Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED
Company Information for

PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED

54 BROAD STREET, BANBURY, OXON, OX16 8BL,
Company Registration Number
01467852
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Parr Court Residents Association (banbury) Ltd
PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED was founded on 1979-12-20 and has its registered office in Oxon. The organisation's status is listed as "Active". Parr Court Residents Association (banbury) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED
 
Legal Registered Office
54 BROAD STREET
BANBURY
OXON
OX16 8BL
Other companies in OX16
 
Filing Information
Company Number 01467852
Company ID Number 01467852
Date formed 1979-12-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED

Current Directors
Officer Role Date Appointed
MARY CARTWRIGHT
Company Secretary 1999-02-22
SIMON JULIAN BINGHAM
Director 2012-12-01
MARY CARTWRIGHT
Director 1999-02-22
JOAN ELAINE GIBSON
Director 1995-02-28
BASIL CORNELIUS WALLOCK
Director 1991-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT DIXON
Director 1991-03-15 2011-05-09
CRAIG ASHLEY BRODEY
Director 1998-02-24 2011-03-01
JOAN ELAINE GIBSON
Company Secretary 1995-02-28 1999-02-22
IAN HENRY BRODEY
Director 1995-02-28 1998-01-13
ALBERT DIXON
Company Secretary 1991-03-15 1995-02-28
NEIL CHAPMAN
Director 1991-03-15 1994-08-31
BRUCE FINDLOW
Director 1991-03-15 1992-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JULIAN BINGHAM 7 - 9 HALSE ROAD LTD Director 2018-04-05 CURRENT 2018-04-05 Active
SIMON JULIAN BINGHAM MARKHAM COURT (BUCKINGHAM) MANAGEMENT COMPANY LIMITED Director 2016-01-01 CURRENT 1993-09-28 Active
SIMON JULIAN BINGHAM WINSTON CLOSE MANAGEMENT CO. LIMITED Director 2015-07-01 CURRENT 1989-11-15 Active
SIMON JULIAN BINGHAM BURWELL HILL COURT MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2005-09-12 Active
SIMON JULIAN BINGHAM 34 BROUGHTON ROAD LIMITED Director 2015-07-01 CURRENT 2007-08-02 Active
SIMON JULIAN BINGHAM BURGESS SQUARE MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2009-03-09 Active
SIMON JULIAN BINGHAM FIELD VIEW (BRACKLEY) MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2013-05-14 Active
SIMON JULIAN BINGHAM DAILEY HILL HOUSE MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2014-04-07 Active
SIMON JULIAN BINGHAM SECOND GRIMSBURY GREEN AMENITY COMPANY LIMITED Director 2015-07-01 CURRENT 1993-02-24 Active
SIMON JULIAN BINGHAM NORLUCK COURT MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1990-07-27 Active
SIMON JULIAN BINGHAM CAMERON COURT LIMITED Director 2015-07-01 CURRENT 1990-10-03 Active
SIMON JULIAN BINGHAM 9, OLD PARR ROAD RESIDENTS MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1989-03-31 Active
SIMON JULIAN BINGHAM BRITANNIA HEIGHTS MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1984-12-13 Active
SIMON JULIAN BINGHAM BRITANNIA WHARF MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1986-02-12 Active
SIMON JULIAN BINGHAM MERTON STREET (BANBURY) MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 1988-02-04 Active
SIMON JULIAN BINGHAM ASHBY COURT (RESIDENTS) MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1989-05-31 Active
SIMON JULIAN BINGHAM ACORN HOUSE MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 1989-09-22 Active
SIMON JULIAN BINGHAM NEWLAND ROAD RESIDENTS ASSOCIATION LIMITED Director 2015-07-01 CURRENT 1990-06-05 Active
SIMON JULIAN BINGHAM MEAD ASSOCIATES LIMITED Director 2015-07-01 CURRENT 1993-03-09 Active
SIMON JULIAN BINGHAM MULBERRY PLACE MANAGEMENT (BANBURY) LIMITED Director 2015-07-01 CURRENT 1996-10-11 Active
SIMON JULIAN BINGHAM 32 BANBURY ROAD MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 1997-09-23 Active
SIMON JULIAN BINGHAM FIENNES COURT MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2003-03-18 Active
SIMON JULIAN BINGHAM FINE LADY MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2003-04-03 Active
SIMON JULIAN BINGHAM 50 MARKET PLACE MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2013-03-01 Active
SIMON JULIAN BINGHAM VICTORIA PLACE ADMINISTRATIVE COMPANY LIMITED Director 2015-07-01 CURRENT 1988-09-06 Active
SIMON JULIAN BINGHAM GREENHILLS FLAT MANAGEMENT COMPANY (BANBURY) LIMITED Director 2015-07-01 CURRENT 1976-09-15 Active
SIMON JULIAN BINGHAM HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE) Director 2015-01-01 CURRENT 1983-11-22 Active
