Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALUE RETAIL MANAGEMENT LIMITED
Company Information for

VALUE RETAIL MANAGEMENT LIMITED

MANAGEMENT SUITE, BICESTER VILLAGE 50 PINGLE DRIVE, BICESTER, OXFORDSHIRE, OX26 6WD,
Company Registration Number
02884191
Private Limited Company
Active

Company Overview

About Value Retail Management Ltd
VALUE RETAIL MANAGEMENT LIMITED was founded on 1994-01-04 and has its registered office in Bicester. The organisation's status is listed as "Active". Value Retail Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VALUE RETAIL MANAGEMENT LIMITED
 
Legal Registered Office
MANAGEMENT SUITE
BICESTER VILLAGE 50 PINGLE DRIVE
BICESTER
OXFORDSHIRE
OX26 6WD
Other companies in OX26
 
Telephone020 7925 1020
 
Filing Information
Company Number 02884191
Company ID Number 02884191
Date formed 1994-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 06:18:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALUE RETAIL MANAGEMENT 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.
Companies with same name VALUE RETAIL MANAGEMENT LIMITED
The following companies were found which have the same name as VALUE RETAIL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED MANAGEMENT SUITE BICESTER VILLAGE 50 PINGLE DRIVE BICESTER OXFORDSHIRE OX26 6WD Active Company formed on the 1994-01-04
VALUE RETAIL MANAGEMENT IRELAND LIMITED 1B KILDARE VILLAGE NURNEY ROAD CO. KILDARE, KILDARE, IRELAND Active Company formed on the 2005-05-19
VALUE RETAIL MANAGEMENT (KILDARE VILLAGE) LIMITED 1B KILDARE VILLAGE NURNEY ROAD KILDARE R51R265 Active Company formed on the 2018-10-23
VALUE RETAIL MANAGEMENT EUROPE LIMITED 3RD FLOOR KILMORE HOUSE PARK LANE SPENCER DOCK DUBLIN 1 DUBLIN 1, DUBLIN, IRELAND Active Company formed on the 2019-02-21

