About

Registered Number: 02367435
Date of Incorporation: 31/03/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 54 Broad Street, Banbury, Oxfordshire, OX16 5BL

 

9, Old Parr Road Residents Management Ltd was founded on 31 March 1989 and are based in Oxfordshire. The current directors of this organisation are listed as Abbott, Judith Mary, Flynn, Michael John at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Judith Mary 29 February 2000 - 1
FLYNN, Michael John 09 March 1999 01 November 2001 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 04 January 2016
AP01 - Appointment of director 27 July 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 29 April 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 28 April 2000
287 - Change in situation or address of Registered Office 28 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
AA - Annual Accounts 02 March 1999
AC92 - N/A 26 February 1999
AA - Annual Accounts 26 February 1999
AA - Annual Accounts 26 February 1999
363a - Annual Return 26 February 1999
363a - Annual Return 26 February 1999
363a - Annual Return 26 February 1999
363a - Annual Return 26 February 1999
363a - Annual Return 26 February 1999
363a - Annual Return 26 February 1999
363a - Annual Return 26 February 1999
363a - Annual Return 26 February 1999
363a - Annual Return 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
AA - Annual Accounts 26 February 1999
AA - Annual Accounts 26 February 1999
AA - Annual Accounts 26 February 1999
AA - Annual Accounts 26 February 1999
AA - Annual Accounts 26 February 1999
AA - Annual Accounts 26 February 1999
GAZ2 - Second notification of strike-off action in London Gazette 14 January 1992
GAZ1 - First notification of strike-off action in London Gazette 24 September 1991
288 - N/A 01 May 1990
288 - N/A 01 May 1990
288 - N/A 01 May 1990
MEM/ARTS - N/A 24 May 1989
CERTNM - Change of name certificate 12 May 1989
CERTNM - Change of name certificate 12 May 1989
287 - Change in situation or address of Registered Office 08 May 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
NEWINC - New incorporation documents 31 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.