UKBizDB.co.uk

SAXON BUSINESS CENTRE (MANAGEMENT) LIMITED

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

This company is commonly known as Saxon Business Centre (management) Limited. The company was founded 34 years ago and was given the registration number 02470756. The firm's registered office is in BIRMINGHAM. You can find them at Park Point 17 High Street, Longbridge, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SAXON BUSINESS CENTRE (MANAGEMENT) LIMITED
Company Number:02470756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Corporate Secretary28 November 2008Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director31 March 2022Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director10 May 2021Active
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ

Secretary07 November 1994Active
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP

Secretary01 December 1999Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Secretary15 August 2006Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary01 November 2006Active
389 Old Birmingham Road, Lickey, Birmingham, B45 8EU

Secretary19 February 2001Active
6, Singlets Lane, Flamstead, St Albans, AL3 8EP

Secretary02 July 2007Active
Westfields Court, Moreton Morrell, CV35 9DB

Secretary20 April 2000Active
7 Birchwood Avenue, Southborough, Tunbridge Wells, TN4 0UD

Secretary-Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary31 July 1992Active
28 Fairlawn Grove, Chiswick, London, W4 5EH

Director-Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director01 December 2010Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director-Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director08 August 2019Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Director16 August 2004Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director11 March 2020Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director26 October 2015Active
389 Old Birmingham Road, Lickey, Birmingham, B45 8EU

Director20 December 2005Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director12 May 2015Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director30 May 2006Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director12 May 2015Active

People with Significant Control

St. Modwen Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change corporate secretary company with change date.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-01-22Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.