SIMON JULIAN BINGHAM HOWARD CRESCENT (BANBURY) MANAGEMENT LIMITED Director 2014-08-08 CURRENT 1985-12-12 Active
SIMON JULIAN BINGHAM PARTRIDGE COURT (OXFORDSHIRE) MANAGEMENT COMPANY LIMITED Director 2014-08-01 CURRENT 2000-10-23 Active
SIMON JULIAN BINGHAM GRIMSBURY GREEN MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1989-09-21 Active
SIMON JULIAN BINGHAM SJB PROPERTIES (BANBURY) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
SIMON JULIAN BINGHAM GRAFTON LODGE (BANBURY) MANAGEMENT COMPANY LIMITED Director 2013-09-01 CURRENT 1988-09-19 Active
SIMON JULIAN BINGHAM RESTAL HOUSE RESIDENTS ASSOCIATION LIMITED Director 2012-07-23 CURRENT 1981-01-22 Active
SIMON JULIAN BINGHAM PARK COURT (BANBURY) LIMITED Director 2011-11-18 CURRENT 1985-06-10 Active
SIMON JULIAN BINGHAM OLD PARR LIMITED Director 2006-09-27 CURRENT 1982-08-05 Active
SIMON JULIAN BINGHAM KEEPYEAR RESIDENTS MANAGEMENT LIMITED Director 2003-09-04 CURRENT 2000-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-01-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-14AR0105/03/16 ANNUAL RETURN FULL LIST
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-11AR0105/03/15 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-12AR0105/03/14 ANNUAL RETURN FULL LIST
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-08AR0105/03/13 ANNUAL RETURN FULL LIST
2012-12-04AP01DIRECTOR APPOINTED MR SIMON JULIAN BINGHAM
2012-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-06AR0105/03/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT DIXON
2011-03-14AR0105/03/11 ANNUAL RETURN FULL LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BRODEY
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL CORNELIUS WALLOCK / 13/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELAINE GIBSON / 13/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT DIXON / 13/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CARTWRIGHT / 13/05/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARY CARTWRIGHT / 13/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASHLEY BRODEY / 21/04/2010
2010-04-07AR0105/03/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL CORNELIUS WALLOCK / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELAINE GIBSON / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT DIXON / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CARTWRIGHT / 07/04/2010
2010-03-24AA31/12/09 TOTAL EXEMPTION FULL
2009-04-02363aANNUAL RETURN MADE UP TO 05/03/09
2009-02-26AA31/12/08 TOTAL EXEMPTION FULL
2008-04-04363aANNUAL RETURN MADE UP TO 05/03/08
2008-03-05AA31/12/07 TOTAL EXEMPTION FULL
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-20363sANNUAL RETURN MADE UP TO 05/03/07
2007-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-03-22363sANNUAL RETURN MADE UP TO 05/03/06
2006-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-03-18363sANNUAL RETURN MADE UP TO 05/03/05
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sANNUAL RETURN MADE UP TO 05/03/04
2004-02-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-03-25363sANNUAL RETURN MADE UP TO 05/03/03
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363sANNUAL RETURN MADE UP TO 05/03/02
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sANNUAL RETURN MADE UP TO 05/03/01
2001-03-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-03-14363sANNUAL RETURN MADE UP TO 05/03/00
2000-03-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-03-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-03363sANNUAL RETURN MADE UP TO 05/03/99
1999-03-03288bSECRETARY RESIGNED
1999-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-10288cDIRECTOR'S PARTICULARS CHANGED
1999-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-10363sANNUAL RETURN MADE UP TO 05/03/98
1998-03-10288aNEW DIRECTOR APPOINTED
1998-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-26288bDIRECTOR RESIGNED
1997-03-12363sANNUAL RETURN MADE UP TO 05/03/97
1997-03-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-04-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-04-02363sANNUAL RETURN MADE UP TO 05/03/96
1996-02-22AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED

Intangible Assets
Patents
We have not found any records of PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED
Trademarks
We have not found any records of PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARR COURT RESIDENTS ASSOCIATION (BANBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.