UKBizDB.co.uk

SAXON MANAGEMENT LTD

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

This company is commonly known as Saxon Management Ltd. The company was founded 21 years ago and was given the registration number 04642187. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, First Floor, Room 110, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SAXON MANAGEMENT LTD
Company Number:04642187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 More London Riverside, First Floor, Room 110, London, England, SE1 2RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Westow Street, Upper Norwood, England, SE19 3RW

Director04 April 2019Active
16 Rue Edgar Faure, Paris, France, FOREIGN

Director19 December 2003Active
3, More London Riverside, First Floor, London, England, SE1 2RE

Corporate Secretary31 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 January 2003Active
51 Lafone Street, London, SE1 2LX

Director31 July 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 January 2003Active

People with Significant Control

Mr Frederic Charles Marie Patrick Petit
Notified on:04 April 2019
Status:Active
Date of birth:March 1989
Nationality:French
Country of residence:England
Address:67 Westow Street, Upper Norwood, England, SE19 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Aubert
Notified on:30 June 2016
Status:Active
Date of birth:October 1959
Nationality:French
Country of residence:England
Address:3, More London Riverside, London, England, SE1 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Drouet
Notified on:30 June 2016
Status:Active
Date of birth:August 1960
Nationality:French
Country of residence:England
Address:3, More London Riverside, London, England, SE1 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jean-Marie Petit
Notified on:30 June 2016
Status:Active
Date of birth:March 1957
Nationality:French
Country of residence:England
Address:67 Westow Street, Upper Norwood, England, SE19 3RW
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-04Address

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

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-06Gazette

Gazette filings brought up to date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.