This company is commonly known as Saxon Hotels Limited. The company was founded 23 years ago and was given the registration number 04062038. The firm's registered office is in SHEFFIELD. You can find them at Mosborough Hall Hotel High Street, Mosborough, Sheffield, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SAXON HOTELS LIMITED |
---|---|---|
Company Number | : | 04062038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mosborough Hall Hotel High Street, Mosborough, Sheffield, S20 5EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Director Of Finance, Kenwood Hall Hotel, Kenwood Road, Sheffield, United Kingdom, S7 1NQ | Secretary | 31 July 2020 | Active |
C/O Director Of Finance, Kenwood Hall Hotel, Kenwood Road, Sheffield, United Kingdom, S7 1NQ | Director | 31 July 2020 | Active |
C/O Director Of Finance, Kenwood Hall Hotel, Kenwood Road, Sheffield, United Kingdom, S7 1NQ | Director | 29 March 2018 | Active |
C/O Director Of Finance, Kenwood Hall Hotel, Kenwood Road, Sheffield, United Kingdom, S7 1NQ | Director | 21 May 2012 | Active |
The Cottage, Newton Hill, Newton Ferrers, PL8 1AB | Secretary | 05 November 2004 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 30 August 2000 | Active |
9 Gravel Close, Brown Candover, Alresford, SO24 9TU | Secretary | 19 September 2002 | Active |
34 Looseleigh Lane, Plymouth, PL6 5HQ | Secretary | 06 February 2007 | Active |
2 Manor Farm Cottage, Great Longstone, DE45 1NN | Secretary | 30 August 2000 | Active |
28 St. Georges Avenue, Plymouth, PL2 3PW | Secretary | 06 February 2007 | Active |
Monkwood House, Petersfield Road, Alresford, SO24 0HB | Secretary | 03 June 2004 | Active |
Mosborough Hall Hotel, High Street, Mosborough, Sheffield, United Kingdom, S20 5EA | Director | 29 August 2012 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 30 August 2000 | Active |
9 Gravel Close, Brown Candover, Alresford, SO24 9TU | Director | 19 September 2002 | Active |
2 Manor Farm Cottage, Great Longstone, DE45 1NN | Director | 30 August 2000 | Active |
Alston Hall, Holbeton, Plymouth, PL8 1HN | Director | 05 November 2004 | Active |
Monkwood House, Petersfield Road, Monkwood, Alresford, Uk, SO24 0HP | Director | 30 August 2000 | Active |
Dgcc Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Windsor House, Victoria Street, Windsor, United Kingdom, SL4 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type full. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Officers | Change person director company with change date. | Download |
2018-05-31 | Officers | Change person director company with change date. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-26 | Officers | Change person director company with change date. | Download |
2016-09-02 | Accounts | Accounts with accounts type full. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.