Background WavePink WaveYellow Wave

VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED (02884096)

VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED (02884096) is an active UK company. incorporated on 4 January 1994. with registered office in Bicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED has been registered for 32 years. Current directors include BLANCHETTE, Frank William, BOLLIER, Desiree, CABOT, Christopher Laurent and 2 others.

Company Number
02884096
Status
active
Type
ltd
Incorporated
4 January 1994
Age
32 years
Address
Management Suite, Bicester, OX26 6WD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLANCHETTE, Frank William, BOLLIER, Desiree, CABOT, Christopher Laurent, DURAN, Jose Luis, GIBBS, Roderick Vernon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED

VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED is an active company incorporated on 4 January 1994 with the registered office located in Bicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02884096

LTD Company

Age

32 Years

Incorporated 4 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

VALUE RETAIL (BICESTER) LIMITED
From: 9 March 1994To: 11 November 1994
BOATCARD LIMITED
From: 4 January 1994To: 9 March 1994
Contact
Address

Management Suite Bicester Village 50 Pingle Drive Bicester, OX26 6WD,

Timeline

8 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
May 15
Director Joined
Aug 17
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Funding Round
Apr 19
Director Left
Dec 22
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BLANCHETTE, Frank William

Active
Management Suite, BicesterOX26 6WD
Born August 1963
Director
Appointed 12 May 1999

BOLLIER, Desiree

Active
Management Suite, BicesterOX26 6WD
Born September 1957
Director
Appointed 01 May 2001

CABOT, Christopher Laurent

Active
Management Suite, BicesterOX26 6WD
Born May 1966
Director
Appointed 26 Feb 2019

DURAN, Jose Luis

Active
Bicester Village, BicesterOX26 6WD
Born November 1964
Director
Appointed 01 Aug 2017

GIBBS, Roderick Vernon

Active
Management Suite, BicesterOX26 6WD
Born November 1958
Director
Appointed 25 Jan 1994

ABRAMS, Jane Helen

Resigned
Management Suite, BicesterOX26 6WD
Secretary
Appointed 29 Aug 2003
Resigned 31 Mar 2021

CAUFIELD, Timothy Charles

Resigned
Copper Beech, NorthamptonNN4 6EZ
Secretary
Appointed 29 Oct 1996
Resigned 29 Aug 2003

JONES, Gary Stanley

Resigned
Hawes Cottage 52 Hawes Lane, West WickhamBR4 0DB
Secretary
Appointed 25 Jan 1994
Resigned 29 Oct 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jan 1994
Resigned 25 Jan 1994

AGAR, Duncan Forrester

Resigned
Management Suite, BicesterOX26 6WD
Born January 1954
Director
Appointed 12 May 1999
Resigned 21 Feb 2019

MACKINTOSH, Charles David Kennedy

Resigned
Bicester Village, BicesterOX26 6WD
Born February 1960
Director
Appointed 31 Mar 2015
Resigned 08 Nov 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jan 1994
Resigned 25 Jan 1994

Persons with significant control

2

1 Active
1 Ceased
Bicester Village, BicesterOX26 6WD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2019
Pingle Drive, BicesterOX26 6WD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Resolution
27 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Legacy
12 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
4 November 2002
288cChange of Particulars
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
10 February 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
19 June 1997
287Change of Registered Office
Legacy
19 June 1997
353353
Legacy
22 May 1997
288cChange of Particulars
Legacy
3 March 1997
288cChange of Particulars
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
19 February 1996
288288
Legacy
28 December 1995
363x363x
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 January 1995
AAAnnual Accounts
Resolution
24 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363x363x
Certificate Change Of Name Company
10 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 1994
224224
Memorandum Articles
20 March 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
287Change of Registered Office
Incorporation Company
4 January 1994
NEWINCIncorporation