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.
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 | : |
|
Registered Address | : | 208 Mill Road, Cambridge, Cambridgeshire, United Kingdom, CB1 3NF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX | Secretary | 01 January 2024 | Active |
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX | Director | 01 April 2020 | Active |
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX | Director | 29 March 2020 | Active |
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX | Director | 22 July 2021 | Active |
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX | Director | 08 March 2023 | Active |
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX | Director | 29 March 2020 | Active |
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX | Director | 01 April 2020 | Active |
2 The Campkins, Station Road, Melbourn, United Kingdom, SG8 6DX | Director | 29 March 2020 | Active |
Unit 7 Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 03 October 2019 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 13 July 2018 | Active |
208, Mill Road, Cambridge, United Kingdom, CB1 3NF | Director | 01 April 2020 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 13 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Officers | Appoint person secretary company with name date. | Download |
2023-12-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Gazette | Gazette filings brought up to date. | Download |
2023-05-16 | Gazette | Gazette notice compulsory. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.