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.
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 | : |
|
Registered Address | : | Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Corporate Secretary | 28 November 2008 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 31 March 2022 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 10 May 2021 | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Secretary | 07 November 1994 | Active |
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP | Secretary | 01 December 1999 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Secretary | 15 August 2006 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 01 November 2006 | Active |
389 Old Birmingham Road, Lickey, Birmingham, B45 8EU | Secretary | 19 February 2001 | Active |
6, Singlets Lane, Flamstead, St Albans, AL3 8EP | Secretary | 02 July 2007 | Active |
Westfields Court, Moreton Morrell, CV35 9DB | Secretary | 20 April 2000 | Active |
7 Birchwood Avenue, Southborough, Tunbridge Wells, TN4 0UD | Secretary | - | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 31 July 1992 | Active |
28 Fairlawn Grove, Chiswick, London, W4 5EH | Director | - | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 01 December 2010 | Active |
White Gables 18 Whittington Road, Worcester, WR5 2JU | Director | - | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 08 August 2019 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Director | 16 August 2004 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 11 March 2020 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 26 October 2015 | Active |
389 Old Birmingham Road, Lickey, Birmingham, B45 8EU | Director | 20 December 2005 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 12 May 2015 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 30 May 2006 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 12 May 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change corporate secretary company with change date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Change account reference date company current extended. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.