UKBizDB.co.uk

SAXON HOLLOW MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Saxon Hollow Management Company Limited. The company was founded 18 years ago and was given the registration number 05664661. The firm's registered office is in ELLAND. You can find them at Unit 5a Old Power Way, Lowfields Business Park, Elland, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SAXON HOLLOW MANAGEMENT COMPANY LIMITED
Company Number:05664661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2006
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 5a Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Corporate Secretary11 March 2020Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director21 August 2012Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director31 July 2023Active
49 Oakleigh Avenue, Baildon, Shipley, BD17 5TP

Secretary03 January 2006Active
5 Mercury Quays, Ashley Lane, Shipley, BD17 7DB

Secretary04 March 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 January 2006Active
46, Clifton Common, Brighouse, HD6 1QW

Director30 April 2009Active
46 Clifton Common, Brighouse, HD6 1QW

Director30 April 2009Active
7, Croft Court, Mount Lane, Rastrick, Brighouse, United Kingdom, HD6 3QZ

Director21 August 2012Active
49 Oakleigh Avenue, Baildon, Shipley, BD17 5TP

Director03 January 2006Active
8, Emblett Hill View, Ogwell, TQ12 6YP

Director30 April 2009Active
36 Crawshaw Avenue, Pudsey, LS28 7BT

Director03 January 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 January 2006Active

People with Significant Control

Steven Paul Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Carlton House, Grammar School Street, Bradford, BD1 4NS
Nature of control:
  • Significant influence or control
Mr Jeremy Guy Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Carlton House, Grammar School Street, Bradford, BD1 4NS
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.