UKBizDB.co.uk

SAXON BARNS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saxon Barns Management Limited. The company was founded 35 years ago and was given the registration number 02294127. The firm's registered office is in NORTHWICH. You can find them at Flat 1 Saxon Barns, Old Vicarage Lane Hartford, Northwich, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SAXON BARNS MANAGEMENT LIMITED
Company Number:02294127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1 Saxon Barns, Old Vicarage Lane Hartford, Northwich, Cheshire, CW8 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Saxon Barns, Old Vicarage Lane, Hartford, Northwich, England, CW8 1PH

Secretary13 March 2017Active
4 Saxon Barns, Old Vicarage Lane, Hartford, Northwich, England, CW8 1PH

Director13 March 2017Active
3 Saxon Barns, Old Vicarage Lane, Hartford, Northwich, England, CW8 1PH

Director30 April 2021Active
1 Saxon Barns, Old Vicarage Lane Hartford, Northwich, CW8 1PH

Director12 November 1998Active
Flat 3 Saxon Barns, Old Vicarage Lane, Northwich, CW8 1PH

Secretary30 September 2002Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Secretary12 November 1998Active
82 Woodford Road, Poynton, Stockport, SK12 1ED

Secretary-Active
9 Curzon Road, Heald Green, Cheadle, SK8 3LN

Secretary15 January 1997Active
3 Saxon Barns, Old Vicarage Lane Hartford, Northwich, CW8 1PH

Secretary03 September 2003Active
3 Saxon Barns, Old Vicarage Lane Hartford, Northwich, CW8 1PH

Secretary24 August 2007Active
Flat 3 Saxon Barns, Old Vicarage Lane, Northwich, CW8 1PH

Director30 September 2002Active
82 Woodford Road, Poynton, Stockport, SK12 1ED

Director-Active
2 Saxon Barns, Old Vicarage Lane, Hartford Northwich, CW8 1PH

Director03 September 2003Active
32 Macclesfield Road, Wilmslow, SK9 2AF

Director-Active
3 Saxon Barns, Old Vicarage Lane Hartford, Northwich, CW8 1PH

Director03 September 2003Active
9 Southlands, Tynemouth, NE30 2QS

Director12 November 1998Active
35, Woodhill Avenue, Gerrards Cross, England, SL9 8DP

Director13 March 2017Active
3 Saxon Barns, Old Vicarage Lane Hartford, Northwich, CW8 1PH

Director24 August 2007Active

People with Significant Control

Mrs Linda Riley
Notified on:01 September 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Flat 1 Saxon Barns, Northwich, CW8 1PH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Officers

Change person director company with change date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-20Officers

Appoint person secretary company with name date.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2017-03-20Officers

Termination secretary company with name termination date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.