The Square (banbury Village) Management Company Limited BANBURY


Founded in 1990, The Square (banbury Village) Management Company, classified under reg no. 02530297 is an active company. Currently registered at Monument House OX16 9AE, Banbury the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Xuan D., Charlotte B. and Amanda A. and others. In addition one secretary - Robert J. - is with the firm. At present 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.

The Square (banbury Village) Management Company 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 02530297
Date of Incorporation Mon, 13th Aug 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Xuan D.

Position: Director

Appointed: 20 March 2023

Charlotte B.

Position: Director

Appointed: 21 January 2022

Amanda A.

Position: Director

Appointed: 21 January 2022

Kevin M.

Position: Director

Appointed: 21 January 2022

Robert J.

Position: Secretary

Appointed: 31 August 2002

Sue L.

Position: Director

Appointed: 12 December 2018

Resigned: 01 March 2023

Les L.

Position: Director

Appointed: 12 December 2018

Resigned: 01 March 2023

Paul R.

Position: Director

Appointed: 12 December 2018

Resigned: 21 January 2022

Gerald K.

Position: Director

Appointed: 05 October 2006

Resigned: 11 August 2020

Peter T.

Position: Director

Appointed: 26 September 2005

Resigned: 27 April 2006

Robin B.

Position: Director

Appointed: 12 October 2004

Resigned: 08 December 2015

Bradley R.

Position: Director

Appointed: 23 September 2002

Resigned: 12 August 2003

Jolyon N.

Position: Director

Appointed: 24 October 2001

Resigned: 17 March 2006

Tracy T.

Position: Director

Appointed: 24 October 2001

Resigned: 10 August 2018

Anne-Marie T.

Position: Director

Appointed: 20 September 2000

Resigned: 10 July 2001

Philip T.

Position: Director

Appointed: 20 September 1999

Resigned: 23 September 2002

Karen F.

Position: Director

Appointed: 21 September 1998

Resigned: 30 June 2001

John G.

Position: Director

Appointed: 21 September 1998

Resigned: 13 July 1999

Michael P.

Position: Director

Appointed: 21 September 1998

Resigned: 23 September 2002

Allyson W.

Position: Director

Appointed: 21 September 1998

Resigned: 29 June 2003

Andrew S.

Position: Director

Appointed: 21 May 1997

Resigned: 01 December 1997

Douglas T.

Position: Director

Appointed: 21 May 1997

Resigned: 16 December 1999

Walter F.

Position: Director

Appointed: 21 May 1997

Resigned: 25 March 1998

Hugh A.

Position: Secretary

Appointed: 21 May 1997

Resigned: 31 August 2002

Elizabeth G.

Position: Director

Appointed: 21 May 1997

Resigned: 15 February 1999

James B.

Position: Director

Appointed: 12 August 1991

Resigned: 21 May 1997

Peter E.

Position: Director

Appointed: 13 August 1990

Resigned: 21 May 1997

Peter E.

Position: Secretary

Appointed: 13 August 1990

Resigned: 21 May 1997

Anne M.

Position: Director

Appointed: 13 August 1990

Resigned: 21 May 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Resolution Restoration
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, August 2023
Free Download (10 pages)

Company search

Advertisements