1993, Markham Court (buckingham) Management Company, classified under reg no. 02857393 is an active company. Currently registered at 54 Broad Street OX16 5BL, Banbury the company has been in the business for 31 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Simon B. and David S.. In addition one secretary - Barry M. - 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.

Markham Court (buckingham) Management Company Limited Address / Contact

Office Address 54 Broad Street
Town Banbury
Post code OX16 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02857393
Date of Incorporation Tue, 28th Sep 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Simon B.

Position: Director

Appointed: 01 January 2016

Barry M.

Position: Secretary

Appointed: 01 January 2013

David S.

Position: Director

Appointed: 23 November 2006

Barry M.

Position: Director

Appointed: 01 January 2013

Resigned: 21 February 2014

Jonathan T.

Position: Director

Appointed: 12 December 2001

Resigned: 23 December 2006

Christopher S.

Position: Director

Appointed: 12 December 2001

Resigned: 28 November 2022

Christopher S.

Position: Secretary

Appointed: 12 December 2001

Resigned: 01 January 2013

Franciscus S.

Position: Secretary

Appointed: 19 January 2001

Resigned: 12 December 2001

Kevin S.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2018

Franciscus S.

Position: Director

Appointed: 05 June 2000

Resigned: 12 December 2001

Nigel M.

Position: Director

Appointed: 01 May 2000

Resigned: 12 December 2001

Lisa W.

Position: Director

Appointed: 15 April 2000

Resigned: 12 December 2001

Colleen S.

Position: Secretary

Appointed: 01 July 1997

Resigned: 19 January 2001

Jane B.

Position: Director

Appointed: 29 February 1996

Resigned: 30 March 2001

David J.

Position: Secretary

Appointed: 29 February 1996

Resigned: 30 June 1997

Timothy B.

Position: Director

Appointed: 29 February 1996

Resigned: 27 November 1997

Brian G.

Position: Director

Appointed: 29 February 1996

Resigned: 30 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1993

Resigned: 28 September 1993

Cecil B.

Position: Director

Appointed: 28 September 1993

Resigned: 29 February 1996

Rosemary F.

Position: Secretary

Appointed: 28 September 1993

Resigned: 29 February 1996

Adrian A.

Position: Director

Appointed: 28 September 1993

Resigned: 29 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-31
Balance Sheet
Current Assets14 066
Other
Creditors1 294
Net Current Assets Liabilities12 772
Total Assets Less Current Liabilities12 772

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements