This company is commonly known as Saxon Court (south Benfleet) Management Company Limited. The company was founded 34 years ago and was given the registration number 02398641. The firm's registered office is in BENFLEET. You can find them at Pinnacle House, 2-10 Rectory Road, Benfleet, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | SAXON COURT (SOUTH BENFLEET) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02398641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England, SS7 2ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinnacle House, 2-10 Rectory Road, Benfleet, England, SS7 2ND | Secretary | 08 October 2012 | Active |
Pinnacle House, 2-10 Rectory Road, Benfleet, England, SS7 2ND | Director | 07 November 2011 | Active |
Tanglewood, Fir Tree Lane, Little Baddow, Chelmsford, United Kingdom, CM3 4SS | Director | 01 July 1997 | Active |
Pinnacle House, 2-10 Rectory Road, Benfleet, England, SS7 2ND | Director | 09 November 2016 | Active |
259, Church Road, Benfleet, SS7 4QN | Secretary | 29 January 2009 | Active |
61 Saxon Court, South Benfleet, Benfleet, SS7 4BY | Secretary | 31 July 1991 | Active |
91a, South Street, Romford, RM1 1PA | Secretary | 28 September 2005 | Active |
91a South Street, Romford, RM1 1PA | Secretary | 28 November 2003 | Active |
19 St Marys Drive, Benfleet, SS7 1LB | Secretary | 08 September 1992 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 20 August 1996 | Active |
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ | Corporate Secretary | 29 May 2012 | Active |
Flat 48 Saxon Court, London Road, Benfleet, SS7 4BY | Director | 10 October 1995 | Active |
Rankin House 259, Church Road, Benfleet, SS7 4QN | Director | 07 November 2011 | Active |
Flat 14, Saxon Court, Benfleet, SS7 4BY | Director | 04 January 2003 | Active |
85 Grove Road, Benfleet, SS7 1JH | Director | 10 January 2002 | Active |
85 Grove Road, Benfleet, SS7 1JH | Director | 10 January 2002 | Active |
61 Saxon Court, South Benfleet, Benfleet, SS7 4BY | Director | 31 July 1991 | Active |
31 Saxon Court, London Rd, Benfleet, Uk, SS7 4BY | Director | 21 November 2011 | Active |
14 Saxon Court, London Road, Benfleet, SS7 4BY | Director | 31 July 1991 | Active |
2 Saxon Court, South Benfleet, SS7 4BY | Director | 26 November 2002 | Active |
49 Saxon Gt, London Road, Benfleet, SS7 4BY | Director | 31 July 1991 | Active |
Flat 6 Saxon Court, London Road, Benfleet, SS7 4BY | Director | 22 March 2001 | Active |
4 Saxon Court, South Benfleet, SS7 4BY | Director | 16 October 2001 | Active |
58 Saxon Court, London Road, Benfleet, SS7 4BY | Director | 22 May 1996 | Active |
30 Saxon Court, London Road, Benfleet, United Kingdom, SS7 4BY | Director | 21 November 2011 | Active |
28 Saxon Court, London Road, Benfleet, SS7 4BY | Director | 31 July 1991 | Active |
10 Saxon Court, South Benfleet, Benfleet, SS7 4BY | Director | 08 September 1992 | Active |
19 St Marys Drive, Benfleet, SS7 1LB | Director | 31 July 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Officers | Change person secretary company with change date. | Download |
2019-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Officers | Termination director company with name termination date. | Download |
2016-11-09 | Officers | Appoint person director company with name date. | Download |
2016-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Officers | Change person director company with change date. | Download |
2015-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.