Company Officers of VALUE RETAIL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JANE HELEN ABRAMS
Company Secretary 2003-08-29
DUNCAN FORRESTER AGAR
Director 1999-05-12
DESIREE BOLLIER
Director 2001-05-01
JOSE LUIS DURAN
Director 2017-08-01
BRIAN STEVEN GARRISON
Director 1999-05-12
RODERICK VERNON GIBBS
Director 1994-01-25
CHARLES DAVID KENNEDY MACKINTOSH
Director 1999-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES CAUFIELD
Company Secretary 1996-10-29 2003-08-29
GARY STANLEY JONES
Company Secretary 1994-01-25 1996-10-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-04 1994-01-25
INSTANT COMPANIES LIMITED
Nominated Director 1994-01-04 1994-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE HELEN ABRAMS VALUE RETAIL PLC Company Secretary 2003-08-29 CURRENT 1993-01-22 Active
JANE HELEN ABRAMS VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED Company Secretary 2003-08-29 CURRENT 1994-01-04 Active
JANE HELEN ABRAMS VALUE RETAIL INNOVATION LIMITED Company Secretary 2003-08-29 CURRENT 1995-01-23 Active
JANE HELEN ABRAMS WATCHPLAN LIMITED Company Secretary 2003-08-29 CURRENT 1996-04-01 Active
DUNCAN FORRESTER AGAR OXFORD ROAD HOLDINGS LIMITED Director 2018-07-26 CURRENT 2014-12-18 Liquidation
DUNCAN FORRESTER AGAR VALUE RETAIL (INTERNATIONAL) LIMITED Director 2013-12-02 CURRENT 2013-05-31 Active
DUNCAN FORRESTER AGAR VR RESORT RETAIL LIMITED Director 2013-11-01 CURRENT 2013-05-31 Active
DUNCAN FORRESTER AGAR 138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED Director 2009-11-11 CURRENT 1986-12-04 Active
DUNCAN FORRESTER AGAR VALUE RETAIL INNOVATION LIMITED Director 2006-06-12 CURRENT 1995-01-23 Active
DUNCAN FORRESTER AGAR WATCHPLAN LIMITED Director 2004-10-18 CURRENT 1996-04-01 Active
DUNCAN FORRESTER AGAR VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED Director 1999-05-12 CURRENT 1994-01-04 Active
DESIREE BOLLIER VALUE RETAIL PLC Director 2001-05-01 CURRENT 1993-01-22 Active
DESIREE BOLLIER VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED Director 2001-05-01 CURRENT 1994-01-04 Active
JOSE LUIS DURAN VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED Director 2017-08-01 CURRENT 1994-01-04 Active
BRIAN STEVEN GARRISON VR RESORT RETAIL LIMITED Director 2013-11-01 CURRENT 2013-05-31 Active
BRIAN STEVEN GARRISON VALUE RETAIL (INTERNATIONAL) LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
BRIAN STEVEN GARRISON VALUE RETAIL INNOVATION LIMITED Director 1995-01-23 CURRENT 1995-01-23 Active
RODERICK VERNON GIBBS VALUE RETAIL INNOVATION LIMITED Director 1995-01-23 CURRENT 1995-01-23 Active
RODERICK VERNON GIBBS VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED Director 1994-01-25 CURRENT 1994-01-04 Active
RODERICK VERNON GIBBS VALUE RETAIL PLC Director 1993-01-22 CURRENT 1993-01-22 Active
CHARLES DAVID KENNEDY MACKINTOSH VALUE RETAIL INNOVATION LIMITED Director 2006-06-12 CURRENT 1995-01-23 Active
CHARLES DAVID KENNEDY MACKINTOSH WATCHPLAN LIMITED Director 2004-10-18 CURRENT 1996-04-01 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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-17CH01Director's details changed for Desiree Bollier on 2022-02-14
2022-01-21CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID KENNEDY MACKINTOSH
2021-07-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06TM02Termination of appointment of Jane Helen Abrams on 2021-03-31
2021-01-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09SH0103/04/19 STATEMENT OF CAPITAL GBP 8
2019-03-27RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-13AP01DIRECTOR APPOINTED MR CHRISTOPHER LAURENT CABOT
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEVEN GARRISON
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17AP01DIRECTOR APPOINTED JOSE LUIS DURAN
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0116/12/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-12-18AR0116/12/12 ANNUAL RETURN FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0116/12/11 ANNUAL RETURN FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0116/12/10 ANNUAL RETURN FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0116/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEVEN GARRISON / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN ABRAMS / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DESIREE BOLLIER / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN FORRESTER AGAR / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID KENNEDY MACKINTOSH / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK VERNON GIBBS / 23/12/2009
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / DESIREE BOLLIER / 01/09/2008
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-29363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-07363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09288aNEW SECRETARY APPOINTED
2003-09-09288bSECRETARY RESIGNED
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-03288cDIRECTOR'S PARTICULARS CHANGED
2003-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-12-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-04288cDIRECTOR'S PARTICULARS CHANGED
2002-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-04363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-12-18288cSECRETARY'S PARTICULARS CHANGED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-26288cDIRECTOR'S PARTICULARS CHANGED
2001-04-17288aNEW DIRECTOR APPOINTED
2001-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-31363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
2000-01-23288aNEW DIRECTOR APPOINTED
1999-07-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-10363aRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-22363sRETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS
1998-01-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-19287REGISTERED OFFICE CHANGED ON 19/06/97 FROM: BUCHANAN HOUSE 3 ST JAMES SQUARE LONDON SW1Y 4JU
1997-06-19353LOCATION OF REGISTER OF MEMBERS
1997-05-22288cSECRETARY'S PARTICULARS CHANGED
1997-03-03288cSECRETARY'S PARTICULARS CHANGED
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 VALUE RETAIL MANAGEMENT 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 VALUE RETAIL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND SECURITY AGREEMENT 2003-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of VALUE RETAIL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of VALUE RETAIL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALUE RETAIL MANAGEMENT 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 VALUE RETAIL MANAGEMENT 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 VALUE RETAIL MANAGEMENT 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 VALUE RETAIL MANAGEMENT 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 VALUE RETAIL MANAGEMENT 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.