UKBizDB.co.uk

SAXON HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Saxon House, Upminster Trading Park, Warley Street, Upminster, England, RM14 3PJ

Director16 January 2019Active
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ

Director14 September 2023Active
14, Saxon House, Upminster Trading Park Warley Street, Upminster, RM14 3PJ

Secretary01 February 2016Active
14 Saxon House, Upminster Trading Park, Warley Street, Upminster, England, RM14 3PJ

Secretary02 May 2014Active
14, Saxon House, Upminster Trading Park Warley Street, Upminster, RM14 3PJ

Director28 November 2013Active
14, Saxon House, Upminster Trading Park Warley Street, Upminster, RM14 3PJ

Director01 February 2016Active
14, Saxon House, Upminster Trading Park Warley Street, Upminster, RM14 3PJ

Director28 November 2013Active
Abbey Farm, Boarley Lane, Sandling, Maidstone, United Kingdom, ME14 3BT

Director28 November 2013Active
Swiss House, Buckingham Street, Tolleshunt Major, Maldon, United Kingdom, CM9 8LZ

Director16 January 2019Active
33, High Street, Burcott, Leighton Buzzard, United Kingdom, LU7 0JS

Director28 November 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Officers

Appoint person director company with name date.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Address

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

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.