Setler House Residents Association Limited BANBURY


Founded in 1980, Setler House Residents Association, classified under reg no. 01523873 is an active company. Currently registered at Monument House OX16 9AE, Banbury the company has been in the business for 44 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Shashank K., Timothy P. and Geoffrey K.. In addition one secretary - Robert J. - 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.

Setler House Residents Association Limited Address / Contact

Office Address Monument House
Office Address2 31-34 South Bar Street
Town Banbury
Post code OX16 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01523873
Date of Incorporation Wed, 22nd Oct 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 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 Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Shashank K.

Position: Director

Appointed: 16 March 2023

Timothy P.

Position: Director

Appointed: 01 August 2021

Geoffrey K.

Position: Director

Appointed: 23 March 2021

Robert J.

Position: Secretary

Appointed: 04 July 2001

Peter B.

Position: Director

Resigned: 23 March 2021

James R.

Position: Director

Appointed: 12 September 2017

Resigned: 14 November 2022

Rachel T.

Position: Director

Appointed: 21 July 2008

Resigned: 09 December 2020

Sara L.

Position: Director

Appointed: 17 March 2003

Resigned: 19 May 2005

Christopher C.

Position: Director

Appointed: 01 July 2001

Resigned: 03 June 2002

Philip C.

Position: Secretary

Appointed: 27 May 1998

Resigned: 04 July 2001

Richard C.

Position: Director

Appointed: 24 March 1994

Resigned: 11 March 1999

Francis W.

Position: Director

Appointed: 22 June 1992

Resigned: 16 January 2014

David Y.

Position: Director

Appointed: 22 June 1992

Resigned: 24 March 1994

Hugh A.

Position: Secretary

Appointed: 22 June 1992

Resigned: 27 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26 00638 889
Current Assets33 12742 865
Debtors7 1213 976
Net Assets Liabilities21 33734 940
Other
Accrued Liabilities11 1036 485
Creditors11 7907 925
Prepayments3 3342 947
Trade Creditors Trade Payables6871 440
Trade Debtors Trade Receivables3 7871 029

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (7 pages)

Company search

Advertisements