This company is commonly known as Saxon Court Palmer Road (management) Company Limited. The company was founded 18 years ago and was given the registration number 05825844. The firm's registered office is in CONGLETON. You can find them at Barn 1 Somerford Business Court, Somerford, Congleton, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | SAXON COURT PALMER ROAD (MANAGEMENT) COMPANY LIMITED |
---|---|---|
Company Number | : | 05825844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barn 1 Somerford Business Court, Somerford, Congleton, Cheshire, England, CW12 4SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Managing Estates Limited, Riverside House, Brymau Three Trading Estate, River Lane, Saltney, United Kingdom, CH4 8RQ | Secretary | 30 December 2022 | Active |
Riverside House, Brymau Three Trading Estate, River Lane, Chester, Wales, CH4 8RQ | Director | 01 August 2022 | Active |
Riverside House, Brymau Three Trading Estate, River Lane, Chester, Wales, CH4 8RQ | Director | 20 May 2013 | Active |
116 Fleetwood Road, Southport, PR9 9QN | Secretary | 23 May 2006 | Active |
Barn 1, Somerford Business Court, Somerford, Congleton, England, CW12 4SN | Secretary | 01 September 2012 | Active |
Applegarth, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Corporate Nominee Secretary | 23 May 2006 | Active |
36, St Ann Street, Salisbury, United Kingdom, SP1 2DP | Corporate Secretary | 19 January 2009 | Active |
41, Talbot Way, Stapeley, Nantwich, CW5 7RR | Director | 18 September 2008 | Active |
6, Summer Drive, Sandbach, CW11 4EJ | Director | 18 September 2008 | Active |
26, Summer Drive, Sandbach, CW11 4EJ | Director | 18 September 2008 | Active |
18, Badger Road, West Timperley, Altrincham, WA14 5UZ | Director | 19 March 2008 | Active |
Barn 1, Somerford Business Court, Somerford, Congleton, England, CW12 4SN | Director | 30 May 2018 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 23 May 2006 | Active |
226, Green Lane, Leigh, WN7 2TW | Director | 19 March 2008 | Active |
Castle View, Tilstone Bank, Tilstone Fearnall, Tarporley, United Kingdom, CW6 9QH | Director | 23 May 2006 | Active |
Dragons Wharf, Dragons Lane, Moston, Sandbach, England, CW11 3PA | Director | 26 November 2009 | Active |
19, Summer Drive, Sandbach, England, CW11 4EJ | Director | 20 May 2013 | Active |
450 Newton Road, Lowton, Warrington, WA3 1JE | Director | 23 May 2006 | Active |
18, Summer Drive, Sandbach, CW11 4EJ | Director | 18 September 2008 | Active |
8, Summer Drive, Sandbach, CW11 4EJ | Director | 18 September 2008 | Active |
Apple Garth Oakridge Lane, Sidcot, Winscombe, BS25 1LZ | Corporate Director | 23 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Officers | Change person secretary company with change date. | Download |
2024-01-24 | Address | Change registered office address company with date old address new address. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Officers | Change person secretary company with change date. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Officers | Appoint person secretary company with name date. | Download |
2023-04-26 | Officers | Termination secretary company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.