UKBizDB.co.uk

SAXON GATE (LEONARD STANLEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Saxon Gate (leonard Stanley) Management Company Limited. The company was founded 7 years ago and was given the registration number 10634059. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SAXON GATE (LEONARD STANLEY) MANAGEMENT COMPANY LIMITED
Company Number:10634059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary25 July 2017Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director30 August 2023Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director30 August 2023Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director30 August 2023Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director30 August 2023Active
Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DN

Corporate Secretary22 February 2017Active
Barratt Homes - Bristol Division, Barratt House, 710 Waterside Drive, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4UD

Director22 February 2017Active
David Wilson Homes, 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY

Director22 February 2017Active
Barratt Homes - Bristol Division, Barratt House, 710 Waterside Drive, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4UD

Director22 February 2017Active
David Wilson Homes (South West), 2nd Floor Aztec Centre,, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4TD

Director22 February 2017Active
Barratt Homes - Bristol Division, Barratt House, 710 Waterside Drive, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4UD

Director22 February 2017Active
David Wilson Homes, 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, England, BS32 4PY

Director22 February 2017Active

People with Significant Control

Mr Charles Laporte
Notified on:30 August 2023
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:134, Cheltenham Road, Gloucester, England, GL2 0LY
Nature of control:
  • Significant influence or control
Mr James Michael Soutar Simpson
Notified on:30 August 2023
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:134, Cheltenham Road, Gloucester, England, GL2 0LY
Nature of control:
  • Significant influence or control
Mr Nicholas Paul Charles
Notified on:30 August 2023
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:134, Cheltenham Road, Gloucester, England, GL2 0LY
Nature of control:
  • Significant influence or control
Mrs Claire Louise Bailey
Notified on:30 August 2023
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:134, Cheltenham Road, Gloucester, England, GL2 0LY
Nature of control:
  • Significant influence or control
Ms Andrea Frances Pilgrim
Notified on:22 February 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Barratt Homes - Bristol Division, Barratt House, 710 Waterside Drive, Bristol, United Kingdom, BS32 4UD
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Laura Clare Lloyd
Notified on:22 February 2017
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Barratt Homes - Bristol Division, Barratt House, 710 Waterside Drive, Bristol, United Kingdom, BS32 4UD
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Bond
Notified on:22 February 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Barratt Homes - Bristol Division, Barratt House, 710 Waterside Drive, Bristol, United Kingdom, BS32 4UD
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Alison Jayne Davies
Notified on:22 February 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:David Wilson Homes, 1 West Point Court, Great Park Road, Bristol, England, BS32 4PY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Louise Elizabeth Ware
Notified on:22 February 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:David Wilson Homes, 1 West Point Court, Great Park Road, Bristol, England, BS32 4PY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Douglas Palmer
Notified on:22 February 2017
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:David Wilson Homes (South West), 2nd Floor Aztec Centre,, Bristol, United Kingdom, BS32 4TD
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Officers

Change person director company with change date.

Download
2024-04-20Persons with significant control

Change to a person with significant control.

Download
2024-04-20Persons with significant control

Change to a person with significant control.

Download
2024-04-20Persons with significant control

Change to a person with significant control.

Download
2024-04-20Persons with significant control

Change to a person with significant control.

Download
2024-04-20Officers

Change person director company with change date.

Download
2024-04-20Officers

Change person director company with change date.

Download
2024-04-20Officers

Change person director company with change date.

Download
2024-04-19Officers

Appoint corporate secretary company with name date.

Download
2024-04-19Officers

Termination secretary company with name termination date.

Download
2024-04-07Address

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

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.