This company is commonly known as Saxon House Property Management Company Limited. The company was founded 10 years ago and was given the registration number 08795446. The firm's registered office is in MALDON. You can find them at Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | SAXON HOUSE PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08795446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2013 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England, CM9 8LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Saxon House, Upminster Trading Park, Warley Street, Upminster, England, RM14 3PJ | Director | 16 January 2019 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ | Director | 14 September 2023 | Active |
14, Saxon House, Upminster Trading Park Warley Street, Upminster, RM14 3PJ | Secretary | 01 February 2016 | Active |
14 Saxon House, Upminster Trading Park, Warley Street, Upminster, England, RM14 3PJ | Secretary | 02 May 2014 | Active |
14, Saxon House, Upminster Trading Park Warley Street, Upminster, RM14 3PJ | Director | 28 November 2013 | Active |
14, Saxon House, Upminster Trading Park Warley Street, Upminster, RM14 3PJ | Director | 01 February 2016 | Active |
14, Saxon House, Upminster Trading Park Warley Street, Upminster, RM14 3PJ | Director | 28 November 2013 | Active |
Abbey Farm, Boarley Lane, Sandling, Maidstone, United Kingdom, ME14 3BT | Director | 28 November 2013 | Active |
Swiss House, Buckingham Street, Tolleshunt Major, Maldon, United Kingdom, CM9 8LZ | Director | 16 January 2019 | Active |
33, High Street, Burcott, Leighton Buzzard, United Kingdom, LU7 0JS | Director | 28 November 2013 | Active |
Mrs Shirley Ann Watts | ||
Notified on | : | 16 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swiss House, Beckingham Street, Maldon, England, CM9 8LZ |
Nature of control | : |
|
Mrs Jill Fayers | ||
Notified on | : | 16 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swiss House, Beckingham Street, Maldon, England, CM9 8LZ |
Nature of control | : |
|
Mr Stephen John Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Saxon House, Upminster Trading Park, Warley Street, Upminster, England, RM14 3PJ |
Nature of control | : |
|
Mr Martin Andrew Kempsell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swiss House, Beckingham Street, Maldon, England, CM9 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Termination secretary company with name termination date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.