UKBizDB.co.uk

SAXON MEADOW MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Saxon Meadow Management Company Limited. The company was founded 5 years ago and was given the registration number 11462718. The firm's registered office is in CAMBRIDGE. You can find them at 208 Mill Road, , Cambridge, Cambridgeshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SAXON MEADOW MANAGEMENT COMPANY LIMITED
Company Number:11462718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:208 Mill Road, Cambridge, Cambridgeshire, United Kingdom, CB1 3NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX

Secretary01 January 2024Active
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX

Director01 April 2020Active
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX

Director29 March 2020Active
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX

Director22 July 2021Active
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX

Director08 March 2023Active
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX

Director29 March 2020Active
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX

Director01 April 2020Active
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX

Director29 March 2020Active
Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary03 October 2019Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director13 July 2018Active
208, Mill Road, Cambridge, United Kingdom, CB1 3NF

Director01 April 2020Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director13 July 2018Active

People with Significant Control

Mrs Alison Darke
Notified on:08 March 2023
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX
Nature of control:
  • Significant influence or control
Mrs Aisling Blagg
Notified on:24 September 2021
Status:Active
Date of birth:January 1967
Nationality:Irish
Country of residence:United Kingdom
Address:2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX
Nature of control:
  • Significant influence or control
Mrs Suzannah Baker
Notified on:24 September 2021
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX
Nature of control:
  • Significant influence or control
Mr Omid Zaferani
Notified on:24 September 2021
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX
Nature of control:
  • Significant influence or control
Mr Patrick Dunleavy
Notified on:24 September 2021
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX
Nature of control:
  • Significant influence or control
Mrs Lindsay Crockford
Notified on:24 September 2021
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX
Nature of control:
  • Significant influence or control
Mrs Lorna Patricia Phyllis Williams
Notified on:24 September 2021
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX
Nature of control:
  • Significant influence or control
Mr Richard Brookes
Notified on:24 September 2021
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:208, Mill Road, Cambridge, United Kingdom, CB1 3NF
Nature of control:
  • Significant influence or control
Coxdrove Developments Ltd
Notified on:13 July 2018
Status:Active
Country of residence:United Kingdom
Address:1 & 2 Tollgate Business Park, Tollgate West, Colchester, United Kingdom, CO3 8AB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Officers

Appoint person secretary company with name date.

Download
2023-12-13Address

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

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Gazette

Gazette filings brought up to date.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Address

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

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.