UKBizDB.co.uk

SAXON COURT LIMITED

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

This company is commonly known as Saxon Court Limited. The company was founded 15 years ago and was given the registration number 06868893. The firm's registered office is in EASTBOURNE. You can find them at C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SAXON COURT LIMITED
Company Number:06868893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, High Street, Ewell, Epsom, England, KT17 1SJ

Corporate Secretary01 May 2022Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director01 November 2021Active
11a, Gildredge Road, Eastbourne, England, BN21 4RB

Secretary23 April 2010Active
11a, Gildredge Road, Eastbourne, England, BN21 4RB

Corporate Secretary15 April 2019Active
Flat 3, Saxon Court, 43-51 Ceylon Place, Eastbourne, United Kingdom, BN22 8AA

Director03 April 2009Active
48, Stour Green, Ely, United Kingdom, CB6 2WX

Director03 April 2009Active
3, St Anthonys Mews, Eastbourne, BN23 6LY

Director01 May 2009Active
Flat 16, Saxon Court, 43-51 Ceylan Place, Eastbourne, United Kingdom, BN22 8AA

Director03 April 2009Active

People with Significant Control

Mr Richard David Godding
Notified on:01 November 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
Nature of control:
  • Significant influence or control
Miss Katie Pantelli
Notified on:03 April 2017
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Unit 3 Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Nature of control:
  • Significant influence or control
Mr Clive Norman
Notified on:03 April 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:C/O Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Address

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

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-05-13Officers

Appoint corporate secretary company with name date.

Download
2022-05-13Address

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

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-04Address

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

Download
2021-10-04Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Address

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

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Address

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

Download
2019-04-28Officers

Appoint corporate secretary company with name date.

Download
2019-04-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.