UKBizDB.co.uk

SAXON OAKS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Saxon Oaks Management Company Limited. The company was founded 12 years ago and was given the registration number 07949427. The firm's registered office is in WICKFORD. You can find them at Woodland Place, Wickford Business Park, Wickford, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SAXON OAKS MANAGEMENT COMPANY LIMITED
Company Number:07949427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Woodland Place, Wickford Business Park, Wickford, Essex, SS11 8YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 December 2023Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director29 November 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Director07 December 2023Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary14 February 2012Active
Woodland Place, Wickford Business Park, Wickford, SS11 8YB

Director28 June 2017Active
Osprey House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QJ

Director14 February 2012Active
Osprey House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QJ

Director14 February 2012Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Director01 May 2017Active

People with Significant Control

Mr Ian Robert Gorst
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Osprey House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen John Snowdon
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Osprey House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QJ
Nature of control:
  • Voting rights 25 to 50 percent
Djc Secretarial & Maintenance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Woodland Place, Wickford Business Park, Wickford, United Kingdom, SS11 8YB
Nature of control:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-12-11Officers

Appoint corporate director company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Officers

Change corporate secretary company with change date.

Download
2023-11-17Officers

Change corporate director company with change date.

Download
2023-04-27Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Officers

Change corporate secretary company with change date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.