HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE)

Register to unlock more data on OkredoRegister

HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01771764

Incorporation date

22/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

54 Broad Street, Banbury, Oxfordshire OX16 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1986)
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon22/04/2025
Appointment of Mrs Lara Price as a director on 2025-04-20
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon28/06/2024
Termination of appointment of Neil Barry Clarke as a director on 2024-06-28
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon12/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon14/12/2021
Appointment of Mrs Anne Marie Waters as a director on 2021-12-14
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon25/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon17/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon15/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon06/10/2016
Termination of appointment of Ian Alexander Michie as a director on 2016-10-01
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon05/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon16/03/2015
Appointment of Mr Simon Julian Bingham as a director on 2015-01-01
dot icon02/12/2014
Termination of appointment of Charles John Griffin as a secretary on 2014-11-13
dot icon16/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon12/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/08/2011
Termination of appointment of Lesley Davies as a director
dot icon29/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon26/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon26/07/2010
Director's details changed for Charles John Griffin on 2010-06-28
dot icon26/07/2010
Director's details changed for Lesley Davies on 2010-06-28
dot icon26/07/2010
Director's details changed for Neil Barry Clarke on 2010-06-28
dot icon15/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/08/2009
Return made up to 28/06/09; full list of members
dot icon21/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/07/2008
Return made up to 28/06/08; full list of members
dot icon07/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/08/2007
Return made up to 28/06/07; change of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 28/06/06; full list of members
dot icon12/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 28/06/05; change of members
dot icon15/11/2004
New director appointed
dot icon12/07/2004
Return made up to 28/06/04; change of members
dot icon05/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/07/2003
Return made up to 28/06/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/07/2002
Return made up to 28/06/02; change of members
dot icon19/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/03/2002
Director resigned
dot icon21/11/2001
Director resigned
dot icon10/07/2001
Return made up to 28/06/01; change of members
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon03/07/2000
Return made up to 28/06/00; full list of members
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon07/07/1999
Return made up to 28/06/99; change of members
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon07/12/1998
New director appointed
dot icon05/10/1998
Director resigned
dot icon07/07/1998
Return made up to 28/06/98; change of members
dot icon30/03/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Secretary resigned
dot icon02/12/1997
New secretary appointed
dot icon18/07/1997
Return made up to 28/06/97; full list of members
dot icon27/04/1997
Secretary's particulars changed
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon01/10/1996
New director appointed
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Return made up to 28/06/96; no change of members
dot icon04/03/1996
Full accounts made up to 1995-12-31
dot icon10/07/1995
Return made up to 28/06/95; full list of members
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon09/05/1995
Director resigned
dot icon10/08/1994
Director resigned;new director appointed
dot icon10/08/1994
Director resigned;new director appointed
dot icon27/07/1994
Return made up to 28/06/94; change of members
dot icon03/05/1994
Full accounts made up to 1993-12-31
dot icon09/09/1993
New secretary appointed
dot icon13/07/1993
Return made up to 28/06/93; full list of members
dot icon01/04/1993
Full accounts made up to 1992-12-31
dot icon29/09/1992
New director appointed
dot icon29/09/1992
New director appointed
dot icon12/08/1992
Return made up to 28/06/92; change of members
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon02/09/1991
Full accounts made up to 1990-12-31
dot icon27/08/1991
Return made up to 28/06/91; change of members
dot icon10/07/1991
Location of register of members
dot icon09/07/1991
New secretary appointed;director resigned;new director appointed
dot icon09/07/1991
New director appointed
dot icon30/05/1991
Director resigned
dot icon18/03/1991
Director resigned
dot icon07/08/1990
Return made up to 28/06/90; full list of members
dot icon07/08/1990
Location of register of members
dot icon07/08/1990
Full accounts made up to 1989-12-31
dot icon11/07/1990
New director appointed
dot icon20/12/1989
New director appointed
dot icon12/07/1989
Full accounts made up to 1988-12-31
dot icon12/07/1989
Return made up to 13/06/89; full list of members
dot icon08/06/1989
Director resigned
dot icon25/07/1988
Full accounts made up to 1987-12-31
dot icon25/07/1988
Return made up to 25/05/88; full list of members
dot icon20/07/1988
Director resigned
dot icon21/06/1988
Director resigned;new director appointed
dot icon15/06/1988
Location of register of members
dot icon15/06/1988
Secretary resigned;new secretary appointed;director resigned
dot icon05/05/1988
New director appointed
dot icon16/11/1987
Director resigned
dot icon27/07/1987
Full accounts made up to 1986-12-31
dot icon27/07/1987
Return made up to 26/05/87; full list of members
dot icon13/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1987
Location of register of members
dot icon05/11/1986
Secretary resigned;new secretary appointed
dot icon13/09/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
35.34K
-
0.00
-
-
2022
0
35.34K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waters, Anne Marie
Director
14/12/2021 - Present
6
Bingham, Simon Julian
Director
01/01/2015 - Present
53
Griffin, Charles John
Director
10/11/1998 - Present
3
Whittaker, Katrina Marie
Director
10/11/1998 - Present
5
Clarke, Neil Barry
Director
21/11/2000 - 28/06/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE)

HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE) is an(a) Active company incorporated on 22/11/1983 with the registered office located at 54 Broad Street, Banbury, Oxfordshire OX16 8BL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE)?

toggle

HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE) is currently Active. It was registered on 22/11/1983 .

Where is HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE) located?

toggle

HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE) is registered at 54 Broad Street, Banbury, Oxfordshire OX16 8BL.

What does HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE) do?

toggle

HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE) operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE)?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2024-12-31.