This company is commonly known as Saga Group Limited. The company was founded 64 years ago and was given the registration number 00638891. The firm's registered office is in FOLKESTONE. You can find them at Enbrook Park, Sandgate, Folkestone, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | SAGA GROUP LIMITED |
---|---|---|
Company Number | : | 00638891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1959 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 31 July 2013 | Active |
3, Pancras Square, London, United Kingdom, N1C 4AG | Director | 20 October 2023 | Active |
3, Pancras Square, London, United Kingdom, N1C 4AG | Director | 29 July 2022 | Active |
3, Pancras Square, London, United Kingdom, N1C 4AG | Director | 17 December 2023 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Secretary | 08 December 2006 | Active |
Flat 2 Saga Building, Middelburg Square, Folkestone, CT20 1AZ | Secretary | - | Active |
35 Hillside Avenue, Canterbury, CT2 8EZ | Secretary | 06 June 1991 | Active |
2 Enbrook Park, Folkestone, CT20 3SE | Secretary | 16 August 2004 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Secretary | 17 August 2012 | Active |
235 Goddard Avenue, Brookline, Massachusetts, Usa, | Director | 07 May 1998 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Director | 23 April 2014 | Active |
3 Enbrook Park, Folkestone, CT20 3SE | Director | - | Active |
Blenheim Cottage Church Lane, Ashampstead, RG8 8SH | Director | 05 January 1998 | Active |
Flat 2 Saga Building, Middelburg Square, Folkestone, CT20 1AZ | Director | - | Active |
Flat 1 The Saga Building, Middelburg Square, Folkestone, CT20 1AZ | Director | - | Active |
56 Holland Park Avenue, London, W11 3QY | Director | - | Active |
1 Enbrook Park, Folkestone, CT20 3SE | Director | 07 October 1998 | Active |
Hillbury Lodge, 248 Hillbury Road, Warlingham, CR6 9TP | Director | - | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Director | 23 June 2015 | Active |
2 Enbrook Park, Folkestone, CT20 3SE | Director | 01 April 2000 | Active |
302 Kew Road, Kew, Richmond, TW9 3DU | Director | 24 July 1995 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Director | 25 September 2018 | Active |
Glendevon, Larch Avenue, Sunninghill, SL5 0AP | Director | 18 December 2000 | Active |
3, Pancras Square, London, United Kingdom, N1C 4AG | Director | 31 January 2019 | Active |
3, Pancras Square, London, United Kingdom, N1C 4AG | Director | 31 January 2020 | Active |
Fairways, Berry Lane Worpleston, Woking, GU22 0RH | Director | 08 June 1994 | Active |
The Old Barn, Woodchurch, Ashford, TN26 3PJ | Director | 29 November 1999 | Active |
Saga Leisure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Pancras Square, London, United Kingdom, N1C 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Accounts | Accounts with accounts type full. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-07-26 | Officers | Change person secretary company with change date. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge part. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge part. | Download |
2022-10-26 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.